About

Registered Number: 07079547
Date of Incorporation: 18/11/2009 (15 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (6 years and 1 month ago)
Registered Address: 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA

 

Bavak Perimeter Access Security Ltd was registered on 18 November 2009 and are based in Gatwick in West Sussex, it's status is listed as "Dissolved". We don't currently know the number of employees at the company. This organisation has 4 directors listed as Moberg, Jan Wilhelm, Girard, Anthony, Girard, Lynne, Girard, Anthony Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOBERG, Jan Wilhelm 23 December 2011 - 1
GIRARD, Anthony Edward 18 November 2009 02 January 2012 1
Secretary Name Appointed Resigned Total Appointments
GIRARD, Anthony 18 November 2009 01 January 2010 1
GIRARD, Lynne 01 January 2010 02 January 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 March 2019
LIQ13 - N/A 05 December 2018
RESOLUTIONS - N/A 04 December 2018
CS01 - N/A 22 November 2017
LIQ01 - N/A 22 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 20 November 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 03 May 2013
AA - Annual Accounts 03 January 2013
SH01 - Return of Allotment of shares 21 December 2012
AR01 - Annual Return 06 December 2012
AD01 - Change of registered office address 06 December 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 December 2012
RESOLUTIONS - N/A 14 February 2012
SH01 - Return of Allotment of shares 02 February 2012
SH01 - Return of Allotment of shares 01 February 2012
TM02 - Termination of appointment of secretary 05 January 2012
TM01 - Termination of appointment of director 05 January 2012
TM01 - Termination of appointment of director 04 January 2012
AP01 - Appointment of director 04 January 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 13 December 2010
TM02 - Termination of appointment of secretary 13 December 2010
AP03 - Appointment of secretary 13 December 2010
SH01 - Return of Allotment of shares 24 March 2010
AA01 - Change of accounting reference date 01 December 2009
AP01 - Appointment of director 30 November 2009
CH03 - Change of particulars for secretary 20 November 2009
NEWINC - New incorporation documents 18 November 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.