About

Registered Number: 10934388
Date of Incorporation: 25/08/2017 (6 years and 10 months ago)
Company Status: Active
Registered Address: Eagle House, St. Johns Wood Terrace, London, NW8 6JJ,

 

Having been setup in 2017, Bataxservices Ltd have registered office in London, it has a status of "Active". Neumann, Marcos, Alhallak, Abdulkarim, Alhallak, Abdulkarim, Ali, Salah, Fraser, John, Hadi, Adnan are the current directors of the organisation. We don't currently know the number of employees at Bataxservices Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEUMANN, Marcos 02 May 2019 - 1
ALHALLAK, Abdulkarim 25 August 2017 31 December 2018 1
ALI, Salah 31 December 2018 01 January 2020 1
FRASER, John 01 February 2020 01 February 2020 1
HADI, Adnan 01 January 2020 01 January 2020 1
Secretary Name Appointed Resigned Total Appointments
ALHALLAK, Abdulkarim 25 August 2017 26 August 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 28 June 2020
AD01 - Change of registered office address 28 June 2020
PSC01 - N/A 28 June 2020
PSC07 - N/A 28 June 2020
CS01 - N/A 28 June 2020
TM01 - Termination of appointment of director 28 June 2020
PSC01 - N/A 02 June 2020
CS01 - N/A 02 June 2020
AD01 - Change of registered office address 02 June 2020
PSC07 - N/A 02 June 2020
AP01 - Appointment of director 02 June 2020
TM01 - Termination of appointment of director 02 June 2020
AD01 - Change of registered office address 11 May 2020
AA - Annual Accounts 08 May 2020
CS01 - N/A 08 May 2020
AP01 - Appointment of director 08 May 2020
TM01 - Termination of appointment of director 08 May 2020
TM01 - Termination of appointment of director 08 May 2020
PSC01 - N/A 08 May 2020
RESOLUTIONS - N/A 12 February 2020
DISS40 - Notice of striking-off action discontinued 12 February 2020
PSC08 - N/A 11 February 2020
AP01 - Appointment of director 11 February 2020
CS01 - N/A 11 February 2020
DISS16(SOAS) - N/A 11 December 2019
GAZ1 - First notification of strike-off action in London Gazette 12 November 2019
AA - Annual Accounts 14 May 2019
AD01 - Change of registered office address 04 April 2019
AP01 - Appointment of director 04 April 2019
TM01 - Termination of appointment of director 04 April 2019
PSC07 - N/A 29 March 2019
TM02 - Termination of appointment of secretary 29 March 2019
AD01 - Change of registered office address 11 December 2018
DISS40 - Notice of striking-off action discontinued 11 December 2018
CS01 - N/A 08 December 2018
DISS16(SOAS) - N/A 08 December 2018
GAZ1 - First notification of strike-off action in London Gazette 13 November 2018
NEWINC - New incorporation documents 25 August 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.