About

Registered Number: 06855685
Date of Incorporation: 23/03/2009 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2020 (4 years and 2 months ago)
Registered Address: Langley House Park Road, East Finchley, London, N2 8EY

 

William Bache Solicitors Ltd was registered on 23 March 2009. We do not know the number of employees at this business. The companies directors are Bache, William Ernest, Cameron, Jacqueline, Carter, Rachel Jane, Topolski, Clea Rachel, Williams, Melanie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACHE, William Ernest 23 March 2009 12 November 2013 1
CAMERON, Jacqueline 23 March 2009 07 November 2011 1
CARTER, Rachel Jane 23 March 2009 01 January 2012 1
TOPOLSKI, Clea Rachel 23 March 2009 14 July 2010 1
WILLIAMS, Melanie 23 March 2009 14 July 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 February 2020
LIQ14 - N/A 27 November 2019
LIQ03 - N/A 01 October 2019
LIQ03 - N/A 08 October 2018
LIQ03 - N/A 06 October 2017
4.68 - Liquidator's statement of receipts and payments 07 October 2016
4.68 - Liquidator's statement of receipts and payments 06 October 2015
4.68 - Liquidator's statement of receipts and payments 01 October 2014
TM01 - Termination of appointment of director 19 December 2013
F10.2 - N/A 28 August 2013
CH03 - Change of particulars for secretary 05 August 2013
AD01 - Change of registered office address 05 August 2013
RESOLUTIONS - N/A 02 August 2013
4.20 - N/A 02 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 02 August 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 01 June 2012
CH03 - Change of particulars for secretary 13 April 2012
AR01 - Annual Return 23 March 2012
TM01 - Termination of appointment of director 05 January 2012
TM01 - Termination of appointment of director 05 January 2012
TM01 - Termination of appointment of director 09 November 2011
TM01 - Termination of appointment of director 08 November 2011
TM01 - Termination of appointment of director 03 November 2011
CH01 - Change of particulars for director 07 July 2011
CH03 - Change of particulars for secretary 07 July 2011
RESOLUTIONS - N/A 07 April 2011
RESOLUTIONS - N/A 07 April 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 04 January 2011
CH01 - Change of particulars for director 02 November 2010
AP01 - Appointment of director 27 July 2010
TM01 - Termination of appointment of director 26 July 2010
TM01 - Termination of appointment of director 26 July 2010
AR01 - Annual Return 21 May 2010
AA01 - Change of accounting reference date 10 March 2010
MG01 - Particulars of a mortgage or charge 02 December 2009
AD01 - Change of registered office address 20 October 2009
AP04 - Appointment of corporate secretary 05 October 2009
AD01 - Change of registered office address 05 October 2009
RESOLUTIONS - N/A 02 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 September 2009
RESOLUTIONS - N/A 17 June 2009
MEM/ARTS - N/A 17 June 2009
NEWINC - New incorporation documents 23 March 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 19 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.