BAAG (BRITISH AND IRISH AGENCIES AFGHANISTAN GROUP)

Register to unlock more data on OkredoRegister

BAAG (BRITISH AND IRISH AGENCIES AFGHANISTAN GROUP)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06880188

Incorporation date

17/04/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Romero House, 55 Westminster Bridge Road, London SE1 7JBCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2009)
dot icon29/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon13/05/2025
First Gazette notice for voluntary strike-off
dot icon06/05/2025
Application to strike the company off the register
dot icon07/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon17/12/2024
Previous accounting period extended from 2024-03-31 to 2024-09-30
dot icon03/12/2024
Administrative restoration application
dot icon03/12/2024
Confirmation statement made on 2020-01-27 with no updates
dot icon03/12/2024
Confirmation statement made on 2021-02-12 with no updates
dot icon03/12/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon22/10/2024
Final Gazette dissolved via compulsory strike-off
dot icon17/09/2024
Compulsory strike-off action has been suspended
dot icon06/08/2024
First Gazette notice for compulsory strike-off
dot icon11/01/2024
Accounts for a small company made up to 2023-03-31
dot icon26/07/2023
Accounts for a small company made up to 2022-03-31
dot icon27/06/2023
Compulsory strike-off action has been discontinued
dot icon26/06/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon21/07/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon21/07/2022
Secretary's details changed for Miss Monica Encinas-Lepingwell on 2022-07-21
dot icon01/07/2022
Appointment of Ms Niamh Briege Furey as a director on 2022-02-19
dot icon01/07/2022
Compulsory strike-off action has been discontinued
dot icon30/06/2022
Termination of appointment of Peter Ronald Simms as a director on 2022-06-27
dot icon30/06/2022
Termination of appointment of Fleur Emma Roberts as a director on 2021-11-05
dot icon30/06/2022
Full accounts made up to 2021-03-31
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon29/09/2021
Full accounts made up to 2020-03-31
dot icon24/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon17/12/2020
Appointment of Miss Monica Encinas-Lepingwell as a secretary on 2020-05-03
dot icon12/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon12/02/2020
Appointment of Mr Mark Rainer Bowden as a director on 2019-10-23
dot icon12/02/2020
Termination of appointment of Tareck Safi as a director on 2019-04-23
dot icon12/02/2020
Termination of appointment of Pauline Maria Hayes as a director on 2019-03-25
dot icon05/01/2020
Full accounts made up to 2019-03-31
dot icon29/01/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon29/01/2019
Termination of appointment of Anna Lucy Larson as a director on 2018-10-22
dot icon05/01/2019
Full accounts made up to 2018-03-31
dot icon16/03/2018
Termination of appointment of Nicholas Charles Standfield Wade as a director on 2018-03-15
dot icon29/01/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon15/01/2018
Appointment of Miss Ramani Leathard as a director on 2017-10-05
dot icon07/12/2017
Full accounts made up to 2017-03-31
dot icon06/12/2017
Termination of appointment of Frederick James Lyons as a director on 2017-12-04
dot icon06/12/2017
Termination of appointment of Ai Choo Bennett as a director on 2017-12-04
dot icon30/05/2017
Appointment of Mr Tareq Hassan Sholi as a director on 2017-05-17
dot icon07/03/2017
Termination of appointment of Alison Kelly as a director on 2017-02-28
dot icon01/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon10/08/2016
Appointment of Mr Peter Ronald Simms as a director on 2016-05-21
dot icon05/08/2016
Appointment of Ms Pauline Maria Hayes as a director on 2016-06-21
dot icon03/08/2016
Appointment of Dr Anna Lucy Larson as a director on 2016-06-21
dot icon06/07/2016
Appointment of Ms Fleur Emma Roberts as a director on 2016-06-21
dot icon06/07/2016
Appointment of Mr Nicholas Charles Standfield Wade as a director on 2016-06-21
dot icon06/07/2016
Termination of appointment of Tamar Ghosh as a director on 2016-06-20
dot icon29/03/2016
Termination of appointment of Bruce William Clark as a director on 2016-02-28
dot icon04/02/2016
Annual return made up to 2016-01-27 no member list
dot icon03/02/2016
Appointment of Ai Choo Bennett as a director on 2015-05-13
dot icon02/02/2016
Termination of appointment of David Mark Woodbine as a director on 2015-02-05
dot icon11/01/2016
Full accounts made up to 2015-03-31
dot icon10/03/2015
Amended full accounts made up to 2014-03-31
dot icon27/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon27/01/2015
Annual return made up to 2015-01-27 no member list
dot icon27/01/2015
Termination of appointment of Cintia Lavandera as a director on 2013-10-08
dot icon19/05/2014
Annual return made up to 2014-05-02 no member list
dot icon02/01/2014
Full accounts made up to 2013-03-31
dot icon22/05/2013
Annual return made up to 2013-05-02 no member list
dot icon21/05/2013
Termination of appointment of Elizabeth Winter as a director
dot icon21/05/2013
Termination of appointment of Joanna Knowles as a director
dot icon25/03/2013
Appointment of Mr David Mark Woodbine as a director
dot icon21/12/2012
Full accounts made up to 2012-03-31
dot icon28/11/2012
Appointment of Mr Tareck Safi as a director
dot icon11/10/2012
Registered office address changed from Development House 56-64 Leonard Street London EC2A 4LT on 2012-10-11
dot icon02/05/2012
Annual return made up to 2012-05-02 no member list
dot icon02/05/2012
Appointment of Ms Tamar Ghosh as a director
dot icon01/05/2012
Appointment of Ms Cintia Lavandera as a director
dot icon26/04/2012
Termination of appointment of Susan Turrell as a director
dot icon25/07/2011
Full accounts made up to 2011-03-31
dot icon15/06/2011
Termination of appointment of Benjamin Hobbs as a director
dot icon19/04/2011
Annual return made up to 2011-04-17 no member list
dot icon19/04/2011
Director's details changed for Elizabeth Margaret Winter on 2011-03-31
dot icon19/04/2011
Director's details changed for Alison Kelly on 2011-03-31
dot icon19/04/2011
Director's details changed for Benjamin John Hobbs on 2011-03-31
dot icon19/04/2011
Director's details changed for Bruce William Clark on 2011-03-31
dot icon24/03/2011
Termination of appointment of Stephen Brown as a director
dot icon10/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon10/05/2010
Annual return made up to 2010-04-17 no member list
dot icon10/05/2010
Director's details changed for Benjamin John Hobbs on 2010-04-17
dot icon10/05/2010
Director's details changed for Alison Kelly on 2010-04-17
dot icon10/05/2010
Director's details changed for Bruce William Clark on 2010-04-17
dot icon06/05/2010
Appointment of Ms Susan Elaine Turrell as a director
dot icon29/04/2010
Appointment of Mr Frederick James Lyons as a director
dot icon28/04/2010
Appointment of Mrs Joanna Mary Knowles as a director
dot icon02/03/2010
Current accounting period shortened from 2010-04-30 to 2010-03-31
dot icon07/06/2009
Director appointed alison kelly
dot icon07/06/2009
Director appointed bruce william clark
dot icon17/04/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/05/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
-
-
2021
1
-
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Stephen Allan
Director
17/04/2009 - 07/10/2010
4
Sholi, Tareq Hassan
Director
17/05/2017 - Present
4
Hayes, Pauline Maria
Director
21/06/2016 - 25/03/2019
3
Leathard, Ramani
Director
05/10/2017 - Present
3
Lyons, Frederick James
Director
30/11/2009 - 04/12/2017
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BAAG (BRITISH AND IRISH AGENCIES AFGHANISTAN GROUP)

BAAG (BRITISH AND IRISH AGENCIES AFGHANISTAN GROUP) is an(a) Dissolved company incorporated on 17/04/2009 with the registered office located at Romero House, 55 Westminster Bridge Road, London SE1 7JB. There are currently 5 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BAAG (BRITISH AND IRISH AGENCIES AFGHANISTAN GROUP)?

toggle

BAAG (BRITISH AND IRISH AGENCIES AFGHANISTAN GROUP) is currently Dissolved. It was registered on 17/04/2009 and dissolved on 29/07/2025.

Where is BAAG (BRITISH AND IRISH AGENCIES AFGHANISTAN GROUP) located?

toggle

BAAG (BRITISH AND IRISH AGENCIES AFGHANISTAN GROUP) is registered at Romero House, 55 Westminster Bridge Road, London SE1 7JB.

What does BAAG (BRITISH AND IRISH AGENCIES AFGHANISTAN GROUP) do?

toggle

BAAG (BRITISH AND IRISH AGENCIES AFGHANISTAN GROUP) operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

How many employees does BAAG (BRITISH AND IRISH AGENCIES AFGHANISTAN GROUP) have?

toggle

BAAG (BRITISH AND IRISH AGENCIES AFGHANISTAN GROUP) had 1 employees in 2021.

What is the latest filing for BAAG (BRITISH AND IRISH AGENCIES AFGHANISTAN GROUP)?

toggle

The latest filing was on 29/07/2025: Final Gazette dissolved via voluntary strike-off.