BAHATI 42 LTD

Register to unlock more data on OkredoRegister

BAHATI 42 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05643850

Incorporation date

02/12/2005

Size

Dormant

Contacts

Registered address

Registered address

99 The Meadows, Marshfield, Cardiff CF3 2DYCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2005)
dot icon22/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon06/08/2024
First Gazette notice for voluntary strike-off
dot icon25/07/2024
Application to strike the company off the register
dot icon18/02/2024
Accounts for a dormant company made up to 2023-05-18
dot icon20/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon13/02/2023
Confirmation statement made on 2022-12-15 with no updates
dot icon13/02/2023
Accounts for a dormant company made up to 2022-05-18
dot icon01/09/2022
Satisfaction of charge 056438500001 in full
dot icon15/12/2021
Confirmation statement made on 2021-12-15 with updates
dot icon15/10/2021
Certificate of change of name
dot icon05/07/2021
Accounts for a dormant company made up to 2021-05-18
dot icon13/05/2021
Accounts for a dormant company made up to 2020-05-18
dot icon22/12/2020
Director's details changed for Ms Hetal Praful Panchmatia on 2020-12-22
dot icon22/12/2020
Confirmation statement made on 2020-12-15 with updates
dot icon05/10/2020
Certificate of change of name
dot icon25/09/2020
Registered office address changed from 59 Gwendoline Street Treherbert Rhondda Cynon Taff CF42 5BL to 99 the Meadows Marshfield Cardiff CF3 2DY on 2020-09-25
dot icon17/02/2020
Micro company accounts made up to 2019-05-18
dot icon20/01/2020
Confirmation statement made on 2019-12-15 with no updates
dot icon31/01/2019
Confirmation statement made on 2018-12-15 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-05-18
dot icon13/09/2018
Previous accounting period extended from 2017-12-31 to 2018-05-18
dot icon24/05/2018
Registration of charge 056438500001, created on 2018-05-18
dot icon21/05/2018
Appointment of Ms Hetal Praful Panchmatia as a director on 2018-05-18
dot icon21/05/2018
Termination of appointment of Merril Margaret Davies as a director on 2018-05-18
dot icon21/05/2018
Termination of appointment of Geraint Rhys Davies as a director on 2018-05-18
dot icon21/05/2018
Termination of appointment of Merril Margaret Davies as a secretary on 2018-05-18
dot icon21/05/2018
Notification of Hetal Praful Panchmatia as a person with significant control on 2018-05-18
dot icon21/05/2018
Cessation of Merril Margaret Davies as a person with significant control on 2018-05-18
dot icon21/05/2018
Cessation of Geraint Rhys Davies as a person with significant control on 2018-05-18
dot icon22/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/07/2012
Annual return made up to 2011-12-02 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-02 with full list of shareholders
dot icon11/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon12/12/2009
Director's details changed for Merril Margaret Davies on 2009-12-02
dot icon12/12/2009
Director's details changed for Geraint Rhys Davies on 2009-12-02
dot icon27/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/12/2008
Return made up to 02/12/08; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/03/2008
Return made up to 02/12/07; no change of members
dot icon07/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/01/2007
Return made up to 02/12/06; full list of members
dot icon02/12/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
18/05/2023
dot iconNext confirmation date
15/12/2024
dot iconLast change occurred
18/05/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
18/05/2023
dot iconNext account date
18/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
128.77K
-
0.00
-
-
2022
-
128.77K
-
0.00
-
-
2023
-
128.77K
-
0.00
-
-
2023
-
128.77K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

128.77K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Geraint Rhys Davies
Director
02/12/2005 - 18/05/2018
-
Mrs Merril Margaret Davies
Director
02/12/2005 - 18/05/2018
-
Ms Hetal Praful Panchmatia
Director
18/05/2018 - Present
1
Davies, Merril Margaret
Secretary
02/12/2005 - 18/05/2018
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAHATI 42 LTD

BAHATI 42 LTD is an(a) Dissolved company incorporated on 02/12/2005 with the registered office located at 99 The Meadows, Marshfield, Cardiff CF3 2DY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAHATI 42 LTD?

toggle

BAHATI 42 LTD is currently Dissolved. It was registered on 02/12/2005 and dissolved on 22/10/2024.

Where is BAHATI 42 LTD located?

toggle

BAHATI 42 LTD is registered at 99 The Meadows, Marshfield, Cardiff CF3 2DY.

What does BAHATI 42 LTD do?

toggle

BAHATI 42 LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BAHATI 42 LTD?

toggle

The latest filing was on 22/10/2024: Final Gazette dissolved via voluntary strike-off.