BARDO CONNECTION LIMITED

Register to unlock more data on OkredoRegister

BARDO CONNECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06877541

Incorporation date

15/04/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Arundel House 1 Amberly Court, Whitworth Road, Crawley RH11 7XLCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2009)
dot icon05/09/2024
Final Gazette dissolved following liquidation
dot icon05/06/2024
Resolutions
dot icon05/06/2024
Return of final meeting in a creditors' voluntary winding up
dot icon02/05/2023
Statement of affairs
dot icon18/04/2023
Appointment of a voluntary liquidator
dot icon18/04/2023
Registered office address changed from 205 Ley Street Ilford Essex IG1 4BL to Arundel House 1 Amberly Court Whitworth Road Crawley RH11 7XL on 2023-04-18
dot icon27/01/2023
Micro company accounts made up to 2022-04-30
dot icon09/08/2022
Confirmation statement made on 2022-08-09 with updates
dot icon09/08/2022
Director's details changed for Mr Abdul Karim Al Jamil on 2022-08-09
dot icon17/06/2022
Change of details for Mr Maher Al Jamil as a person with significant control on 2022-04-06
dot icon15/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon15/06/2022
Change of details for Mr Maher Al Jamil as a person with significant control on 2022-04-06
dot icon21/04/2022
Confirmation statement made on 2022-04-21 with updates
dot icon21/04/2022
Appointment of Mr Abdul Karim Al Jamil as a director on 2022-04-06
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon18/05/2021
Accounts for a dormant company made up to 2020-04-30
dot icon14/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon08/04/2021
Appointment of Mr Robert Michael White as a director on 2021-03-26
dot icon08/04/2021
Appointment of Mrs Natalie Penelope White as a director on 2021-03-26
dot icon25/01/2021
Termination of appointment of Robert Michael White as a director on 2020-06-01
dot icon25/01/2021
Termination of appointment of Natalie Penelope White as a director on 2020-06-01
dot icon20/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon16/05/2019
Accounts for a dormant company made up to 2019-04-30
dot icon14/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon11/12/2018
Accounts for a dormant company made up to 2018-04-30
dot icon16/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon17/05/2017
Accounts for a dormant company made up to 2017-04-30
dot icon17/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon12/08/2016
Accounts for a dormant company made up to 2016-04-30
dot icon17/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon10/11/2015
Accounts for a dormant company made up to 2015-04-30
dot icon14/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon17/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon07/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon13/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon25/02/2014
Accounts for a dormant company made up to 2013-04-30
dot icon15/07/2013
Registered office address changed from 29-31 South Street Romford RM1 1NJ United Kingdom on 2013-07-15
dot icon16/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon31/08/2012
Registered office address changed from 21 Aylmer Parade Aylmer Road London N2 0AT United Kingdom on 2012-08-31
dot icon20/06/2012
Accounts for a dormant company made up to 2012-04-30
dot icon26/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon08/02/2012
Termination of appointment of Abdellatif Bahmed as a director
dot icon19/12/2011
Accounts for a dormant company made up to 2011-04-30
dot icon18/04/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon10/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon05/05/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon05/05/2010
Director's details changed for Mr Maher Al-Jamil on 2010-04-15
dot icon15/04/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
09/08/2023
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.31K
-
0.00
-
-
2022
-
3.03K
-
0.00
-
-
2022
-
3.03K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

3.03K £Descended-29.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Al Jamil, Abdul Karim
Director
06/04/2022 - Present
6
Mr Maher Al Jamil
Director
15/04/2009 - Present
27
White, Robert Michael
Director
15/04/2009 - 01/06/2020
10
White, Robert Michael
Director
26/03/2021 - Present
10
White, Natalie Penelope
Director
15/04/2009 - 01/06/2020
4

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+
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 BARDO CONNECTION LIMITED

BARDO CONNECTION LIMITED is an(a) Dissolved company incorporated on 15/04/2009 with the registered office located at Arundel House 1 Amberly Court, Whitworth Road, Crawley RH11 7XL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARDO CONNECTION LIMITED?

toggle

BARDO CONNECTION LIMITED is currently Dissolved. It was registered on 15/04/2009 and dissolved on 05/09/2024.

Where is BARDO CONNECTION LIMITED located?

toggle

BARDO CONNECTION LIMITED is registered at Arundel House 1 Amberly Court, Whitworth Road, Crawley RH11 7XL.

What does BARDO CONNECTION LIMITED do?

toggle

BARDO CONNECTION LIMITED 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 BARDO CONNECTION LIMITED?

toggle

The latest filing was on 05/09/2024: Final Gazette dissolved following liquidation.