BATEEL INTERNATIONAL UK LIMITED

Register to unlock more data on OkredoRegister

BATEEL INTERNATIONAL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05381017

Incorporation date

02/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

46 Syon Lane, Isleworth TW7 5NQCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2005)
dot icon23/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon07/03/2023
First Gazette notice for voluntary strike-off
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon27/02/2023
Application to strike the company off the register
dot icon17/06/2022
Compulsory strike-off action has been discontinued
dot icon16/06/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon12/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/07/2021
Total exemption full accounts made up to 2019-12-31
dot icon29/04/2021
Compulsory strike-off action has been discontinued
dot icon28/04/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon02/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon29/08/2019
Full accounts made up to 2018-12-31
dot icon06/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon26/11/2018
Registered office address changed from Unit 12 Brook Industrial Estate Bullsbrook Road Hayes London UB4 0JZ England to 46 Syon Lane Isleworth TW7 5NQ on 2018-11-26
dot icon11/06/2018
Full accounts made up to 2017-12-31
dot icon02/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon25/07/2017
Registered office address changed from 76 New Bond Street London W1S 1RX to Unit 12 Brook Industrial Estate Bullsbrook Road Hayes London UB4 0JZ on 2017-07-25
dot icon25/07/2017
Full accounts made up to 2016-12-31
dot icon02/05/2017
Confirmation statement made on 2017-03-02 with updates
dot icon07/06/2016
Accounts for a small company made up to 2015-12-31
dot icon11/04/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon30/07/2015
Accounts for a small company made up to 2014-12-31
dot icon18/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon20/05/2014
Accounts for a small company made up to 2013-12-31
dot icon01/04/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon03/12/2013
Accounts for a small company made up to 2013-03-31
dot icon25/11/2013
Current accounting period shortened from 2014-03-31 to 2013-12-31
dot icon20/05/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon03/05/2013
Miscellaneous
dot icon04/03/2013
Accounts for a small company made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon08/01/2012
Accounts for a small company made up to 2011-03-31
dot icon24/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon24/03/2011
Registered office address changed from 138 New Bond Street London W1S 2TJ on 2011-03-24
dot icon08/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon01/02/2011
Full accounts made up to 2010-03-31
dot icon08/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon08/03/2010
Director's details changed for Dr Ata Atmar on 2010-03-02
dot icon08/03/2010
Director's details changed for Dr Ziad Abdulrahman Ahmad Al Sudairy on 2010-03-02
dot icon08/03/2010
Secretary's details changed for Dr Ata Atmar on 2010-03-02
dot icon05/02/2010
Accounts for a small company made up to 2009-03-31
dot icon22/04/2009
Return made up to 02/03/09; full list of members
dot icon11/02/2009
Accounts for a small company made up to 2008-03-31
dot icon23/04/2008
Return made up to 02/03/08; full list of members
dot icon31/01/2008
Accounts for a small company made up to 2007-03-31
dot icon20/06/2007
Accounts for a small company made up to 2006-03-31
dot icon02/04/2007
Return made up to 02/03/07; full list of members
dot icon26/02/2007
Registered office changed on 26/02/07 from: 138 bond street london W1S 2TJ
dot icon06/09/2006
Return made up to 02/03/06; full list of members
dot icon15/08/2006
First Gazette notice for compulsory strike-off
dot icon06/07/2005
New director appointed
dot icon06/07/2005
New secretary appointed;new director appointed
dot icon05/07/2005
Secretary resigned
dot icon05/07/2005
Director resigned
dot icon02/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ACI SECRETARIES LIMITED
Nominee Secretary
02/03/2005 - 02/03/2005
377
ACI DIRECTORS LIMITED
Nominee Director
02/03/2005 - 02/03/2005
595
Atmar, Ata, Dr
Secretary
02/03/2005 - Present
-
Atmar, Ata, Dr
Director
02/03/2005 - Present
-
Sudairy, Ziad Abdulrahman Ahmad Al, Dr
Director
02/03/2005 - Present
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BATEEL INTERNATIONAL UK LIMITED

BATEEL INTERNATIONAL UK LIMITED is an(a) Dissolved company incorporated on 02/03/2005 with the registered office located at 46 Syon Lane, Isleworth TW7 5NQ. There are currently 3 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 BATEEL INTERNATIONAL UK LIMITED?

toggle

BATEEL INTERNATIONAL UK LIMITED is currently Dissolved. It was registered on 02/03/2005 and dissolved on 23/05/2023.

Where is BATEEL INTERNATIONAL UK LIMITED located?

toggle

BATEEL INTERNATIONAL UK LIMITED is registered at 46 Syon Lane, Isleworth TW7 5NQ.

What does BATEEL INTERNATIONAL UK LIMITED do?

toggle

BATEEL INTERNATIONAL UK LIMITED operates in the Agents involved in the sale of food beverages and tobacco (46.17 - SIC 2007) sector.

What is the latest filing for BATEEL INTERNATIONAL UK LIMITED?

toggle

The latest filing was on 23/05/2023: Final Gazette dissolved via voluntary strike-off.