BATZ S&P CO. LIMITED

Register to unlock more data on OkredoRegister

BATZ S&P CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11943223

Incorporation date

12/04/2019

Size

Micro Entity

Contacts

Registered address

Registered address

6 Clyde Terrace, London SE23 3BACopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2019)
dot icon12/11/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon12/11/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon05/11/2024
Final Gazette dissolved via compulsory strike-off
dot icon24/10/2024
Appointment of Mr Rueben Nembhard as a director on 2024-10-24
dot icon22/10/2024
Notification of Rueben Nembhard as a person with significant control on 2024-10-22
dot icon22/10/2024
Registered office address changed from 1124 London Road London SW16 4DT England to 6 Clyde Terrace London SE23 3BA on 2024-10-22
dot icon14/03/2024
Cessation of Obiyo Benjamin Iwumene as a person with significant control on 2024-03-14
dot icon14/03/2024
Termination of appointment of Obiyo Benjamin Iwumene as a director on 2024-03-14
dot icon22/02/2023
Registered office address changed from 5 the Drive Ashford TW15 1SJ England to 216 Bradwell Common Boulevard Bradwell Common Milton Keynes MK13 8AB on 2023-02-22
dot icon15/11/2022
Registered office address changed from Windrush Housings, Financial House 14 Barclay Road Croydon CR0 1JN England to 5 the Drive Ashford TW15 1SJ on 2022-11-15
dot icon15/11/2022
Registered office address changed from 12 Edith Cavell Way London SE18 4JY England to 5 the Drive Ashford TW15 1SJ on 2022-11-15
dot icon03/11/2022
Registered office address changed from 50 Missenden Inville Road London SE17 2HT England to Windrush Housings, Financial House 14 Barclay Road Croydon CR0 1JN on 2022-11-03
dot icon12/07/2022
Compulsory strike-off action has been suspended
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon28/01/2022
Registered office address changed from 50 Inville Road London SE17 2HT England to 50 Missenden Inville Road London SE17 2HT on 2022-01-28
dot icon24/01/2022
Registered office address changed from 1124 London Road Norbury London SW16 4DT England to 50 Inville Road London SE17 2HT on 2022-01-24
dot icon22/10/2021
Confirmation statement made on 2021-10-22 with updates
dot icon22/10/2021
Notification of Obiyo Benjamin Iwumene as a person with significant control on 2021-10-22
dot icon22/10/2021
Termination of appointment of Ethan Thomas Iles as a director on 2021-10-22
dot icon22/10/2021
Appointment of Mr Obiyo Benjamin Iwumene as a director on 2021-10-22
dot icon22/10/2021
Cessation of Ethan Thomas Iles as a person with significant control on 2021-10-22
dot icon10/10/2021
Registered office address changed from Oak House Ox Lane St. Michaels Tenterden Kent TN30 6PE England to 1124 London Road Norbury London SW16 4DT on 2021-10-10
dot icon11/06/2021
Director's details changed for Mr Ethan Thomas Iles on 2021-06-11
dot icon11/06/2021
Director's details changed for Mr Ethan Thomas Iles on 2021-06-11
dot icon19/05/2021
Resolutions
dot icon18/05/2021
Micro company accounts made up to 2020-04-30
dot icon18/05/2021
Confirmation statement made on 2021-04-11 with updates
dot icon09/09/2020
Confirmation statement made on 2020-04-11 with updates
dot icon01/09/2020
Notification of Ethan Thomas Iles as a person with significant control on 2020-09-01
dot icon01/09/2020
Appointment of Mr Ethan Thomas Iles as a director on 2020-09-01
dot icon01/09/2020
Termination of appointment of Barbara Tolulope Akinkunmi as a director on 2020-09-01
dot icon01/09/2020
Cessation of Barbara Tolulope Akinkunmi as a person with significant control on 2020-09-01
dot icon01/09/2020
Registered office address changed from 51 Whitburn Road London SE13 7UQ United Kingdom to Oak House Ox Lane St. Michaels Tenterden Kent TN30 6PE on 2020-09-01
dot icon01/09/2020
Withdraw the company strike off application
dot icon09/06/2020
First Gazette notice for voluntary strike-off
dot icon01/06/2020
Application to strike the company off the register
dot icon12/04/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconNext confirmation date
22/10/2022
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2020
dot iconNext account date
30/04/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nembhard, Rueben
Director
24/10/2024 - Present
-
Iwumene, Obiyo Benjamin
Director
22/10/2021 - 14/03/2024
7

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BATZ S&P CO. LIMITED

BATZ S&P CO. LIMITED is an(a) Dissolved company incorporated on 12/04/2019 with the registered office located at 6 Clyde Terrace, London SE23 3BA. 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 BATZ S&P CO. LIMITED?

toggle

BATZ S&P CO. LIMITED is currently Dissolved. It was registered on 12/04/2019 and dissolved on 05/11/2024.

Where is BATZ S&P CO. LIMITED located?

toggle

BATZ S&P CO. LIMITED is registered at 6 Clyde Terrace, London SE23 3BA.

What does BATZ S&P CO. LIMITED do?

toggle

BATZ S&P CO. LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for BATZ S&P CO. LIMITED?

toggle

The latest filing was on 12/11/2024: Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so..