Dissolved 2018-03-20
Company Information for BAG THAT TRADING LIMITED
LONDON, ENGLAND, WC2B,
|
Company Registration Number
07509859
Private Limited Company
Dissolved Dissolved 2018-03-20 |
Company Name | ||
---|---|---|
BAG THAT TRADING LIMITED | ||
Legal Registered Office | ||
LONDON ENGLAND | ||
Previous Names | ||
|
Company Number | 07509859 | |
---|---|---|
Date formed | 2011-01-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-06-30 | |
Date Dissolved | 2018-03-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-18 15:45:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WELLINGTON HOUSE NOMINEES LIMITED |
||
COLIN EDWARD COLLINO |
||
STEPHEN JOHN MICHAEL MORRIS |
||
ANDREW JONATHAN SUTTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES CHRISTOPHER HUNT |
Company Secretary | ||
COLIN BRENDAN WATTS |
Director | ||
ANNABEL HEMBRY |
Director | ||
ADRIAN JOHN WOOTTON |
Director | ||
INTERIM ASSISTANCE LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BAGTHAT LIMITED | Company Secretary | 2016-02-01 | CURRENT | 2014-06-19 | Dissolved 2017-09-19 | |
ROWLAND WARD LIMITED | Company Secretary | 2008-11-10 | CURRENT | 2008-11-10 | Active - Proposal to Strike off | |
ALUSTRETCH UK LIMITED | Company Secretary | 2006-09-14 | CURRENT | 2006-09-14 | Active | |
ETERNITY PRODUCTIONS LIMITED | Company Secretary | 2006-03-15 | CURRENT | 2006-03-15 | Active | |
QUADROPHENIA PRODUCTIONS LIMITED | Company Secretary | 2004-12-15 | CURRENT | 2004-12-15 | Active | |
MERCURY MUSICAL DEVELOPMENTS. | Company Secretary | 2003-04-01 | CURRENT | 1995-03-30 | Active | |
DIAMONDRIDGE LIMITED | Company Secretary | 2002-11-20 | CURRENT | 2001-05-18 | Dissolved 2016-01-26 | |
SCEPTRE LIMITED | Director | 2011-02-15 | CURRENT | 2009-05-14 | Dissolved 2014-01-21 | |
SUSTAINABLE MINING OPPORTUNITIES LIMITED | Director | 2009-09-17 | CURRENT | 2009-09-17 | Dissolved 2014-09-09 | |
CLEVERTECH LIMITED | Director | 2008-01-08 | CURRENT | 2000-03-27 | Active | |
KIRKDALE DEVELOPMENTS LIMITED | Director | 2003-08-22 | CURRENT | 2003-08-05 | Active | |
ORGANIC DEVELOPMENT LTD | Director | 2015-09-02 | CURRENT | 2006-10-25 | Active | |
STORENERGY LIMITED | Director | 2015-04-29 | CURRENT | 2010-08-17 | Active - Proposal to Strike off | |
SSEG INVESTMENTS LTD | Director | 2014-04-15 | CURRENT | 2014-04-15 | Active | |
NEWINCCO 1272 LIMITED | Director | 2013-12-18 | CURRENT | 2013-11-13 | Active | |
BIOCIDE DEVELOPMENT COMPANY LIMITED | Director | 2013-11-12 | CURRENT | 2013-11-12 | Active | |
OFFICE CANOPY GROUP (HOLDINGS) LIMITED | Director | 2013-10-01 | CURRENT | 1998-12-03 | Active | |
SCEPTRE LIMITED | Director | 2011-02-15 | CURRENT | 2009-05-14 | Dissolved 2014-01-21 | |
CAMPUSLIFESTYLE (TEESSIDE HOUSE) LTD | Director | 2010-01-01 | CURRENT | 2003-12-02 | Active - Proposal to Strike off | |
CAMPUSLIFESTYLE (HOUSES) LTD | Director | 2009-12-24 | CURRENT | 2004-02-23 | Active | |
KIRKDALE MANOR MANAGEMENT COMPANY LIMITED | Director | 2009-12-14 | CURRENT | 2006-04-11 | Active | |
GX LABS HOLDINGS LIMITED | Director | 2008-12-12 | CURRENT | 2008-04-08 | Dissolved 2014-11-18 | |
KIRKDALE DEVELOPMENTS LIMITED | Director | 2003-08-22 | CURRENT | 2003-08-05 | Active | |
COURTENEY INVESTMENTS LTD | Director | 2001-03-08 | CURRENT | 2001-03-08 | Liquidation | |
CLICTHAT LIMITED | Director | 2014-06-23 | CURRENT | 2014-06-23 | Dissolved 2015-11-10 | |
BAGTHAT LIMITED | Director | 2014-06-19 | CURRENT | 2014-06-19 | Dissolved 2017-09-19 | |
OPTIMAL WEALTH MANAGEMENT LIMITED | Director | 2010-02-16 | CURRENT | 1987-11-03 | Dissolved 2017-04-04 | |
CONFORTO FINANCIAL MANAGEMENT LIMITED | Director | 2005-07-01 | CURRENT | 2005-03-24 | Dissolved 2014-05-26 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;GBP 35220.53 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
RES01 | ADOPT ARTICLES 12/10/2016 | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 27/01/2016 | |
RES01 | ADOPT ARTICLES 27/01/2016 | |
LATEST SOC | 24/02/16 STATEMENT OF CAPITAL;GBP 35220.53 | |
AR01 | 31/01/16 FULL LIST | |
SH01 | 29/01/16 STATEMENT OF CAPITAL GBP 35220.53 | |
AP04 | CORPORATE SECRETARY APPOINTED WELLINGTON HOUSE NOMINEES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES HUNT | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 1G NETWORK POINT RANGE ROAD WITNEY OXFORDSHIRE OX29 0YN | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 34135.77 | |
AR01 | 31/01/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN WATTS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN SUTTON / 25/06/2014 | |
RES01 | ADOPT ARTICLES 13/02/2014 | |
AP01 | DIRECTOR APPOINTED MR COLIN BRENDAN WATTS | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 34135.77 | |
AR01 | 31/01/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
SH01 | 13/11/13 STATEMENT OF CAPITAL GBP 32725.77 | |
SH01 | 13/11/13 STATEMENT OF CAPITAL GBP 34135.77 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNABEL HEMBRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN WOOTTON | |
SH01 | 10/05/13 STATEMENT OF CAPITAL GBP 28488.49 | |
SH01 | 04/04/13 STATEMENT OF CAPITAL GBP 27493.92 | |
SH01 | 04/04/13 STATEMENT OF CAPITAL GBP 27663.41 | |
AR01 | 31/01/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
SH01 | 23/09/11 STATEMENT OF CAPITAL GBP 26930.60 | |
AA01 | PREVEXT FROM 31/12/2011 TO 30/06/2012 | |
SH01 | 07/06/12 STATEMENT OF CAPITAL GBP 26930.6 | |
SH01 | 07/06/12 STATEMENT OF CAPITAL GBP 26057.22 | |
SH01 | 16/05/12 STATEMENT OF CAPITAL GBP 26047.22 | |
RES01 | ADOPT ARTICLES 30/04/2012 | |
SH01 | 30/04/12 STATEMENT OF CAPITAL GBP 25735.36 | |
AP01 | DIRECTOR APPOINTED ANNABEL HEMBRY | |
AP01 | DIRECTOR APPOINTED MR COLIN EDWARD COLLINO | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN MICHAEL MORRIS | |
AP01 | DIRECTOR APPOINTED MR ADRIAN JOHN WOOTTON | |
AA01 | PREVSHO FROM 31/01/2012 TO 31/12/2011 | |
AR01 | 31/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN SUTTON / 30/01/2012 | |
SH01 | 06/01/12 STATEMENT OF CAPITAL GBP 23909.35 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED SUTTZ LIMITED CERTIFICATE ISSUED ON 15/09/11 | |
RES15 | CHANGE OF NAME 06/09/2011 | |
RES15 | CHANGE OF NAME 29/08/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH01 | 04/08/11 STATEMENT OF CAPITAL GBP 22219.95 | |
SH01 | 21/07/11 STATEMENT OF CAPITAL GBP 22100.06 | |
SH01 | 03/06/11 STATEMENT OF CAPITAL GBP 20000 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 2 MINTON PLACE VICTORIA ROAD BICESTER OXFORDSHIRE OX266QB ENGLAND | |
AP03 | SECRETARY APPOINTED MR JAMES CHRISTOPHER HUNT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY INTERIM ASSISTANCE LIMITED | |
RES01 | ADOPT ARTICLES 16/03/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/2011 FROM NASH END FARM NASH ROAD THORNBOROUGH BUCKINGHAM BUCKINGHAMSHIRE MK18 2DU UNITED KINGDOM | |
AP04 | CORPORATE SECRETARY APPOINTED INTERIM ASSISTANCE LIMITED | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.05 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet
Creditors Due Within One Year | 2013-06-30 | £ 126,576 |
---|---|---|
Creditors Due Within One Year | 2012-07-01 | £ 116,328 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAG THAT TRADING LIMITED
Called Up Share Capital | 2013-06-30 | £ 28,489 |
---|---|---|
Called Up Share Capital | 2012-07-01 | £ 26,931 |
Cash Bank In Hand | 2013-06-30 | £ 82,788 |
Cash Bank In Hand | 2012-07-01 | £ 30,782 |
Current Assets | 2013-06-30 | £ 102,261 |
Current Assets | 2012-07-01 | £ 73,146 |
Debtors | 2013-06-30 | £ 19,473 |
Debtors | 2012-07-01 | £ 42,364 |
Fixed Assets | 2013-06-30 | £ 260,080 |
Fixed Assets | 2012-07-01 | £ 220,113 |
Tangible Fixed Assets | 2013-06-30 | £ 2,508 |
Tangible Fixed Assets | 2012-07-01 | £ 3,611 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as BAG THAT TRADING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |