This company is commonly known as Bamado Limited. The company was founded 21 years ago and was given the registration number 04618813. The firm's registered office is in ROMSEY. You can find them at E3 The Premier Centre, Abbey Park, Romsey, Hampshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | BAMADO LIMITED |
---|---|---|
Company Number | : | 04618813 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 2002 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | E3 The Premier Centre, Abbey Park, Romsey, Hampshire, SO51 9DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aprilium, 114 Boulevard Vivier Merle, Lyon, France, 69003 | Director | 16 June 2016 | Active |
E3, The Premier Centre, Abbey Park, Romsey, SO51 9DG | Director | 16 June 2016 | Active |
E3, The Premier Centre, Abbey Park, Romsey, SO51 9DG | Director | 25 May 2003 | Active |
39 Ewell Way, Totton, Southampton, SO40 3PQ | Secretary | 16 December 2002 | Active |
E3, The Premier Centre, Abbey Park, Romsey, SO51 9DG | Secretary | 24 November 2009 | Active |
Flat 190 Latymer Court, Hammersmith Road, London, W6 7JQ | Secretary | 15 January 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 16 December 2002 | Active |
Piazza Martini, 14, Milano, Italy, | Director | 15 January 2003 | Active |
Via Madre Teresa Di Calcutta,, 5/G 20020 Arese - (Milan), Italy, FOREIGN | Director | 30 March 2004 | Active |
E3, The Premier Centre, Abbey Park, Romsey, United Kingdom, SO51 9DG | Director | 24 November 2009 | Active |
G/1 Via Leonardo Da Vinci, Noviglio, Milan, Italy, | Director | 01 December 2009 | Active |
10 Oatlands Road, Southampton, SO32 2DE | Director | 16 December 2002 | Active |
Flat 190 Latymer Court, Hammersmith Road, London, W6 7JQ | Director | 15 January 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 16 December 2002 | Active |
April Sante Prevoyance Sas | ||
Notified on | : | 16 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 114, Immeuble Aprilium, 69439 Lyon, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-20 | Gazette | Gazette dissolved voluntary. | Download |
2021-05-04 | Gazette | Gazette notice voluntary. | Download |
2021-04-21 | Dissolution | Dissolution application strike off company. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type full. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-14 | Accounts | Accounts with accounts type full. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type full. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Accounts | Accounts with accounts type full. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-24 | Officers | Appoint person director company with name date. | Download |
2016-06-20 | Officers | Appoint person director company with name date. | Download |
2016-06-16 | Officers | Termination secretary company with name termination date. | Download |
2016-06-16 | Officers | Termination director company with name termination date. | Download |
2016-06-16 | Accounts | Change account reference date company current shortened. | Download |
2016-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2016-05-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-04 | Officers | Change person director company with change date. | Download |
2016-01-04 | Officers | Change person secretary company with change date. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-01 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.