Company NameBAU Systems Limited
Company StatusDissolved
Company Number09674357
CategoryPrivate Limited Company
Incorporation Date7 July 2015(8 years, 10 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Josh Hanning
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2015(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 09 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Brayne, Williams & Barnard Limited Rosemount H
Rosemount Avenue
West Byfleet
Surrey
KT14 6LB
Director NameMr Robert James Cadle
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Wirethorn Furlong
Haddenham
Buckinghamshire
HP17 8LQ
Director NameMr Manuel Edward Leon
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(8 months, 4 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD

Location

Registered Address2 Medlock Road
Horbury
Wakefield
WF4 6JA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardHorbury and South Ossett
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 July

Filing History

9 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
9 October 2018Confirmation statement made on 7 July 2018 with updates (5 pages)
12 September 2018Registered office address changed from C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England to 2 Medlock Road Horbury Wakefield WF4 6JA on 12 September 2018 (1 page)
26 July 2018Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page)
27 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
14 December 2017Change of details for Mr Josh Hanning as a person with significant control on 13 December 2017 (2 pages)
14 December 2017Director's details changed for Mr Josh Hanning on 13 December 2017 (2 pages)
13 December 2017Registered office address changed from First Floor, 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD England to C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on 13 December 2017 (1 page)
28 November 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 215
(3 pages)
28 November 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 215
(3 pages)
22 November 2017Purchase of own shares. (3 pages)
22 November 2017Cancellation of shares. Statement of capital on 29 September 2017
  • GBP 200
(4 pages)
22 November 2017Cancellation of shares. Statement of capital on 29 September 2017
  • GBP 200
(4 pages)
22 November 2017Purchase of own shares. (3 pages)
20 July 2017Confirmation statement made on 7 July 2017 with updates (5 pages)
20 July 2017Confirmation statement made on 7 July 2017 with updates (5 pages)
13 June 2017Statement of capital following an allotment of shares on 5 June 2017
  • GBP 210
(3 pages)
13 June 2017Statement of capital following an allotment of shares on 5 June 2017
  • GBP 210
(3 pages)
31 May 2017Statement of capital following an allotment of shares on 5 May 2017
  • GBP 205
(3 pages)
31 May 2017Statement of capital following an allotment of shares on 5 May 2017
  • GBP 205
(3 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
30 December 2016Purchase of own shares. (3 pages)
30 December 2016Cancellation of shares. Statement of capital on 30 November 2016
  • GBP 200
(4 pages)
30 December 2016Purchase of own shares. (3 pages)
30 December 2016Cancellation of shares. Statement of capital on 30 November 2016
  • GBP 200
(4 pages)
19 September 2016Statement of capital following an allotment of shares on 16 August 2016
  • GBP 230
(3 pages)
19 September 2016Statement of capital following an allotment of shares on 8 August 2016
  • GBP 220
(3 pages)
19 September 2016Statement of capital following an allotment of shares on 16 August 2016
  • GBP 230
(3 pages)
19 September 2016Statement of capital following an allotment of shares on 8 August 2016
  • GBP 220
(3 pages)
20 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
8 July 2016Termination of appointment of Manuel Edward Leon as a director on 27 June 2016 (1 page)
8 July 2016Termination of appointment of Manuel Edward Leon as a director on 27 June 2016 (1 page)
6 July 2016Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD England to First Floor, 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 6 July 2016 (1 page)
6 July 2016Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD England to First Floor, 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 6 July 2016 (1 page)
12 April 2016Director's details changed for Mr Manual Edward Leon on 1 April 2016 (2 pages)
12 April 2016Director's details changed for Mr Manual Edward Leon on 1 April 2016 (2 pages)
6 April 2016Appointment of Mr Manual Edward Leon as a director on 1 April 2016 (2 pages)
6 April 2016Appointment of Mr Manual Edward Leon as a director on 1 April 2016 (2 pages)
29 January 2016Termination of appointment of Robert James Cadle as a director on 29 January 2016 (1 page)
29 January 2016Termination of appointment of Robert James Cadle as a director on 29 January 2016 (1 page)
12 November 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 200
(3 pages)
12 November 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 200
(3 pages)
11 November 2015Statement of capital following an allotment of shares on 4 November 2015
  • GBP 175
(3 pages)
11 November 2015Statement of capital following an allotment of shares on 4 November 2015
  • GBP 175
(3 pages)
10 November 2015Statement of capital following an allotment of shares on 4 November 2015
  • GBP 175
(3 pages)
10 November 2015Statement of capital following an allotment of shares on 4 November 2015
  • GBP 175
(3 pages)
9 November 2015Statement of capital following an allotment of shares on 23 October 2015
  • GBP 125
(3 pages)
9 November 2015Statement of capital following an allotment of shares on 23 October 2015
  • GBP 125
(3 pages)
24 August 2015Appointment of Mr Josh Hanning as a director on 24 August 2015 (2 pages)
24 August 2015Appointment of Mr Josh Hanning as a director on 24 August 2015 (2 pages)
7 July 2015Incorporation
Statement of capital on 2015-07-07
  • GBP 75
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
7 July 2015Incorporation
Statement of capital on 2015-07-07
  • GBP 75
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)