Company NameBaychester Limited
Company StatusDissolved
Company Number02034701
CategoryPrivate Limited Company
Incorporation Date7 July 1986(37 years, 9 months ago)
Dissolution Date19 January 2021 (3 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameRajive Alexander Seth
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1999(12 years, 7 months after company formation)
Appointment Duration21 years, 11 months (closed 19 January 2021)
RoleBusiness Consultant
Correspondence Address38 Margeholes
Watford
WD19 5AR
Secretary NameAarti Seth
NationalityBritish
StatusClosed
Appointed21 September 2004(18 years, 2 months after company formation)
Appointment Duration16 years, 4 months (closed 19 January 2021)
RoleCompany Director
Correspondence Address38 Margeholes
Carpenders Park
Watford
Hertfordshire
WD19 5AR
Director NameBaldev Raj Seth
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(5 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 21 September 2004)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address20 Leigh Rodd
Watford
Hertfordshire
WD19 5BJ
Secretary NamePuspha Seth
NationalityBritish
StatusResigned
Appointed04 December 1991(5 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 09 April 1999)
RoleCompany Director
Correspondence Address38 Margeholes
Carpenders Park
Watford
Hertfordshire
WD1 5AR
Secretary NameBaldev Raj Seth
NationalityBritish
StatusResigned
Appointed09 April 1999(12 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 September 2004)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address20 Leigh Rodd
Watford
Hertfordshire
WD19 5BJ

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

60 at £1Mr Rajiv A. Seth
60.00%
Ordinary
40 at £1Mrs Aarti Seth
40.00%
Ordinary

Financials

Year2014
Net Worth£170,057
Cash£193,075
Current Liabilities£23,018

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

19 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
31 May 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
27 February 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
18 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
13 March 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
13 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
2 March 2015Annual return made up to 21 February 2015
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 21 February 2015
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
12 June 2014Registered office address changed from 38 Margeholes Carpenders Park Watford Hertfordshire WD19 5AR on 12 June 2014 (2 pages)
12 June 2014Registered office address changed from 38 Margeholes Carpenders Park Watford Hertfordshire WD19 5AR on 12 June 2014 (2 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
11 March 2013Annual return made up to 21 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-11
(14 pages)
11 March 2013Annual return made up to 21 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-11
(14 pages)
12 July 2012Annual return made up to 13 October 2011 with a full list of shareholders (14 pages)
12 July 2012Annual return made up to 13 October 2011 with a full list of shareholders (14 pages)
24 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
18 January 2011Annual return made up to 13 October 2010 (14 pages)
18 January 2011Annual return made up to 13 October 2010 (14 pages)
1 October 2010Annual return made up to 13 October 2009 (14 pages)
1 October 2010Annual return made up to 13 October 2009 (14 pages)
30 July 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
15 July 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 July 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
7 November 2008Return made up to 13/10/08; full list of members (3 pages)
7 November 2008Return made up to 13/10/08; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
18 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 November 2007Return made up to 13/10/07; no change of members (6 pages)
14 November 2007Return made up to 13/10/07; no change of members (6 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
31 October 2006Return made up to 13/10/06; full list of members (6 pages)
31 October 2006Return made up to 13/10/06; full list of members (6 pages)
26 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
26 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
18 April 2006Return made up to 13/10/05; full list of members (6 pages)
18 April 2006Return made up to 13/10/05; full list of members (6 pages)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
1 November 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
1 November 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
20 October 2004New secretary appointed (2 pages)
20 October 2004New secretary appointed (2 pages)
13 November 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
13 November 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
14 October 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 October 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 2002Return made up to 25/11/02; full list of members
  • 363(287) ‐ Registered office changed on 11/12/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2002Return made up to 25/11/02; full list of members
  • 363(287) ‐ Registered office changed on 11/12/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2002Total exemption full accounts made up to 31 July 2002 (12 pages)
5 November 2002Total exemption full accounts made up to 31 July 2002 (12 pages)
13 December 2001Total exemption full accounts made up to 31 July 2001 (11 pages)
13 December 2001Total exemption full accounts made up to 31 July 2001 (11 pages)
7 December 2001Return made up to 04/12/01; full list of members (6 pages)
7 December 2001Return made up to 04/12/01; full list of members (6 pages)
1 March 2001Full accounts made up to 31 July 2000 (11 pages)
1 March 2001Full accounts made up to 31 July 2000 (11 pages)
12 January 2001Return made up to 04/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2001Return made up to 04/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
4 May 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
6 March 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
6 March 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
20 December 1999Return made up to 04/12/99; full list of members (6 pages)
20 December 1999Full accounts made up to 31 July 1999 (9 pages)
20 December 1999Return made up to 04/12/99; full list of members (6 pages)
20 December 1999Full accounts made up to 31 July 1999 (9 pages)
23 April 1999New secretary appointed (2 pages)
23 April 1999New secretary appointed (2 pages)
23 April 1999Secretary resigned (1 page)
23 April 1999Secretary resigned (1 page)
18 March 1999New director appointed (2 pages)
18 March 1999Ad 20/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999Ad 20/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 February 1999Full accounts made up to 31 July 1998 (20 pages)
26 February 1999Full accounts made up to 31 July 1998 (20 pages)
14 January 1999Return made up to 04/12/98; no change of members (4 pages)
14 January 1999Return made up to 04/12/98; no change of members (4 pages)
15 April 1998Full accounts made up to 31 July 1997 (16 pages)
15 April 1998Full accounts made up to 31 July 1997 (16 pages)
11 December 1997Return made up to 04/12/97; no change of members (4 pages)
11 December 1997Return made up to 04/12/97; no change of members (4 pages)
6 May 1997Accounts for a small company made up to 31 July 1996 (10 pages)
6 May 1997Accounts for a small company made up to 31 July 1996 (10 pages)
2 January 1997Return made up to 04/12/96; full list of members (6 pages)
2 January 1997Return made up to 04/12/96; full list of members (6 pages)
11 January 1996Full accounts made up to 31 July 1995 (20 pages)
11 January 1996Full accounts made up to 31 July 1995 (20 pages)
19 December 1995Return made up to 04/12/95; no change of members (4 pages)
19 December 1995Return made up to 04/12/95; no change of members (4 pages)
15 May 1995Registered office changed on 15/05/95 from: 20 leigh road carpenders park herts WD1 5BJ (1 page)
15 May 1995Registered office changed on 15/05/95 from: 20 leigh road carpenders park herts WD1 5BJ (1 page)