Company NameBayard Services Limited
Company StatusDissolved
Company Number02887257
CategoryPrivate Limited Company
Incorporation Date13 January 1994(30 years, 4 months ago)
Dissolution Date9 April 2002 (22 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameDavid Bencetti
Date of BirthMay 1966 (Born 58 years ago)
NationalityNew Zealander
StatusClosed
Appointed17 January 1994(4 days after company formation)
Appointment Duration8 years, 2 months (closed 09 April 2002)
RoleTelecomunications Engineer
Correspondence Address428 Greenford Avenue
London
W7 3DD
Secretary NameJeanine Gail Bencetti
NationalityBritish
StatusClosed
Appointed17 January 1994(4 days after company formation)
Appointment Duration8 years, 2 months (closed 09 April 2002)
RoleSecretary
Correspondence Address428 Greenford Avenue
Hanwell
London
W7 3DD
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed13 January 1994(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed13 January 1994(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address428 Greenford Avenue
London
W7 3DD
RegionLondon
ConstituencyEaling North
CountyGreater London
WardHobbayne
Built Up AreaGreater London

Financials

Year2014
Turnover£89,172
Net Worth£15,313
Cash£16,356
Current Liabilities£20,545

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

9 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
7 November 2001Application for striking-off (1 page)
19 June 2001Return made up to 13/01/01; full list of members (6 pages)
22 January 2001Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
23 May 2000Amended full accounts made up to 31 March 1999 (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (6 pages)
10 January 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 1999Return made up to 13/01/99; full list of members
  • 363(287) ‐ Registered office changed on 11/06/99
(6 pages)
10 December 1998Full accounts made up to 31 March 1998 (6 pages)
12 March 1998Return made up to 13/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 1997Full accounts made up to 31 March 1997 (6 pages)
16 January 1997Return made up to 13/01/97; full list of members (4 pages)
27 June 1996Full accounts made up to 31 March 1996 (6 pages)
27 June 1996Registered office changed on 27/06/96 from: 3 shirehall gardens golders green london NW4 2QT (1 page)
15 February 1996Ad 01/04/95--------- £ si 4@1=4 £ ic 2/6 (2 pages)
2 February 1996Full accounts made up to 31 March 1995 (6 pages)