Company NameBayswell Projects Limited
Company StatusDissolved
Company Number02890657
CategoryPrivate Limited Company
Incorporation Date24 January 1994(30 years, 3 months ago)
Dissolution Date27 June 2023 (10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr David Cottelle Edwards
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2010(16 years, 7 months after company formation)
Appointment Duration12 years, 9 months (closed 27 June 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLewis Golden Llp 40, Queen Anne Street
London
W1G 9EL
Director NameRobert John Knight
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(3 weeks after company formation)
Appointment Duration16 years, 5 months (resigned 27 July 2010)
RoleSolicitor
Correspondence Address119 The Ridgeway
Northaw
Potters Bar
Hertfordshire
EN6 4BG
Secretary NameRobert John Knight
NationalityBritish
StatusResigned
Appointed14 February 1994(3 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 01 September 2006)
RoleSolicitor
Correspondence Address119 The Ridgeway
Northaw
Potters Bar
Hertfordshire
EN6 4BG
Director NameVivian Sklar
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(3 weeks, 2 days after company formation)
Appointment Duration12 years, 6 months (resigned 01 September 2006)
RoleChartered Accountant
Correspondence Address26 Shirehall Lane
Hendon
London
NW4 2PD
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed24 January 1994(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed24 January 1994(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameGolden Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2006(12 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 07 March 2018)
Correspondence Address40 Queen Anne Street
London
W1G 9EL

Location

Registered Address40 Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Frederick Donald Gosling
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

27 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2023First Gazette notice for voluntary strike-off (1 page)
3 April 2023Application to strike the company off the register (3 pages)
21 March 2023Total exemption full accounts made up to 31 January 2023 (2 pages)
25 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
18 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
25 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
14 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
26 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
7 August 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
24 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
26 September 2019Notification of a person with significant control statement (2 pages)
26 September 2019Cessation of Frederick Donald Gosling as a person with significant control on 16 September 2019 (1 page)
5 July 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
24 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
22 June 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
13 March 2018Termination of appointment of Golden Secretaries Limited as a secretary on 7 March 2018 (1 page)
25 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
25 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
30 August 2016Accounts for a dormant company made up to 31 January 2016 (1 page)
30 August 2016Accounts for a dormant company made up to 31 January 2016 (1 page)
27 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10
(4 pages)
27 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10
(4 pages)
19 October 2015Accounts for a dormant company made up to 31 January 2015 (1 page)
19 October 2015Accounts for a dormant company made up to 31 January 2015 (1 page)
1 April 2015Director's details changed for Mr David Cottelle Edwards on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Mr David Cottelle Edwards on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Mr David Cottelle Edwards on 1 April 2015 (2 pages)
28 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 10
(4 pages)
28 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 10
(4 pages)
4 March 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
4 March 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 10
(4 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 10
(4 pages)
3 June 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
3 June 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
20 February 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
20 February 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
30 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
28 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
28 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
8 November 2010Termination of appointment of Robert Knight as a director (1 page)
8 November 2010Registered office address changed from 119 the Ridgeway Northaw Potters Bar Hertfordshire EN6 4BG on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 119 the Ridgeway Northaw Potters Bar Hertfordshire EN6 4BG on 8 November 2010 (1 page)
8 November 2010Termination of appointment of Robert Knight as a director (1 page)
8 November 2010Registered office address changed from 119 the Ridgeway Northaw Potters Bar Hertfordshire EN6 4BG on 8 November 2010 (1 page)
8 November 2010Appointment of Mr David Cottelle Edwards as a director (2 pages)
8 November 2010Appointment of Mr David Cottelle Edwards as a director (2 pages)
8 February 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
8 February 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
28 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
10 February 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
10 February 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
6 February 2009Return made up to 24/01/09; full list of members (3 pages)
6 February 2009Return made up to 24/01/09; full list of members (3 pages)
14 April 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
14 April 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
1 February 2008Return made up to 24/01/08; full list of members (2 pages)
1 February 2008Return made up to 24/01/08; full list of members (2 pages)
6 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
6 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
6 February 2007Return made up to 24/01/07; full list of members (2 pages)
6 February 2007Return made up to 24/01/07; full list of members (2 pages)
14 September 2006New secretary appointed (4 pages)
14 September 2006New secretary appointed (4 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006Secretary resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
9 March 2006Total exemption small company accounts made up to 31 January 2006 (1 page)
9 March 2006Total exemption small company accounts made up to 31 January 2006 (1 page)
3 February 2006Return made up to 24/01/06; full list of members (7 pages)
3 February 2006Return made up to 24/01/06; full list of members (7 pages)
4 April 2005Total exemption small company accounts made up to 31 January 2005 (1 page)
4 April 2005Total exemption small company accounts made up to 31 January 2005 (1 page)
28 January 2005Return made up to 24/01/05; full list of members (7 pages)
28 January 2005Return made up to 24/01/05; full list of members (7 pages)
25 March 2004Total exemption small company accounts made up to 31 January 2004 (1 page)
25 March 2004Total exemption small company accounts made up to 31 January 2004 (1 page)
30 January 2004Return made up to 24/01/04; full list of members (7 pages)
30 January 2004Return made up to 24/01/04; full list of members (7 pages)
4 March 2003Total exemption small company accounts made up to 31 January 2003 (1 page)
4 March 2003Total exemption small company accounts made up to 31 January 2003 (1 page)
16 January 2003Return made up to 24/01/03; full list of members (8 pages)
16 January 2003Return made up to 24/01/03; full list of members (8 pages)
1 March 2002Total exemption small company accounts made up to 31 January 2002 (1 page)
1 March 2002Total exemption small company accounts made up to 31 January 2002 (1 page)
29 January 2002Return made up to 24/01/02; full list of members (6 pages)
29 January 2002Return made up to 24/01/02; full list of members (6 pages)
9 March 2001Accounts for a small company made up to 31 January 2001 (1 page)
9 March 2001Accounts for a small company made up to 31 January 2001 (1 page)
1 February 2001Return made up to 24/01/01; full list of members (6 pages)
1 February 2001Return made up to 24/01/01; full list of members (6 pages)
29 March 2000Accounts for a small company made up to 31 January 2000 (1 page)
29 March 2000Accounts for a small company made up to 31 January 2000 (1 page)
30 January 2000Return made up to 24/01/00; full list of members (6 pages)
30 January 2000Return made up to 24/01/00; full list of members (6 pages)
27 September 1999Accounts for a small company made up to 31 January 1999 (2 pages)
27 September 1999Accounts for a small company made up to 31 January 1999 (2 pages)
28 January 1999Return made up to 24/01/99; no change of members (4 pages)
28 January 1999Return made up to 24/01/99; no change of members (4 pages)
4 March 1998Accounts for a small company made up to 31 January 1998 (2 pages)
4 March 1998Accounts for a small company made up to 31 January 1998 (2 pages)
28 January 1998Return made up to 24/01/98; full list of members (6 pages)
28 January 1998Return made up to 24/01/98; full list of members (6 pages)
14 March 1997Accounts for a small company made up to 31 January 1997 (1 page)
14 March 1997Accounts for a small company made up to 31 January 1997 (1 page)
11 February 1997Return made up to 24/01/97; full list of members (6 pages)
11 February 1997Return made up to 24/01/97; full list of members (6 pages)
9 April 1996Registered office changed on 09/04/96 from: 1 tolmers gardens cuffley hertfordshire EN6 4JE (1 page)
9 April 1996Registered office changed on 09/04/96 from: 1 tolmers gardens cuffley hertfordshire EN6 4JE (1 page)
22 March 1996Accounts for a small company made up to 31 January 1996 (1 page)
22 March 1996Accounts for a small company made up to 31 January 1996 (1 page)
27 February 1996Return made up to 24/01/96; no change of members (4 pages)
27 February 1996Return made up to 24/01/96; no change of members (4 pages)
8 June 1995Accounts for a small company made up to 31 January 1995 (6 pages)
8 June 1995Accounts for a small company made up to 31 January 1995 (6 pages)
6 February 1995Ad 06/01/95--------- £ si 10@1=10 £ ic 2/12 (2 pages)
6 February 1995Ad 06/01/95--------- £ si 10@1=10 £ ic 2/12 (2 pages)
16 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
16 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)