Company NameBaystream Limited
Company StatusDissolved
Company Number02901317
CategoryPrivate Limited Company
Incorporation Date22 February 1994(30 years, 2 months ago)
Dissolution Date29 August 2012 (11 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Stephen Charles Roston
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1994(3 weeks, 6 days after company formation)
Appointment Duration18 years, 5 months (closed 29 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gables
California Lane Bushey
Watford
Hertfordshire
WD2 1EP
Director NameMr Leon Angel
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1994(5 months after company formation)
Appointment Duration18 years, 1 month (closed 29 August 2012)
RoleChartered Accountant
Correspondence Address2 Laurimel Close
Stanmore
Middlesex
HA7 2SU
Director NameGerald Joseph Phillips
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1996(2 years, 8 months after company formation)
Appointment Duration15 years, 9 months (closed 29 August 2012)
RoleBusiness Executive
Correspondence Address47 Wren Court
Bushey Heath
Hertfordshire
WD2 1AN
Secretary NameMr Leon Angel
NationalityBritish
StatusClosed
Appointed08 November 1996(2 years, 8 months after company formation)
Appointment Duration15 years, 9 months (closed 29 August 2012)
RoleCompany Director
Correspondence Address2 Laurimel Close
Stanmore
Middlesex
HA7 2SU
Secretary NameMr Stephen Charles Roston
NationalityBritish
StatusClosed
Appointed28 March 2002(8 years, 1 month after company formation)
Appointment Duration10 years, 5 months (closed 29 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gables
California Lane Bushey
Watford
Hertfordshire
WD2 1EP
Secretary NameMr Richard Simon Roston
NationalityBritish
StatusResigned
Appointed21 March 1994(3 weeks, 6 days after company formation)
Appointment Duration4 months (resigned 26 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Selvage Lane
Mill Hill
London
NW7 3SS
Secretary NameKaren Roston
NationalityBritish
StatusResigned
Appointed26 July 1994(5 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 November 1996)
RoleCompany Director
Correspondence Address21 West Drive
Harrow Weald
Middlesex
HA3 6TX
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed22 February 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed22 February 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10.9k at 1Nick Joels
9.43%
Ordinary
8.7k at 1Stephen Charles Roston
7.55%
Ordinary
75k at 1Stephen Charles Roston
65.09%
Ordinary
5.4k at 1Anthony Davis
4.72%
Ordinary
5.4k at 1Leon Angel
4.72%
Ordinary
5.4k at 1Robin Leigh
4.72%
Ordinary
2.2k at 1Gerry Phillips
1.89%
Ordinary
2.2k at 1Richard Roston
1.89%
Ordinary

Financials

Year2014
Net Worth£852,336
Current Liabilities£1,552,868

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

29 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2012Final Gazette dissolved following liquidation (1 page)
29 August 2012Final Gazette dissolved following liquidation (1 page)
29 May 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
29 May 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
19 January 2012Liquidators' statement of receipts and payments to 7 January 2012 (5 pages)
19 January 2012Liquidators' statement of receipts and payments to 7 January 2012 (5 pages)
19 January 2012Liquidators statement of receipts and payments to 7 January 2012 (5 pages)
19 January 2012Liquidators statement of receipts and payments to 7 January 2012 (5 pages)
22 July 2011Liquidators' statement of receipts and payments to 7 July 2011 (5 pages)
22 July 2011Liquidators statement of receipts and payments to 7 July 2011 (5 pages)
22 July 2011Liquidators statement of receipts and payments to 7 July 2011 (5 pages)
22 July 2011Liquidators' statement of receipts and payments to 7 July 2011 (5 pages)
31 January 2011Liquidators' statement of receipts and payments to 7 January 2011 (5 pages)
31 January 2011Liquidators' statement of receipts and payments to 7 January 2011 (5 pages)
31 January 2011Liquidators statement of receipts and payments to 7 January 2011 (5 pages)
31 January 2011Liquidators statement of receipts and payments to 7 January 2011 (5 pages)
4 August 2010Liquidators statement of receipts and payments to 7 July 2010 (5 pages)
4 August 2010Liquidators' statement of receipts and payments to 7 July 2010 (5 pages)
4 August 2010Liquidators statement of receipts and payments to 7 July 2010 (5 pages)
4 August 2010Liquidators' statement of receipts and payments to 7 July 2010 (5 pages)
8 July 2009Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages)
8 July 2009Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages)
26 April 2009Result of meeting of creditors (2 pages)
26 April 2009Result of meeting of creditors (2 pages)
22 April 2009Statement of affairs with form 2.15B/2.14B (7 pages)
22 April 2009Statement of affairs with form 2.15B/2.14B (7 pages)
6 April 2009Statement of affairs with form 2.14B (6 pages)
6 April 2009Statement of affairs with form 2.14B (6 pages)
24 March 2009Statement of administrator's proposal (31 pages)
24 March 2009Statement of administrator's proposal (31 pages)
16 March 2009Registered office changed on 16/03/2009 from 25 manchester square london W1U 3PY (1 page)
16 March 2009Appointment of an administrator (1 page)
16 March 2009Registered office changed on 16/03/2009 from 25 manchester square london W1U 3PY (1 page)
16 March 2009Appointment of an administrator (1 page)
24 February 2009Return made up to 22/02/09; full list of members (6 pages)
24 February 2009Return made up to 22/02/09; full list of members (6 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
4 April 2008Return made up to 22/02/08; full list of members (6 pages)
4 April 2008Return made up to 22/02/08; full list of members (6 pages)
3 January 2008Accounts for a small company made up to 31 July 2007 (6 pages)
3 January 2008Accounts for a small company made up to 31 July 2007 (6 pages)
12 March 2007Return made up to 22/02/07; full list of members (4 pages)
12 March 2007Return made up to 22/02/07; full list of members (4 pages)
30 January 2007Accounts for a small company made up to 31 July 2006 (6 pages)
30 January 2007Accounts for a small company made up to 31 July 2006 (6 pages)
1 March 2006Return made up to 22/02/06; full list of members (4 pages)
1 March 2006Return made up to 22/02/06; full list of members (4 pages)
13 January 2006Accounts made up to 31 July 2005 (20 pages)
13 January 2006Full accounts made up to 31 July 2005 (20 pages)
8 March 2005Return made up to 22/02/05; full list of members (8 pages)
8 March 2005Return made up to 22/02/05; full list of members (8 pages)
15 February 2005Accounts made up to 31 July 2004 (20 pages)
15 February 2005Full accounts made up to 31 July 2004 (20 pages)
19 August 2004Full accounts made up to 31 July 2003 (18 pages)
19 August 2004Accounts made up to 31 July 2003 (18 pages)
11 June 2004Return made up to 22/02/04; full list of members (8 pages)
11 June 2004Return made up to 22/02/04; full list of members (8 pages)
12 July 2003£ ic 117391/115217 28/04/03 £ sr 2174@1=2174 (1 page)
12 July 2003£ ic 125000/117391 28/04/03 £ sr 7609@1=7609 (1 page)
12 July 2003£ ic 117391/115217 28/04/03 £ sr 2174@1=2174 (1 page)
12 July 2003£ ic 125000/117391 28/04/03 £ sr 7609@1=7609 (1 page)
10 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 June 2003Registered office changed on 07/06/03 from: palladium house 1-4 argyll street london W1V 2LD (1 page)
7 June 2003Registered office changed on 07/06/03 from: palladium house 1-4 argyll street london W1V 2LD (1 page)
13 April 2003New secretary appointed (2 pages)
13 April 2003New secretary appointed (2 pages)
13 March 2003Return made up to 22/02/03; full list of members (9 pages)
13 March 2003Return made up to 22/02/03; full list of members (9 pages)
25 November 2002Full accounts made up to 31 July 2002 (17 pages)
25 November 2002Accounts made up to 31 July 2002 (17 pages)
24 April 2002Return made up to 22/02/02; full list of members (9 pages)
24 April 2002Return made up to 22/02/02; full list of members (9 pages)
22 February 2002Accounts made up to 31 July 2001 (17 pages)
22 February 2002Full accounts made up to 31 July 2001 (17 pages)
31 May 2001Return made up to 22/02/01; full list of members (9 pages)
31 May 2001Return made up to 22/02/01; full list of members (9 pages)
19 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
19 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
18 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
18 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
3 March 2000Return made up to 22/02/00; full list of members (8 pages)
3 March 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 1999Accounts made up to 31 July 1998 (19 pages)
26 July 1999Full accounts made up to 31 July 1998 (19 pages)
30 June 1999Return made up to 22/02/99; no change of members (6 pages)
30 June 1999Return made up to 22/02/99; no change of members (6 pages)
13 May 1998Secretary resigned (1 page)
13 May 1998Secretary resigned (1 page)
13 May 1998Return made up to 22/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 May 1998New secretary appointed (2 pages)
13 May 1998Return made up to 22/02/98; no change of members (4 pages)
13 May 1998New secretary appointed (2 pages)
17 February 1998Accounts made up to 31 July 1997 (20 pages)
17 February 1998Full accounts made up to 31 July 1997 (20 pages)
27 January 1998Return made up to 22/02/97; full list of members (6 pages)
27 January 1998Return made up to 22/02/97; full list of members (6 pages)
17 May 1997Declaration of satisfaction of mortgage/charge (1 page)
17 May 1997Declaration of satisfaction of mortgage/charge (1 page)
17 May 1997Declaration of satisfaction of mortgage/charge (1 page)
17 May 1997Declaration of satisfaction of mortgage/charge (1 page)
17 May 1997Declaration of satisfaction of mortgage/charge (1 page)
17 May 1997Declaration of satisfaction of mortgage/charge (1 page)
17 May 1997Declaration of satisfaction of mortgage/charge (1 page)
17 May 1997Declaration of satisfaction of mortgage/charge (1 page)
21 November 1996Particulars of mortgage/charge (3 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
18 October 1996Accounts for a small company made up to 31 July 1996 (8 pages)
18 October 1996Accounts for a small company made up to 31 July 1996 (8 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
2 July 1996Return made up to 22/02/96; full list of members (8 pages)
2 July 1996Return made up to 22/02/96; full list of members (8 pages)
2 April 1996Full accounts made up to 31 July 1995 (10 pages)
2 April 1996Accounts made up to 31 July 1995 (10 pages)
6 June 1995Particulars of mortgage/charge (3 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
13 December 1994Ad 26/07/94--------- £ si 124998@1=124998 £ ic 2/125000 (2 pages)
13 December 1994Ad 26/07/94--------- £ si 124998@1=124998 £ ic 2/125000 (2 pages)
4 November 1994Secretary resigned;new secretary appointed (4 pages)
4 November 1994Secretary resigned;new secretary appointed (4 pages)
5 April 1994Secretary resigned;new secretary appointed (4 pages)
5 April 1994Secretary resigned;new secretary appointed (4 pages)
22 February 1994Incorporation (13 pages)
22 February 1994Incorporation (13 pages)