Company NameBaycliff Properties Limited
Company StatusDissolved
Company Number03090916
CategoryPrivate Limited Company
Incorporation Date14 August 1995(28 years, 8 months ago)
Dissolution Date4 September 2012 (11 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Syed Haider Reza Zaidi
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1998(2 years, 7 months after company formation)
Appointment Duration14 years, 5 months (closed 04 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address237 Southcroft Road
London
SW16 6QT
Secretary NameShaheeda Bano Zaidi
NationalityBritish
StatusClosed
Appointed05 October 2000(5 years, 1 month after company formation)
Appointment Duration11 years, 11 months (closed 04 September 2012)
RoleSecretary
Correspondence Address237 Southcroft Road
London
SW16 6QT
Director NameMr Syed Tahir Hassan
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(3 weeks, 4 days after company formation)
Appointment Duration5 years (resigned 05 October 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Gaskarth Road
London
SW12 9NL
Director NameMr Syed Haider Reza Zaidi
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(3 weeks, 4 days after company formation)
Appointment Duration2 months, 1 week (resigned 18 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address237 Southcroft Road
London
SW16 6QT
Secretary NameMr Syed Tahir Hassan
NationalityBritish
StatusResigned
Appointed08 September 1995(3 weeks, 4 days after company formation)
Appointment Duration5 years (resigned 05 October 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Gaskarth Road
London
SW12 9NL
Director NameJaved Iqbal Khokhar
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1995(3 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 March 1998)
RoleCompany Director
Correspondence Address43 Dagnan Road
London
SW12 9LH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 August 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 August 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressWonea House
2 Richmond Road
Isleworth
Middlesex
TW7 7BL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

4 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
27 October 2011Registered office address changed from Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 27 October 2011 (1 page)
27 October 2011Annual return made up to 14 August 2010 with a full list of shareholders
Statement of capital on 2011-10-27
  • GBP 2
(4 pages)
27 October 2011Annual return made up to 14 August 2010 with a full list of shareholders
Statement of capital on 2011-10-27
  • GBP 2
(4 pages)
27 October 2011Registered office address changed from Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 27 October 2011 (1 page)
22 September 2011Compulsory strike-off action has been suspended (1 page)
22 September 2011Compulsory strike-off action has been suspended (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
7 October 2010Compulsory strike-off action has been suspended (1 page)
7 October 2010Compulsory strike-off action has been suspended (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
18 November 2009Compulsory strike-off action has been discontinued (1 page)
18 November 2009Compulsory strike-off action has been discontinued (1 page)
17 November 2009Annual return made up to 14 August 2009 with a full list of shareholders (3 pages)
17 November 2009Annual return made up to 14 August 2009 with a full list of shareholders (3 pages)
7 November 2009Compulsory strike-off action has been suspended (1 page)
7 November 2009Compulsory strike-off action has been suspended (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
5 March 2009Compulsory strike-off action has been discontinued (1 page)
5 March 2009Compulsory strike-off action has been discontinued (1 page)
4 March 2009Return made up to 14/08/08; full list of members (3 pages)
4 March 2009Registered office changed on 04/03/2009 from 1 york parade brentford middlesex TW8 9AA (1 page)
4 March 2009Return made up to 14/08/08; full list of members (3 pages)
4 March 2009Registered office changed on 04/03/2009 from 1 york parade brentford middlesex TW8 9AA (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
7 October 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
7 October 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
9 September 2008Total exemption full accounts made up to 31 August 2006 (10 pages)
9 September 2008Total exemption full accounts made up to 31 August 2005 (10 pages)
9 September 2008Total exemption full accounts made up to 31 August 2006 (10 pages)
9 September 2008Total exemption full accounts made up to 31 August 2005 (10 pages)
19 August 2008Total exemption full accounts made up to 31 August 2004 (12 pages)
19 August 2008Total exemption full accounts made up to 31 August 2004 (12 pages)
21 February 2008Return made up to 14/08/07; full list of members (6 pages)
21 February 2008Return made up to 14/08/07; full list of members
  • 363(287) ‐ Registered office changed on 21/02/08
(6 pages)
5 February 2008First Gazette notice for compulsory strike-off (1 page)
5 February 2008First Gazette notice for compulsory strike-off (1 page)
9 August 2007Return made up to 14/08/06; full list of members (6 pages)
9 August 2007Return made up to 14/08/06; full list of members (6 pages)
8 August 2007Registered office changed on 08/08/07 from: minavil house ealing road wembley middlesex HA0 4EL (1 page)
8 August 2007Registered office changed on 08/08/07 from: minavil house ealing road wembley middlesex HA0 4EL (1 page)
6 February 2007First Gazette notice for compulsory strike-off (1 page)
6 February 2007First Gazette notice for compulsory strike-off (1 page)
22 February 2006Return made up to 14/08/05; full list of members (6 pages)
22 February 2006Return made up to 14/08/04; full list of members (6 pages)
22 February 2006Return made up to 14/08/04; full list of members (6 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
18 February 2005Particulars of mortgage/charge (3 pages)
18 February 2005Particulars of mortgage/charge (3 pages)
18 February 2005Particulars of mortgage/charge (3 pages)
18 February 2005Particulars of mortgage/charge (3 pages)
27 October 2004Total exemption full accounts made up to 31 August 2003 (14 pages)
27 October 2004Total exemption full accounts made up to 31 August 2003 (14 pages)
20 July 2004Return made up to 14/08/03; full list of members (6 pages)
20 July 2004Return made up to 14/08/03; full list of members (6 pages)
15 May 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
15 May 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
6 May 2003Total exemption full accounts made up to 31 August 2001 (13 pages)
6 May 2003Total exemption full accounts made up to 31 August 2001 (13 pages)
19 February 2003Return made up to 14/08/02; full list of members (6 pages)
19 February 2003Return made up to 14/08/02; full list of members
  • 363(287) ‐ Registered office changed on 19/02/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2001Return made up to 14/08/01; full list of members (6 pages)
10 October 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2001Total exemption full accounts made up to 31 August 2000 (13 pages)
14 September 2001Total exemption full accounts made up to 31 August 2000 (13 pages)
20 June 2001Particulars of mortgage/charge (3 pages)
20 June 2001Particulars of mortgage/charge (3 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001Secretary resigned;director resigned (1 page)
31 May 2001Secretary resigned;director resigned (1 page)
31 May 2001New secretary appointed (2 pages)
10 January 2001Registered office changed on 10/01/01 from: 2A green lane gardens thornton heath croydon surrey CR7 8HP (1 page)
10 January 2001Registered office changed on 10/01/01 from: 2A green lane gardens thornton heath croydon surrey CR7 8HP (1 page)
18 December 2000Particulars of mortgage/charge (4 pages)
18 December 2000Particulars of mortgage/charge (4 pages)
11 July 2000Full accounts made up to 31 August 1999 (12 pages)
11 July 2000Full accounts made up to 31 August 1999 (12 pages)
29 September 1999Return made up to 14/08/99; no change of members (4 pages)
29 September 1999Return made up to 14/08/99; no change of members (4 pages)
3 June 1999Full accounts made up to 31 August 1998 (12 pages)
3 June 1999Full accounts made up to 31 August 1998 (12 pages)
10 September 1998Return made up to 14/08/98; no change of members (4 pages)
10 September 1998Return made up to 14/08/98; no change of members (4 pages)
18 May 1998Full accounts made up to 31 August 1997 (12 pages)
18 May 1998Full accounts made up to 31 August 1997 (12 pages)
23 April 1998Director resigned (1 page)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998Director resigned (1 page)
7 October 1997Return made up to 14/08/97; full list of members (6 pages)
7 October 1997Return made up to 14/08/97; full list of members (6 pages)
13 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
13 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
28 March 1997Particulars of mortgage/charge (4 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
28 March 1997Particulars of mortgage/charge (4 pages)
15 October 1996Return made up to 14/08/96; full list of members (6 pages)
15 October 1996Return made up to 14/08/96; full list of members (6 pages)
18 March 1996Director resigned (1 page)
18 March 1996Director resigned (1 page)
26 September 1995Secretary resigned (2 pages)
26 September 1995Director resigned (1 page)
26 September 1995Director resigned (2 pages)
26 September 1995Secretary resigned (1 page)
12 September 1995New secretary appointed;new director appointed (2 pages)
12 September 1995New director appointed (2 pages)
12 September 1995Registered office changed on 12/09/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
12 September 1995New secretary appointed;new director appointed (2 pages)
12 September 1995Registered office changed on 12/09/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
12 September 1995New director appointed (2 pages)
14 August 1995Incorporation (24 pages)
14 August 1995Incorporation (14 pages)