Company NameBaingold Limited
Company StatusDissolved
Company Number03271582
CategoryPrivate Limited Company
Incorporation Date31 October 1996(27 years, 5 months ago)
Dissolution Date21 September 1999 (24 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLawrence Hyman
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1997(4 months after company formation)
Appointment Duration2 years, 6 months (closed 21 September 1999)
RoleBusiness Clerk
Correspondence Address43
Pebmarsh Drive
Wickford
Essex
SS12 9HG
Secretary NameArthur Frederick Nickels
NationalityBritish
StatusClosed
Appointed01 March 1997(4 months after company formation)
Appointment Duration2 years, 6 months (closed 21 September 1999)
RoleCompany Director
Correspondence Address26 Worcester Mews
Lymington Road
London
NW6 1XU
Director NameArthur Frederick Nickels
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(2 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 01 March 1997)
RoleElectrician
Correspondence Address26 Worcester Mews
Lymington Road
London
NW6 1XU
Secretary NameLawrence Hyman
NationalityBritish
StatusResigned
Appointed20 January 1997(2 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 01 March 1997)
RoleCompany Director
Correspondence Address43
Pebmarsh Drive
Wickford
Essex
SS12 9HG
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed31 October 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressWestgate Chambers
81 Elm Park Road
Pinner
Middlesex
HA5 3LA
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

21 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
20 April 1999First Gazette notice for compulsory strike-off (1 page)
27 January 1998Ad 21/04/97--------- £ si 100@1 (2 pages)
30 December 1997Return made up to 31/10/97; full list of members (12 pages)
30 December 1997Registered office changed on 30/12/97 from: 1 hazelwood drive pinner middlesex HA5 3TU (2 pages)
6 May 1997Secretary's particulars changed (1 page)
16 April 1997New director appointed (2 pages)
1 April 1997New secretary appointed (2 pages)
1 April 1997Secretary resigned (1 page)
1 April 1997Director resigned (1 page)
24 January 1997Registered office changed on 24/01/97 from: 2 blackall street london EC2A 4BB (1 page)
24 January 1997£ nc 1000/100000 20/01/97 (1 page)
24 January 1997Secretary resigned (1 page)
24 January 1997Director resigned (1 page)
24 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
24 January 1997New secretary appointed (2 pages)
24 January 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
24 January 1997New director appointed (2 pages)
31 October 1996Incorporation (11 pages)