48 Queensgate Terrace
London
SW7 5PJ
Director Name | Oliver Smith |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Redcliffe Gardens London SW10 9HB |
Secretary Name | Oliver Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 1998(11 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 03 February 2004) |
Role | Company Director |
Correspondence Address | 48 Redcliffe Gardens London SW10 9HB |
Director Name | Gavin Macalister Macechern |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 1998(1 year after company formation) |
Appointment Duration | 5 years, 5 months (closed 03 February 2004) |
Role | Company Director |
Correspondence Address | 45 Burnaby Street London SW10 0PW |
Director Name | Thomas Bernard Manning Holcroft |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 1998(1 year after company formation) |
Appointment Duration | 5 years, 5 months (closed 03 February 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cotsmoor St Georges Avenue Weybridge Surrey KT13 0BS |
Director Name | Richard Alexander Hambro |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Role | Investment Banker |
Correspondence Address | Waverton House Moreton In Marsh Gloucestershire GL56 9TB Wales |
Director Name | Richard Alexander Hambro |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Role | Investment Banker |
Correspondence Address | Waverton House Moreton In Marsh Gloucestershire GL56 9TB Wales |
Director Name | Mr Robert Charles Orlando Hellyer |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paxmere House Peasemore Newbury Berkshire RG20 7JH |
Secretary Name | Oliver Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Redcliffe Gardens London SW10 9HB |
Secretary Name | Lindsay Anne Keswick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 July 1998) |
Role | Company Director |
Correspondence Address | 110 Petts Wood Road Petts Wood Kent BR5 1LE |
Director Name | Mr Rupert Nicholas Hambro |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 186 Ebury Street London SW1W 8UP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 140 Brompton Road London SW3 1HY |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £20,411 |
Net Worth | £28,038 |
Cash | £35,365 |
Current Liabilities | £7,329 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2003 | Application for striking-off (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Return made up to 30/07/03; full list of members (8 pages) |
28 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
15 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
7 August 2001 | Director resigned (1 page) |
25 July 2001 | Return made up to 30/07/01; full list of members
|
27 February 2001 | Registered office changed on 27/02/01 from: the clockhouse st catherines mews london SW3 2PX (1 page) |
31 July 2000 | Return made up to 30/07/00; full list of members (8 pages) |
4 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
28 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
26 July 1999 | Return made up to 30/07/99; no change of members (6 pages) |
25 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (3 pages) |
8 September 1998 | New director appointed (3 pages) |
21 August 1998 | New director appointed (4 pages) |
18 August 1998 | Return made up to 30/07/98; full list of members (6 pages) |
7 August 1998 | Secretary resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | New secretary appointed (1 page) |
7 August 1998 | Registered office changed on 07/08/98 from: 10 park place london SW1A 1LP (1 page) |
7 August 1998 | Director resigned (1 page) |
22 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
23 September 1997 | Particulars of mortgage/charge (3 pages) |
3 September 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
22 August 1997 | Secretary resigned (1 page) |
22 August 1997 | New secretary appointed (3 pages) |
22 August 1997 | Registered office changed on 22/08/97 from: the clockhouse st catherine's mews london SW3 2PX (1 page) |
22 August 1997 | New director appointed (3 pages) |
22 August 1997 | New director appointed (3 pages) |
8 August 1997 | Company name changed bayace LIMITED\certificate issued on 08/08/97 (2 pages) |
6 August 1997 | New director appointed (3 pages) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Secretary resigned (1 page) |
6 August 1997 | New secretary appointed;new director appointed (3 pages) |
3 August 1997 | Registered office changed on 03/08/97 from: 120 east road london N1 6AA (1 page) |
30 July 1997 | Incorporation (15 pages) |