Company NameBaygold Developments Ltd
Company StatusDissolved
Company Number04160388
CategoryPrivate Limited Company
Incorporation Date14 February 2001(23 years, 2 months ago)
Dissolution Date4 May 2004 (19 years, 12 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

Directors

Director NameMr Jiwanjot Singh Ahluwalia
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2001(1 week, 6 days after company formation)
Appointment Duration3 years, 2 months (closed 04 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Airthrie Road
Goodmayes
Ilford
Essex
IG3 9QU
Director NameInderjit Bhatia
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2001(1 week, 6 days after company formation)
Appointment Duration3 years, 2 months (closed 04 May 2004)
RoleCompany Director
Correspondence Address246 Dawlish Drive
Ilford
Essex
IG3 9EH
Director NameKirpal Singh Rooprai
Date of BirthApril 1962 (Born 62 years ago)
NationalityIndian
StatusClosed
Appointed27 February 2001(1 week, 6 days after company formation)
Appointment Duration3 years, 2 months (closed 04 May 2004)
RoleCompany Director
Correspondence Address244 Dawlish Drive
Ilford
Essex
IG3 9EH
Secretary NameMr Jiwanjot Singh Ahluwalia
NationalityBritish
StatusClosed
Appointed27 February 2001(1 week, 6 days after company formation)
Appointment Duration3 years, 2 months (closed 04 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Airthrie Road
Goodmayes
Ilford
Essex
IG3 9QU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address1-3 Shrewsbury Road
Forest Gate
London
E7 8AJ
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
11 December 2003Application for striking-off (1 page)
17 December 2002Total exemption full accounts made up to 31 July 2002 (9 pages)
25 October 2002Accounting reference date extended from 28/02/02 to 31/07/02 (1 page)
25 October 2002Registered office changed on 25/10/02 from: 499 high road ilford essex IG1 1TZ (1 page)
17 May 2002Return made up to 14/02/02; full list of members (7 pages)
26 April 2001Particulars of mortgage/charge (4 pages)
6 March 2001Ad 27/02/01--------- £ si 98@1=98 £ ic 1/99 (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001Registered office changed on 06/03/01 from: 86B albert rd ilford essex IG1 1HR (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001New secretary appointed;new director appointed (2 pages)
28 February 2001Secretary resigned (1 page)
28 February 2001Director resigned (1 page)
27 February 2001Registered office changed on 27/02/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
14 February 2001Incorporation (12 pages)