Company NameBaygold Limited
Company StatusDissolved
Company Number04374854
CategoryPrivate Limited Company
Incorporation Date15 February 2002(22 years, 2 months ago)
Dissolution Date2 December 2008 (15 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameHalit Nayir
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2002(1 month, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 02 December 2008)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address19 Monroe House New Orleans Walk
London
N19 3UG
Secretary NameMurat Cinko
NationalityBritish
StatusClosed
Appointed25 March 2002(1 month, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 02 December 2008)
RoleCompany Director
Correspondence Address28b Mildmay Road
Islington
London
N1 4NG
Director NameMurat Cinko
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2002(6 months after company formation)
Appointment Duration6 years, 3 months (closed 02 December 2008)
RoleCaterer
Correspondence Address28b Mildmay Road
Islington
London
N1 4NG
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address330 Kilburn Lane
Kilburn
London
W9 3EF
RegionLondon
ConstituencyWestminster North
CountyGreater London
ParishQueen's Park
WardQueen's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£104,071
Gross Profit£75,584
Net Worth£372
Cash£2,085
Current Liabilities£9,321

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End24 September

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
29 March 2007Accounting reference date shortened from 31/03/07 to 24/09/06 (1 page)
4 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
20 February 2006Return made up to 15/02/06; full list of members (7 pages)
5 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
15 February 2005Return made up to 15/02/05; full list of members (7 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
9 March 2004Return made up to 15/02/04; full list of members (7 pages)
17 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
26 February 2003Return made up to 15/02/03; full list of members (7 pages)
20 August 2002New director appointed (2 pages)
22 July 2002Director's particulars changed (1 page)
2 July 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
23 April 2002New secretary appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002Director resigned (1 page)
3 April 2002Registered office changed on 03/04/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
3 April 2002Secretary resigned (1 page)
15 February 2002Incorporation (12 pages)