Company NameBay-Bal UK Limited
Company StatusDissolved
Company Number04376355
CategoryPrivate Limited Company
Incorporation Date18 February 2002(22 years, 2 months ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)
Previous NameThe Mosaic Improvements Group Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAlan Sherotsky
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2014(12 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 02 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillborough House The Warren
Kingswood
Surrey
KT20 6PQ
Director NameAlan Sherotsky
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(1 day after company formation)
Appointment Duration11 months, 1 week (resigned 28 January 2003)
RoleSales Manager
Correspondence Address105 Westhall Road
Warlingham
Surrey
CR6 9HG
Secretary NameMr Raymond Michael Joseph McKillop
NationalityBritish
StatusResigned
Appointed19 February 2002(1 day after company formation)
Appointment Duration8 years, 7 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Pangbourne Avenue
London
W10 6DJ
Director NameAdrian Price
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(11 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 16 August 2007)
RoleCompany Director
Correspondence AddressStanhope Farm
Worthing
Sussex
BN13 3UA
Director NameMr Raymond Michael Joseph McKillop
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(3 years, 2 months after company formation)
Appointment Duration2 years (resigned 26 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Pangbourne Avenue
London
W10 6DJ
Director NameDavid Munn
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(5 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Buckingham Road
Shoreham By Sea
West Sussex
BN43 5UB
Director NameMr Danny Stephen Bayer
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(8 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Wappenham Road
Syresham
Brackley
Northamptonshire
NN13 5HQ
Secretary NameCostanzo Visconti
NationalityBritish
StatusResigned
Appointed30 September 2010(8 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 December 2012)
RoleCompany Director
Correspondence Address77 Merlin Crescent
Edgware
Middlesex
HA8 6JB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

7 at £1Jeremy Robert Goldner
7.00%
Ordinary
31 at £1Alan Sherotsky
31.00%
Ordinary
31 at £1David Munn
31.00%
Ordinary
31 at £1Raymond Michael Joseph Mckillop
31.00%
Ordinary

Financials

Year2014
Net Worth-£114,567
Current Liabilities£215,768

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

4 March 2002Delivered on: 6 March 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
28 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
1 June 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
20 November 2014Appointment of Alan Sherotsky as a director on 31 October 2014 (2 pages)
20 November 2014Termination of appointment of Danny Stephen Bayer as a director on 31 October 2014 (1 page)
20 November 2014Appointment of Alan Sherotsky as a director on 31 October 2014 (2 pages)
20 November 2014Termination of appointment of Danny Stephen Bayer as a director on 31 October 2014 (1 page)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 May 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
14 November 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
14 November 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
8 May 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
25 April 2013Termination of appointment of Costanzo Visconti as a secretary (1 page)
25 April 2013Termination of appointment of Costanzo Visconti as a secretary (1 page)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 May 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 April 2011Accounts for a small company made up to 31 March 2010 (7 pages)
1 April 2011Accounts for a small company made up to 31 March 2010 (7 pages)
21 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (14 pages)
21 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (14 pages)
7 October 2010Termination of appointment of Raymond Mckillop as a secretary (2 pages)
7 October 2010Termination of appointment of David Munn as a director (2 pages)
7 October 2010Appointment of Costanzo Visconti as a secretary (3 pages)
7 October 2010Appointment of Danny Stephen Bayer as a director (3 pages)
7 October 2010Appointment of Danny Stephen Bayer as a director (3 pages)
7 October 2010Appointment of Costanzo Visconti as a secretary (3 pages)
7 October 2010Termination of appointment of Raymond Mckillop as a secretary (2 pages)
7 October 2010Termination of appointment of David Munn as a director (2 pages)
4 October 2010Company name changed the mosaic improvements group LIMITED\certificate issued on 04/10/10
  • RES15 ‐ Change company name resolution on 2010-09-30
(2 pages)
4 October 2010Change of name notice (2 pages)
4 October 2010Company name changed the mosaic improvements group LIMITED\certificate issued on 04/10/10
  • RES15 ‐ Change company name resolution on 2010-09-30
(2 pages)
4 October 2010Change of name notice (2 pages)
22 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (16 pages)
22 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (16 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
29 September 2009Registered office changed on 29/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
29 September 2009Registered office changed on 29/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
3 April 2009Full accounts made up to 31 March 2008 (17 pages)
3 April 2009Full accounts made up to 31 March 2008 (17 pages)
3 March 2009Return made up to 18/02/09; full list of members (6 pages)
3 March 2009Return made up to 18/02/09; full list of members (6 pages)
14 July 2008Group of companies' accounts made up to 31 March 2007 (25 pages)
14 July 2008Group of companies' accounts made up to 31 March 2007 (25 pages)
3 April 2008Return made up to 18/02/08; full list of members (6 pages)
3 April 2008Return made up to 18/02/08; full list of members (6 pages)
28 February 2008Registered office changed on 28/02/2008 from 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
28 February 2008Registered office changed on 28/02/2008 from 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
13 July 2007New director appointed (3 pages)
13 July 2007New director appointed (3 pages)
9 July 2007Group of companies' accounts made up to 31 March 2006 (24 pages)
9 July 2007Director resigned (1 page)
9 July 2007Group of companies' accounts made up to 31 March 2006 (24 pages)
9 July 2007Director resigned (1 page)
1 March 2007Return made up to 18/02/07; full list of members (6 pages)
1 March 2007Return made up to 18/02/07; full list of members (6 pages)
6 April 2006Group of companies' accounts made up to 31 March 2005 (22 pages)
6 April 2006Group of companies' accounts made up to 31 March 2005 (22 pages)
3 March 2006Return made up to 18/02/06; full list of members (6 pages)
3 March 2006Return made up to 18/02/06; full list of members (6 pages)
12 May 2005New director appointed (3 pages)
12 May 2005New director appointed (3 pages)
6 May 2005Group of companies' accounts made up to 31 March 2004 (22 pages)
6 May 2005Group of companies' accounts made up to 31 March 2004 (22 pages)
23 February 2005Return made up to 18/02/05; full list of members (6 pages)
23 February 2005Return made up to 18/02/05; full list of members (6 pages)
21 April 2004Group of companies' accounts made up to 31 March 2003 (23 pages)
21 April 2004Group of companies' accounts made up to 31 March 2003 (23 pages)
5 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2004Return made up to 18/02/04; full list of members (6 pages)
1 March 2004Return made up to 18/02/04; full list of members (6 pages)
4 March 2003Return made up to 18/02/03; full list of members (6 pages)
4 March 2003Return made up to 18/02/03; full list of members (6 pages)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
17 February 2003New director appointed (3 pages)
17 February 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
17 February 2003Registered office changed on 17/02/03 from: c/o shelley stock hutter, 2ND floor, 45 mortimer street london W1W 8HJ (1 page)
17 February 2003Ad 22/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 February 2003Registered office changed on 17/02/03 from: c/o shelley stock hutter, 2ND floor, 45 mortimer street london W1W 8HJ (1 page)
17 February 2003New director appointed (3 pages)
17 February 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
17 February 2003Ad 22/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New secretary appointed (3 pages)
27 February 2002New secretary appointed (3 pages)
20 February 2002Director resigned (1 page)
20 February 2002Secretary resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Secretary resigned (1 page)
18 February 2002Incorporation (23 pages)
18 February 2002Incorporation (23 pages)