Company NameBayco Tech Limited
Company StatusDissolved
Company Number04409024
CategoryPrivate Limited Company
Incorporation Date4 April 2002(22 years ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameBayco Consulting Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameHanover Corporate Management Limited (Corporation)
StatusClosed
Appointed15 March 2006(3 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 12 May 2009)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS
Secretary NameHanover Corporate Services Limited (Corporation)
StatusClosed
Appointed15 March 2006(3 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 12 May 2009)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS
Director NameMr Barry Peskin
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(6 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 November 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 3 Opera Court
Wedmore Street
London
N10 4RT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameMayfair Corporate Management Limited (Corporation)
Date of BirthJuly 2001 (Born 22 years ago)
StatusResigned
Appointed13 May 2002(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 15 March 2006)
Correspondence Address6th Floor East
30 St James's Street
London
SW1A 1HB
Secretary NameMayfair Corporate Services Limited (Corporation)
StatusResigned
Appointed13 May 2002(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 15 March 2006)
Correspondence Address6th Floor East
30 St James`S Street
London
SW1A 1HB

Location

Registered Address3rd Floor
15 Hanover Square
London
W1S 1HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover-£225,744
Net Worth-£104,253
Current Liabilities£104,253

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
5 December 2008Appointment terminated director barry peskin (1 page)
29 October 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
11 September 2008Director appointed barry peskin (3 pages)
30 June 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
30 May 2008Return made up to 04/04/08; full list of members (3 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
16 April 2007Return made up to 04/04/07; full list of members (2 pages)
7 March 2007Registered office changed on 07/03/07 from: 15 hanover square london W1S 1HS (1 page)
7 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
14 June 2006Return made up to 04/04/06; full list of members (2 pages)
20 March 2006Secretary resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006New director appointed (4 pages)
20 March 2006New secretary appointed (2 pages)
13 March 2006Registered office changed on 13/03/06 from: 6TH floor 30 saint jamess street london SW1A 1HB (1 page)
26 January 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
31 May 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 April 2005Return made up to 04/04/05; full list of members (6 pages)
1 March 2005Company name changed bayco consulting LIMITED\certificate issued on 01/03/05 (2 pages)
12 November 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 May 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 2003Registered office changed on 01/07/03 from: 80 brook street london W1Y 5DD (1 page)
23 April 2003Return made up to 04/04/03; full list of members (6 pages)
19 June 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
17 June 2002Ad 05/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002New secretary appointed (2 pages)
29 May 2002New director appointed (2 pages)
17 May 2002Registered office changed on 17/05/02 from: 788-790 finchley road london NW11 7TJ (1 page)
4 April 2002Incorporation (18 pages)