Company NameBayoog International UK Ltd
DirectorsJohn Adebayo Ogumbode and Kayode Peter Owodiye
Company StatusDissolved
Company Number04826944
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities

Directors

Director NameJohn Adebayo Ogumbode
Date of BirthNovember 1963 (Born 60 years ago)
NationalityNigerian
StatusCurrent
Appointed09 July 2003(same day as company formation)
RoleFinancial Director
Correspondence Address15 Inwood House
Dog Kennel Hill Estate
London
SE22 8BT
Director NameKayode Peter Owodiye
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityNigerian
StatusCurrent
Appointed09 July 2003(same day as company formation)
RoleSales Director
Correspondence Address15 Inwood House
Dog Kennel Hill Estate
London
SE22 8BT
Secretary NameOlusegyn Adebowale Omisola
NationalityBritish
StatusCurrent
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address89 Trelawney Estate
Paragon Road
London
E9 6PG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address291 Clare Street
Bethnal Green
London
E2 9HA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Financials

Year2014
Turnover£15,908
Gross Profit-£6,995
Net Worth£16,908
Cash£14,981

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

18 March 2007Dissolved (1 page)
18 December 2006Completion of winding up (1 page)
31 March 2006Order of court to wind up (1 page)
16 May 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
30 September 2004Return made up to 09/07/04; full list of members
  • 363(287) ‐ Registered office changed on 30/09/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 July 2003New director appointed (2 pages)
25 July 2003Secretary resigned (1 page)
25 July 2003Registered office changed on 25/07/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
25 July 2003New director appointed (2 pages)
25 July 2003New secretary appointed (2 pages)
25 July 2003Director resigned (1 page)
9 July 2003Incorporation (18 pages)