Company NameBaytas Brothers Enterprises Limited
Company StatusDissolved
Company Number05013813
CategoryPrivate Limited Company
Incorporation Date13 January 2004(20 years, 3 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameIlknur Baytas
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2004(same day as company formation)
RoleInformation Officer
Country of ResidenceEngland
Correspondence Address14 Trentwood Side
Enfield
Middlesex
EN2 7EX
Director NameSenihi Baytas
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2004(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence Address73 Great Cambridge Road
London
N17 7LN
Secretary NameIlknur Baytas
NationalityBritish
StatusClosed
Appointed13 January 2004(same day as company formation)
RoleInformation Officer
Country of ResidenceEngland
Correspondence Address14 Trentwood Side
Enfield
Middlesex
EN2 7EX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed13 January 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 January 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address1st Floor (North)
1 Devonshire Street
London
W1W 5DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1Ilknur Baytas
50.00%
Ordinary
1 at £1Senihi Baytas
50.00%
Ordinary

Financials

Year2014
Turnover£41,478
Gross Profit£30,597
Net Worth-£17,089
Cash£21
Current Liabilities£20,374

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
13 May 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
12 February 2013Annual return made up to 13 January 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 2
(5 pages)
12 February 2013Annual return made up to 13 January 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 2
(5 pages)
8 January 2013Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 8 January 2013 (1 page)
12 April 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
12 April 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
24 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
7 April 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
7 April 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
30 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Ilknur Baytas on 12 January 2010 (2 pages)
30 June 2010Director's details changed for Senihi Baytas on 12 January 2010 (2 pages)
30 June 2010Director's details changed for Senihi Baytas on 12 January 2010 (2 pages)
30 June 2010Director's details changed for Ilknur Baytas on 12 January 2010 (2 pages)
29 June 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
29 June 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
1 February 2010Director's details changed for Ilknur Baytas on 12 January 2010 (2 pages)
1 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Senihi Baytas on 12 January 2010 (2 pages)
1 February 2010Director's details changed for Senihi Baytas on 12 January 2010 (2 pages)
1 February 2010Director's details changed for Ilknur Baytas on 12 January 2010 (2 pages)
26 February 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
26 February 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
10 February 2009Return made up to 13/01/09; full list of members (4 pages)
10 February 2009Return made up to 13/01/09; full list of members (4 pages)
3 July 2008Return made up to 13/01/08; full list of members (4 pages)
3 July 2008Return made up to 13/01/08; full list of members (4 pages)
28 March 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
28 March 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
30 May 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
30 May 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
16 May 2007Return made up to 13/01/07; full list of members (2 pages)
16 May 2007Return made up to 13/01/07; full list of members (2 pages)
12 January 2007Total exemption full accounts made up to 31 January 2006 (8 pages)
12 January 2007Total exemption full accounts made up to 31 January 2006 (8 pages)
10 February 2006Return made up to 13/01/06; full list of members (2 pages)
10 February 2006Return made up to 13/01/06; full list of members (2 pages)
28 June 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
28 June 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
22 February 2005Return made up to 13/01/05; full list of members
  • 363(287) ‐ Registered office changed on 22/02/05
(7 pages)
22 February 2005Return made up to 13/01/05; full list of members
  • 363(287) ‐ Registered office changed on 22/02/05
(7 pages)
19 May 2004Particulars of mortgage/charge (3 pages)
19 May 2004Particulars of mortgage/charge (3 pages)
14 May 2004Particulars of mortgage/charge (3 pages)
14 May 2004Particulars of mortgage/charge (3 pages)
24 January 2004New secretary appointed;new director appointed (2 pages)
24 January 2004Secretary resigned (1 page)
24 January 2004Registered office changed on 24/01/04 from: 18-22 wigmore street london W1U 2RG (1 page)
24 January 2004Registered office changed on 24/01/04 from: 18-22 wigmore street london W1U 2RG (1 page)
24 January 2004Director resigned (1 page)
24 January 2004Registered office changed on 24/01/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
24 January 2004New director appointed (2 pages)
24 January 2004Registered office changed on 24/01/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
24 January 2004Director resigned (1 page)
24 January 2004New director appointed (2 pages)
24 January 2004New secretary appointed;new director appointed (2 pages)
24 January 2004Secretary resigned (1 page)
13 January 2004Incorporation (16 pages)
13 January 2004Incorporation (16 pages)