Company NameBayshield Estates Ltd
Company StatusDissolved
Company Number05120731
CategoryPrivate Limited Company
Incorporation Date6 May 2004(19 years, 11 months ago)
Dissolution Date16 January 2010 (14 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Chaim Zev Leifer
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed27 May 2007(3 years after company formation)
Appointment Duration2 years, 7 months (closed 16 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Portland Avenue
London
N16 6ET
Secretary NameSheila Leah Leifer
NationalityBritish
StatusClosed
Appointed27 May 2007(3 years after company formation)
Appointment Duration2 years, 7 months (closed 16 January 2010)
RoleCompany Director
Correspondence Address16 Portland Avenue
London
N16 6ET
Director NameMrs Clara Gottlieb
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 27 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Darenth Road
London
N16 6EB
Secretary NameShmuel Shmelke Biderman
NationalityIsraeli
StatusResigned
Appointed09 June 2004(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 27 May 2007)
RoleCompany Director
Correspondence Address15 Leadale Road
London
N16 6BZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address45 Moorfields
London
EC2Y 9AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 January 2010Final Gazette dissolved following liquidation (1 page)
16 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2009Notice of move from Administration to Dissolution (12 pages)
16 October 2009Notice of move from Administration to Dissolution on 9 October 2009 (12 pages)
24 July 2009Notice of extension of period of Administration (14 pages)
24 July 2009Notice of extension of period of Administration (14 pages)
17 March 2009Statement of administrator's proposal (9 pages)
17 March 2009Statement of administrator's proposal (9 pages)
7 August 2008Registered office changed on 07/08/2008 from 38A cedra court cazenove road london N16 6AT (1 page)
7 August 2008Registered office changed on 07/08/2008 from 38A cedra court cazenove road london N16 6AT (1 page)
7 August 2008Appointment of an administrator (1 page)
7 August 2008Appointment of an administrator (1 page)
29 June 2007Declaration of satisfaction of mortgage/charge (1 page)
29 June 2007Declaration of satisfaction of mortgage/charge (1 page)
29 June 2007Particulars of mortgage/charge (5 pages)
29 June 2007Particulars of mortgage/charge (5 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (1 page)
29 June 2007Particulars of mortgage/charge (5 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (1 page)
29 June 2007Declaration of satisfaction of mortgage/charge (1 page)
29 June 2007Particulars of mortgage/charge (5 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (1 page)
21 June 2007New secretary appointed (2 pages)
21 June 2007Director resigned (1 page)
21 June 2007New secretary appointed (2 pages)
21 June 2007Director resigned (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
13 June 2007Return made up to 06/05/07; full list of members (2 pages)
13 June 2007Return made up to 06/05/07; full list of members (2 pages)
8 June 2007Registered office changed on 08/06/07 from: 15 leadale road london N16 6BZ (1 page)
8 June 2007Registered office changed on 08/06/07 from: 15 leadale road london N16 6BZ (1 page)
9 February 2007Total exemption small company accounts made up to 31 May 2005 (5 pages)
9 February 2007Total exemption small company accounts made up to 31 May 2005 (5 pages)
6 June 2006Return made up to 06/05/06; full list of members (2 pages)
6 June 2006Return made up to 06/05/06; full list of members (2 pages)
3 August 2005Return made up to 06/05/05; full list of members (2 pages)
3 August 2005Return made up to 06/05/05; full list of members (2 pages)
16 December 2004Particulars of mortgage/charge (5 pages)
16 December 2004Particulars of mortgage/charge (5 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New secretary appointed (2 pages)
23 June 2004New secretary appointed (2 pages)
25 May 2004Secretary resigned (1 page)
25 May 2004Registered office changed on 25/05/04 from: 39A leicester road salford manchester M7 4AS (1 page)
25 May 2004Secretary resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Registered office changed on 25/05/04 from: 39A leicester road salford manchester M7 4AS (1 page)
6 May 2004Incorporation (12 pages)
6 May 2004Incorporation (12 pages)