Company NameBayit Limited
Company StatusDissolved
Company Number05183934
CategoryPrivate Limited Company
Incorporation Date19 July 2004(19 years, 9 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Alexander Lisser
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2013(8 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 07 July 2015)
RoleHotel Management Consultant
Country of ResidenceFrance
Correspondence AddressC/O Bellstar Associates Limited
727-729 High Road
London
N12 0BP
Director NameMr Tobi Sion Cohen
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressC/O Bellstar Associates Limited
727-729 High Road
London
N12 0BP
Director NameMr Joseph Kemal
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2005(7 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2007)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Cranbourne Gardens
London
NW11 0HU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameBellstar Associates Limited (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence Address727 - 729 High Road
London
N12 0BP
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Bellstar Associates Limited
727-729 High Road
London
N12 0BP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1 at £1Leeron Cohen & Leon Cohen
100.00%
Ordinary

Financials

Year2014
Net Worth-£58,959
Current Liabilities£1,369,971

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
10 September 2014Compulsory strike-off action has been suspended (1 page)
10 September 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
21 December 2013Compulsory strike-off action has been suspended (1 page)
21 December 2013Compulsory strike-off action has been suspended (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013Termination of appointment of Tobi Cohen as a director (1 page)
4 January 2013Appointment of Mr Alexander Lisser as a director (2 pages)
4 January 2013Appointment of Mr Alexander Lisser as a director (2 pages)
4 January 2013Termination of appointment of Tobi Cohen as a director (1 page)
1 January 2013Compulsory strike-off action has been suspended (1 page)
1 January 2013Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
4 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
28 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-07-28
  • GBP 1
(3 pages)
28 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-07-28
  • GBP 1
(3 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010Compulsory strike-off action has been discontinued (1 page)
8 June 2010Compulsory strike-off action has been discontinued (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
5 June 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
5 June 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
5 June 2010Director's details changed for Mr Tobi Cohen on 31 January 2010 (2 pages)
5 June 2010Director's details changed for Mr Tobi Cohen on 31 January 2010 (2 pages)
5 June 2010Termination of appointment of Bellstar Associates Limited as a secretary (1 page)
5 June 2010Termination of appointment of Bellstar Associates Limited as a secretary (1 page)
23 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
21 April 2009Compulsory strike-off action has been discontinued (1 page)
21 April 2009Compulsory strike-off action has been discontinued (1 page)
20 April 2009Return made up to 31/01/09; full list of members (3 pages)
20 April 2009Return made up to 31/01/09; full list of members (3 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
15 May 2008Total exemption small company accounts made up to 31 July 2006 (5 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2006 (5 pages)
27 February 2008Appointment terminated director joseph kemal (1 page)
27 February 2008Appointment terminated director joseph kemal (1 page)
13 February 2008Return made up to 31/01/08; full list of members (2 pages)
13 February 2008Secretary's particulars changed (1 page)
13 February 2008Return made up to 31/01/08; full list of members (2 pages)
13 February 2008Secretary's particulars changed (1 page)
8 November 2007Registered office changed on 08/11/07 from: bellstar associates LIMITED 727 - 729 high road london N12 0BJ (1 page)
8 November 2007Registered office changed on 08/11/07 from: bellstar associates LIMITED 727 - 729 high road london N12 0BJ (1 page)
16 October 2007Registered office changed on 16/10/07 from: c/o bellstar associates LTD 313 regents park road london N3 1DP (1 page)
16 October 2007Registered office changed on 16/10/07 from: c/o bellstar associates LTD 313 regents park road london N3 1DP (1 page)
20 July 2007Return made up to 19/07/07; full list of members (2 pages)
20 July 2007Return made up to 19/07/07; full list of members (2 pages)
27 July 2006Return made up to 19/07/06; full list of members (2 pages)
27 July 2006Registered office changed on 27/07/06 from: c/o bellston association LTD 313 regents park road london N3 1DP (1 page)
27 July 2006Registered office changed on 27/07/06 from: c/o bellston association LTD 313 regents park road london N3 1DP (1 page)
27 July 2006Return made up to 19/07/06; full list of members (2 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
28 March 2006Particulars of mortgage/charge (4 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
28 March 2006Particulars of mortgage/charge (4 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
9 March 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
3 March 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
22 August 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 22/08/05
(6 pages)
22 August 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 22/08/05
(6 pages)
6 August 2004Ad 19/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 August 2004New secretary appointed (2 pages)
6 August 2004New director appointed (3 pages)
6 August 2004New director appointed (3 pages)
6 August 2004Ad 19/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 August 2004New secretary appointed (2 pages)
3 August 2004Secretary resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Secretary resigned (1 page)
19 July 2004Incorporation (16 pages)
19 July 2004Incorporation (16 pages)