Company NameBayram & Sons Limited
Company StatusDissolved
Company Number05186084
CategoryPrivate Limited Company
Incorporation Date21 July 2004(19 years, 9 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMustafa Bayram
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2007(2 years, 9 months after company formation)
Appointment Duration7 years (closed 10 June 2014)
RoleCompany Director
Correspondence Address55 Harington Terrace
Edmonton
London
N9 9UL
Director NameMr Tarkan Bayram
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2007(2 years, 9 months after company formation)
Appointment Duration7 years (closed 10 June 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address44 Kenmare Gardens
Palmers Green
London
N13 5DN
Director NameHussein Mustafa Bayram
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(same day as company formation)
RoleCo Director
Correspondence Address434 St Anns Road
Haringay
London
N15 3JH
Secretary NameMr Hakan Bayram
NationalityBritish
StatusResigned
Appointed21 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Uplands Way
London
N21 1DT
Director NameMr Hakan Bayram
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(2 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Uplands Way
London
N21 1DT
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed21 July 2004(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed21 July 2004(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Location

Registered Address2 Haslemere Business Centre
Lincoln Way
Enfield
Middx
EN1 1DX
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardSouthbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£380,554
Current Liabilities£222,363

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
9 August 2013Voluntary strike-off action has been suspended (1 page)
9 August 2013Voluntary strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
4 December 2012Voluntary strike-off action has been suspended (1 page)
4 December 2012Voluntary strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012Application to strike the company off the register (3 pages)
23 October 2012Application to strike the company off the register (3 pages)
13 March 2012Notice of ceasing to act as receiver or manager (2 pages)
13 March 2012Notice of ceasing to act as receiver or manager (2 pages)
13 March 2012Receiver's abstract of receipts and payments to 21 February 2012 (2 pages)
13 March 2012Receiver's abstract of receipts and payments to 21 February 2012 (2 pages)
8 March 2011Notice of appointment of receiver or manager (2 pages)
8 March 2011Notice of appointment of receiver or manager (2 pages)
18 January 2011Annual return made up to 30 November 2010 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 100
(14 pages)
18 January 2011Annual return made up to 30 November 2010 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 100
(14 pages)
4 January 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 February 2010Termination of appointment of Hakan Bayram as a secretary (1 page)
1 February 2010Termination of appointment of Hakan Bayram as a director (2 pages)
1 February 2010Termination of appointment of Hakan Bayram as a secretary (1 page)
1 February 2010Termination of appointment of Hakan Bayram as a director (2 pages)
31 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 September 2009Return made up to 21/07/09; no change of members (6 pages)
1 September 2009Return made up to 21/07/09; no change of members (6 pages)
5 February 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
22 January 2009Return made up to 21/07/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(287) ‐ Registered office changed on 22/01/09
(7 pages)
22 January 2009Return made up to 21/07/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(287) ‐ Registered office changed on 22/01/09
(7 pages)
18 June 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
18 June 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
17 January 2008Return made up to 21/07/07; full list of members (7 pages)
17 January 2008Return made up to 21/07/07; full list of members (7 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
19 February 2007Registered office changed on 19/02/07 from: 434 st anns road haringay london N15 3JH (1 page)
19 February 2007Registered office changed on 19/02/07 from: 434 st anns road haringay london N15 3JH (1 page)
11 January 2007Total exemption full accounts made up to 31 July 2005 (10 pages)
11 January 2007Total exemption full accounts made up to 31 July 2005 (10 pages)
10 January 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
10 January 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
10 January 2007Accounting reference date shortened from 31/07/06 to 28/02/06 (1 page)
10 January 2007Accounting reference date shortened from 31/07/06 to 28/02/06 (1 page)
8 November 2006Return made up to 21/07/06; full list of members (6 pages)
8 November 2006Return made up to 21/07/06; full list of members (6 pages)
3 August 2005Return made up to 21/07/05; full list of members (6 pages)
3 August 2005Return made up to 21/07/05; full list of members (6 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
6 October 2004Ad 27/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 October 2004Ad 27/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 August 2004Registered office changed on 20/08/04 from: kemp house 152-160 city road london EC1V 2NX (1 page)
20 August 2004Registered office changed on 20/08/04 from: kemp house 152-160 city road london EC1V 2NX (1 page)
20 August 2004New secretary appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New secretary appointed (2 pages)
28 July 2004Secretary resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Secretary resigned (1 page)
21 July 2004Incorporation (8 pages)
21 July 2004Incorporation (8 pages)