Company NameBay Heights Limited
Company StatusDissolved
Company Number05254673
CategoryPrivate Limited Company
Incorporation Date8 October 2004(19 years, 5 months ago)
Dissolution Date27 October 2020 (3 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Naren Desai
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(7 months, 3 weeks after company formation)
Appointment Duration15 years, 5 months (closed 27 October 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address65 Balcombe Road
Haywards Heath
West Sussex
RH16 1PE
Secretary NameShila Desai
NationalityBritish
StatusResigned
Appointed01 June 2005(7 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 08 October 2012)
RolePharmacist
Correspondence AddressMerrivale 65 Balcombe Road
Haywards Heath
West Sussex
RH16 1PE
Director NameUK Corporate Directors Limited (Corporation)
StatusResigned
Appointed08 October 2004(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2SN
Secretary NameUK Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2004(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park, Bredbury
Stockport
Cheshire
SK6 2SN

Location

Registered Address144-146 Kings Cross Road
London
WC1X 9DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Naren Desai
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,412
Current Liabilities£19,512

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

25 July 2005Delivered on: 28 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 barnsbury terrace islington london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

27 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2020Application to strike the company off the register (1 page)
24 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
10 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
8 November 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
26 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
10 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
11 November 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 January 2016Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
15 January 2016Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
19 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
19 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
15 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
15 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 October 2012Termination of appointment of Shila Desai as a secretary (1 page)
18 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
18 October 2012Termination of appointment of Shila Desai as a secretary (1 page)
18 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 November 2009Director's details changed for Naren Desai on 14 November 2009 (2 pages)
14 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
14 November 2009Director's details changed for Naren Desai on 14 November 2009 (2 pages)
14 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
14 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 November 2008Return made up to 08/10/08; full list of members (3 pages)
25 November 2008Return made up to 08/10/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 November 2007Return made up to 08/10/07; full list of members (2 pages)
20 November 2007Return made up to 08/10/07; full list of members (2 pages)
30 November 2006Return made up to 08/10/06; full list of members (2 pages)
30 November 2006Return made up to 08/10/06; full list of members (2 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 December 2005Return made up to 08/10/05; full list of members (2 pages)
19 December 2005Return made up to 08/10/05; full list of members (2 pages)
11 August 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
11 August 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005Compulsory strike-off action has been discontinued (1 page)
5 July 2005Compulsory strike-off action has been discontinued (1 page)
4 July 2005New secretary appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New secretary appointed (2 pages)
4 July 2005New director appointed (2 pages)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004Registered office changed on 13/10/04 from: international house 15 bredbury business park stockport cheshire SK6 2SN (1 page)
13 October 2004Registered office changed on 13/10/04 from: international house 15 bredbury business park stockport cheshire SK6 2SN (1 page)
8 October 2004Incorporation (18 pages)
8 October 2004Incorporation (18 pages)