Company NameBaypark Developments Limited
Company StatusDissolved
Company Number05394559
CategoryPrivate Limited Company
Incorporation Date16 March 2005(19 years, 2 months ago)
Dissolution Date12 May 2009 (15 years ago)

Business Activity

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

Directors

Director NameMartin Ian Freeman
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2005(1 month, 3 weeks after company formation)
Appointment Duration4 years (closed 12 May 2009)
RoleSurveyor
Correspondence Address3 Lytton Close
London
N2 0RH
Director NameHarvey Ian Shapiro
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2005(1 month, 3 weeks after company formation)
Appointment Duration4 years (closed 12 May 2009)
RoleCompany Director
Correspondence Address9 Cavendish Place
London
W1G 0QD
Secretary NameHarvey Ian Shapiro
NationalityBritish
StatusClosed
Appointed11 May 2005(1 month, 3 weeks after company formation)
Appointment Duration4 years (closed 12 May 2009)
RoleCompany Director
Correspondence Address9 Cavendish Place
London
W1G 0QD
Director NameLaurence Lee Franks
Date of BirthJune 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(1 month, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 January 2006)
RoleAccountant
Correspondence Address21 Herons Gate
Edgware
Middlesex
HA8 7LD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address6th Floor
9 Cavendish Place
London
W1G 0QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£101,223
Cash£33,600
Current Liabilities£603,862

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
28 November 2008Application for striking-off (1 page)
30 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
10 May 2007Return made up to 16/03/07; full list of members (2 pages)
10 May 2007Secretary's particulars changed;director's particulars changed (1 page)
10 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
18 July 2006Return made up to 16/03/06; full list of members (7 pages)
18 July 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
18 July 2006Location of register of members (1 page)
18 July 2006Registered office changed on 18/07/06 from: new burlington house 1075 finchley road london NW11 0PU (1 page)
17 May 2006Director resigned (1 page)
5 August 2005Particulars of mortgage/charge (3 pages)
15 July 2005Ad 11/05/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 May 2005New secretary appointed;new director appointed (3 pages)
31 May 2005New director appointed (3 pages)
31 May 2005New director appointed (3 pages)
31 May 2005Registered office changed on 31/05/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
19 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 May 2005Secretary resigned (1 page)
12 May 2005Director resigned (1 page)
16 March 2005Incorporation (16 pages)