Company NameBayne Sabre & Finch Investments Limited
Company StatusDissolved
Company Number05529245
CategoryPrivate Limited Company
Incorporation Date5 August 2005(18 years, 8 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NameESP Films Limited

Business Activity

Section KFinancial and insurance activities
SIC 64306Activities of real estate investment trusts
SIC 66300Fund management activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRafid Shauket Al-Hamdani
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2013(8 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Claddagh Court
Kingdon Road
London
NW6 1PH
Director NameRaifet Abbas Alhamadani
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed06 November 2013(8 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressMehmet Akif Mh Reyhan Sk
No. 22/2
Istanbul
Turkey
Director NameMr Cemal Muharrem Ezel
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2013(8 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Upland Road
London
SE22 0DA
Secretary NameCemal Ezel
StatusClosed
Appointed06 November 2013(8 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 24 May 2016)
RoleCompany Director
Correspondence Address48 Upland Road
London
SE22 0DA
Director NameMr Richard Peter Jobling
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2010(5 years after company formation)
Appointment Duration3 years, 2 months (resigned 06 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 City Road
London
EC1V 2NX
Director NameMr Alireza Yavari
Date of BirthNovember 1989 (Born 34 years ago)
NationalityTurkish
StatusResigned
Appointed15 November 2013(8 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 May 2014)
RoleCommercial Director
Country of ResidenceTurkey
Correspondence Address(Suite 1877)* Kemp House
152 - 160 City Road
London
EC1V 2NX
Director NameThird Party Formations Limited (Corporation)
StatusResigned
Appointed05 August 2005(same day as company formation)
Correspondence Address2nd Floor 43 Broomfield Road
Chelmsford
Essex
CM1 1SY
Secretary NameThird Party Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 2005(same day as company formation)
Correspondence Address2nd Floor 43 Broomfield Road
Chelmsford
Essex
CM1 1SY

Location

Registered Address(Suite 1877)* Kemp House
152 - 160 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

60 at £1Cemal Ezel
60.00%
Ordinary A
6 at £1Rafid Al-hamdani
6.00%
Ordinary A
34 at £1Raifet Alhamadani
34.00%
Ordinary A

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
25 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
25 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
19 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(6 pages)
19 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(6 pages)
21 August 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
21 August 2014Termination of appointment of Alireza Yavari as a director on 12 May 2014 (1 page)
21 August 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
21 August 2014Termination of appointment of Alireza Yavari as a director on 12 May 2014 (1 page)
19 November 2013Statement of capital following an allotment of shares on 19 November 2013
  • GBP 100
(3 pages)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(8 pages)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(8 pages)
19 November 2013Statement of capital following an allotment of shares on 19 November 2013
  • GBP 100
(3 pages)
15 November 2013Registered office address changed from 152 City Road London EC1V 2NX England on 15 November 2013 (1 page)
15 November 2013Appointment of Mr Alireza Yavari as a director (2 pages)
15 November 2013Registered office address changed from 152 (Suite 1877)*, Kemp House, 152 - 160 City Road, London EC1V 2NX England on 15 November 2013 (1 page)
15 November 2013Appointment of Mr Alireza Yavari as a director (2 pages)
15 November 2013Registered office address changed from 152 City Road London EC1V 2NX England on 15 November 2013 (1 page)
15 November 2013Registered office address changed from 152 (Suite 1877)*, Kemp House, 152 - 160 City Road, London EC1V 2NX England on 15 November 2013 (1 page)
6 November 2013Termination of appointment of Richard Jobling as a director (1 page)
6 November 2013Appointment of Raifet Abbas Alhamadani as a director (2 pages)
6 November 2013Appointment of Cemal Ezel as a secretary (2 pages)
6 November 2013Termination of appointment of Third Party Formations Limited as a director (1 page)
6 November 2013Termination of appointment of Third Party Formations Limited as a director (1 page)
6 November 2013Statement of capital following an allotment of shares on 6 November 2013
  • GBP 3
(3 pages)
6 November 2013Termination of appointment of Third Party Company Secretaries Limited as a secretary (1 page)
6 November 2013Statement of capital following an allotment of shares on 6 November 2013
  • GBP 3
(3 pages)
6 November 2013Appointment of Raifet Abbas Alhamadani as a director (2 pages)
6 November 2013Appointment of Rafid Shauket Al-Hamdani as a director (2 pages)
6 November 2013Appointment of Cemal Ezel as a director (2 pages)
6 November 2013Company name changed esp films LIMITED\certificate issued on 06/11/13
  • RES15 ‐ Change company name resolution on 2013-11-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 November 2013Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 6 November 2013 (1 page)
6 November 2013Termination of appointment of Third Party Company Secretaries Limited as a secretary (1 page)
6 November 2013Statement of capital following an allotment of shares on 6 November 2013
  • GBP 3
(3 pages)
6 November 2013Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 6 November 2013 (1 page)
6 November 2013Company name changed esp films LIMITED\certificate issued on 06/11/13
  • RES15 ‐ Change company name resolution on 2013-11-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 November 2013Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 6 November 2013 (1 page)
6 November 2013Appointment of Cemal Ezel as a director (2 pages)
6 November 2013Termination of appointment of Richard Jobling as a director (1 page)
6 November 2013Appointment of Rafid Shauket Al-Hamdani as a director (2 pages)
6 November 2013Appointment of Cemal Ezel as a secretary (2 pages)
25 September 2013Annual return made up to 2 September 2013 with a full list of shareholders (4 pages)
25 September 2013Annual return made up to 2 September 2013 with a full list of shareholders (4 pages)
25 September 2013Annual return made up to 2 September 2013 with a full list of shareholders (4 pages)
14 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
14 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
27 February 2013Director's details changed for Mr Richard Peter Jobling on 27 February 2013 (2 pages)
27 February 2013Director's details changed for Mr Richard Peter Jobling on 27 February 2013 (2 pages)
1 February 2013Director's details changed for Mr Richard Peter Jobling on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Mr Richard Peter Jobling on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Mr Richard Peter Jobling on 1 February 2013 (2 pages)
19 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
29 February 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
29 February 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
16 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
12 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
12 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
27 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
26 October 2010Secretary's details changed for Third Party Company Secretaries Limited on 5 August 2010 (2 pages)
26 October 2010Director's details changed for Third Party Formations Limited on 5 August 2010 (2 pages)
26 October 2010Director's details changed for Third Party Formations Limited on 5 August 2010 (2 pages)
26 October 2010Director's details changed for Third Party Formations Limited on 5 August 2010 (2 pages)
26 October 2010Secretary's details changed for Third Party Company Secretaries Limited on 5 August 2010 (2 pages)
26 October 2010Secretary's details changed for Third Party Company Secretaries Limited on 5 August 2010 (2 pages)
31 August 2010Director's details changed for Dr Richard Peter Jobling on 24 August 2010 (3 pages)
31 August 2010Director's details changed for Dr Richard Peter Jobling on 24 August 2010 (3 pages)
23 August 2010Appointment of Richard Peter Jobling as a director (2 pages)
23 August 2010Appointment of Richard Peter Jobling as a director (2 pages)
21 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
21 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
9 September 2009Return made up to 02/09/09; full list of members (3 pages)
9 September 2009Return made up to 02/09/09; full list of members (3 pages)
3 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
3 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
26 November 2008Return made up to 02/09/08; full list of members (3 pages)
26 November 2008Return made up to 02/09/08; full list of members (3 pages)
2 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
2 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
4 September 2007Return made up to 02/09/07; full list of members (2 pages)
4 September 2007Return made up to 02/09/07; full list of members (2 pages)
7 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
7 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
28 February 2007Return made up to 02/09/06; full list of members (2 pages)
28 February 2007Return made up to 02/09/06; full list of members (2 pages)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
21 December 2005Director's particulars changed (1 page)
21 December 2005Director's particulars changed (1 page)
21 December 2005Registered office changed on 21/12/05 from: unit 10 robjohns house navigation road chelmsford essex CM2 6ND (1 page)
21 December 2005Registered office changed on 21/12/05 from: unit 10 robjohns house navigation road chelmsford essex CM2 6ND (1 page)
27 November 2005Secretary's particulars changed (1 page)
27 November 2005Secretary's particulars changed (1 page)
5 August 2005Incorporation (14 pages)
5 August 2005Incorporation (14 pages)