Company NameBaxley Capital Ltd.
Company StatusDissolved
Company Number05920568
CategoryPrivate Limited Company
Incorporation Date31 August 2006(17 years, 8 months ago)
Dissolution Date9 January 2024 (3 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Arlyn Gamiao
Date of BirthNovember 1975 (Born 48 years ago)
NationalityFilipino
StatusClosed
Appointed25 November 2019(13 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 09 January 2024)
RoleManager
Country of ResidencePhilippines
Correspondence Address13 John Prince's Street 2nd Floor
London
W1G 0JR
Director NameDr Juri Vitman
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2008(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 09 January 2012)
RoleBusiness Consulting
Country of ResidenceIreland
Correspondence AddressApt 2 8 Oxford Road
Ranelagh
Dublin
6
Director NameMr Juchun Lee
Date of BirthDecember 1975 (Born 48 years ago)
NationalitySouth Korean
StatusResigned
Appointed09 January 2012(5 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 09 January 2012)
RoleConsultant
Country of ResidenceSouth Korea
Correspondence AddressSingil 7 Dong 1816
Sinjeongyeon Li Yeongdeungpo - Ku
Seoul
150-057
Director NameMr Youngsam Kim
Date of BirthMay 1970 (Born 54 years ago)
NationalitySouth Korean
StatusResigned
Appointed09 January 2012(5 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 June 2016)
RoleConsultant
Country of ResidenceKorea, Republic Of
Correspondence AddressSky Rex 1 Cha 1502ho
Sinsel Dong Dongdeamun Gu
Seoul
South Korea
Director NameMs Hema Noronha
Date of BirthDecember 1976 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed17 June 2016(9 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 November 2019)
RoleManager
Country of ResidenceIndia
Correspondence AddressKundur House Yelemadlu Village
Koppa Region
Chikmagalur District
577118
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameFynel Limited (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence Address9 Zinonos Kitieos Street
Office 3
Nicosia
2406
Cyprus
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameStarwell International Ltd (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence AddressP.O.Box 853 Springates East
Government Road
Charlestown
Nevis
Director NameTrendmax Inc. (Corporation)
StatusResigned
Appointed08 August 2013(6 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 June 2016)
Correspondence Address8 Copthall
Roseau Valley
00152

Location

Registered Address13 John Prince's Street
2nd Floor
London
W1G 0JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Starwell International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,995
Cash£50
Current Liabilities£3,155

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

16 December 2020Compulsory strike-off action has been discontinued (1 page)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
13 December 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
9 June 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
12 January 2020Appointment of Arlyn Gamiao as a director on 25 November 2019 (2 pages)
12 January 2020Termination of appointment of Hema Noronha as a director on 25 November 2019 (1 page)
6 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
14 November 2018Micro company accounts made up to 31 August 2018 (2 pages)
9 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
22 January 2018Micro company accounts made up to 31 August 2017 (2 pages)
10 October 2017Compulsory strike-off action has been discontinued (1 page)
10 October 2017Compulsory strike-off action has been discontinued (1 page)
9 October 2017Notification of Juris Libmanis as a person with significant control on 5 October 2017 (2 pages)
9 October 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
9 October 2017Notification of Juris Libmanis as a person with significant control on 5 October 2017 (2 pages)
9 October 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
7 October 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
7 October 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
25 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 1
(3 pages)
25 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 1
(3 pages)
22 June 2016Registered office address changed from 48 Queen Anne Street London W1G 9JJ to 13 John Prince's Street 2nd Floor London W1G 0JR on 22 June 2016 (1 page)
22 June 2016Termination of appointment of Starwell International Ltd as a secretary on 17 June 2016 (1 page)
22 June 2016Termination of appointment of Trendmax Inc. as a director on 17 June 2016 (1 page)
22 June 2016Appointment of Ms Hema Noronha as a director on 17 June 2016 (2 pages)
22 June 2016Termination of appointment of Youngsam Kim as a director on 17 June 2016 (1 page)
22 June 2016Registered office address changed from 48 Queen Anne Street London W1G 9JJ to 13 John Prince's Street 2nd Floor London W1G 0JR on 22 June 2016 (1 page)
22 June 2016Termination of appointment of Starwell International Ltd as a secretary on 17 June 2016 (1 page)
22 June 2016Appointment of Ms Hema Noronha as a director on 17 June 2016 (2 pages)
22 June 2016Termination of appointment of Trendmax Inc. as a director on 17 June 2016 (1 page)
22 June 2016Termination of appointment of Youngsam Kim as a director on 17 June 2016 (1 page)
31 October 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 October 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
9 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(5 pages)
9 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
8 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(5 pages)
8 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(5 pages)
9 October 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 October 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(5 pages)
9 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(5 pages)
8 September 2013Termination of appointment of Fynel Limited as a director (1 page)
8 September 2013Appointment of Trendmax Inc. as a director (2 pages)
8 September 2013Appointment of Trendmax Inc. as a director (2 pages)
8 September 2013Termination of appointment of Fynel Limited as a director (1 page)
29 November 2012Termination of appointment of Juchun Lee as a director (1 page)
29 November 2012Termination of appointment of Juchun Lee as a director (1 page)
29 November 2012Appointment of Mr Youngsam Kim as a director (2 pages)
29 November 2012Appointment of Mr Youngsam Kim as a director (2 pages)
5 November 2012Director's details changed for Mr. Youngsam Lee on 9 January 2012 (2 pages)
5 November 2012Director's details changed for Mr. Youngsam Lee on 9 January 2012 (2 pages)
5 November 2012Director's details changed for Mr. Youngsam Lee on 9 January 2012 (2 pages)
4 November 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
4 November 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 October 2012Director's details changed for Mr. Youngsam Lee on 9 January 2012 (2 pages)
30 October 2012Director's details changed for Mr. Youngsam Lee on 9 January 2012 (2 pages)
30 October 2012Director's details changed for Mr. Youngsam Lee on 9 January 2012 (2 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
20 July 2012Appointment of Mr. Youngsam Lee as a director (2 pages)
20 July 2012Appointment of Mr. Youngsam Lee as a director (2 pages)
20 July 2012Termination of appointment of Juri Vitman as a director (1 page)
20 July 2012Termination of appointment of Juri Vitman as a director (1 page)
28 October 2011Total exemption full accounts made up to 31 August 2011 (3 pages)
28 October 2011Total exemption full accounts made up to 31 August 2011 (3 pages)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
31 August 2011Director's details changed for Fynel Limited on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Fynel Limited on 31 August 2011 (2 pages)
31 August 2011Secretary's details changed for Starwell International Ltd on 31 August 2011 (2 pages)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
31 August 2011Secretary's details changed for Starwell International Ltd on 31 August 2011 (2 pages)
3 June 2011Director's details changed for Fynel Limited on 6 April 2011 (2 pages)
3 June 2011Director's details changed for Fynel Limited on 6 April 2011 (2 pages)
3 June 2011Director's details changed for Fynel Limited on 6 April 2011 (2 pages)
1 December 2010Total exemption full accounts made up to 31 August 2010 (3 pages)
1 December 2010Total exemption full accounts made up to 31 August 2010 (3 pages)
10 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (10 pages)
10 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (10 pages)
5 January 2010Total exemption full accounts made up to 31 August 2009 (3 pages)
5 January 2010Total exemption full accounts made up to 31 August 2009 (3 pages)
16 December 2009Annual return made up to 31 August 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 31 August 2009 with a full list of shareholders (5 pages)
27 August 2009Director's change of particulars / juri vitman / 01/07/2009 (1 page)
27 August 2009Director's change of particulars / juri vitman / 01/07/2009 (1 page)
12 February 2009Total exemption full accounts made up to 31 August 2008 (3 pages)
12 February 2009Total exemption full accounts made up to 31 August 2008 (3 pages)
10 December 2008Director appointed juri vitman (1 page)
10 December 2008Director appointed juri vitman (1 page)
23 October 2008Return made up to 31/08/08; full list of members (6 pages)
23 October 2008Return made up to 31/08/08; full list of members (6 pages)
1 April 2008Total exemption full accounts made up to 31 August 2007 (3 pages)
1 April 2008Total exemption full accounts made up to 31 August 2007 (3 pages)
30 October 2007Return made up to 31/08/07; full list of members (6 pages)
30 October 2007Return made up to 31/08/07; full list of members (6 pages)
27 April 2007New director appointed (2 pages)
27 April 2007New secretary appointed (2 pages)
27 April 2007New secretary appointed (2 pages)
27 April 2007New director appointed (2 pages)
12 September 2006Director resigned (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Secretary resigned (1 page)
31 August 2006Incorporation (16 pages)
31 August 2006Incorporation (16 pages)