Company NameBaygold Resources Limited
Company StatusDissolved
Company Number05927189
CategoryPrivate Limited Company
Incorporation Date6 September 2006(17 years, 7 months ago)
Dissolution Date29 March 2017 (7 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Asif Jaw
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2006(3 months after company formation)
Appointment Duration10 years, 3 months (closed 29 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Horns Road
Ilford
Essex
IG6 1DQ
Director NameMr Syed Asad Abbas Hussain
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(3 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1168 Eastern Avenue
Ilford
Essex
IG2 7SD
Director NameMr Raja Sherbaz Khan
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(3 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 October 2014)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address79 Whippscross Road
Leytonstone
London
E11 1NJ
Secretary NameMr Raja Sherbaz Khan
NationalityBritish
StatusResigned
Appointed07 December 2006(3 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 October 2014)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address79 Whippscross Road
Leytonstone
London
E11 1NJ
Director NameMr Salman Hasan Burney
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(3 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address373 High Street North
Manor Park
London
E12 6PG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Raja Sherbaz Khan
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,442,375
Cash£5,224
Current Liabilities£967,718

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 March 2017Final Gazette dissolved following liquidation (1 page)
29 March 2017Final Gazette dissolved following liquidation (1 page)
29 December 2016Completion of winding up (1 page)
29 December 2016Completion of winding up (1 page)
24 February 2016Order of court to wind up (2 pages)
24 February 2016Order of court to wind up (2 pages)
17 November 2015Compulsory strike-off action has been suspended (1 page)
17 November 2015Compulsory strike-off action has been suspended (1 page)
26 October 2015Termination of appointment of Raja Sherbaz Khan as a director on 1 October 2014 (1 page)
26 October 2015Termination of appointment of Raja Sherbaz Khan as a secretary on 1 October 2014 (1 page)
26 October 2015Termination of appointment of Raja Sherbaz Khan as a secretary on 1 October 2014 (1 page)
26 October 2015Termination of appointment of Salman Hasan Burney as a director on 1 October 2014 (1 page)
26 October 2015Termination of appointment of Salman Hasan Burney as a director on 1 October 2014 (1 page)
26 October 2015Termination of appointment of Raja Sherbaz Khan as a secretary on 1 October 2014 (1 page)
26 October 2015Termination of appointment of Salman Hasan Burney as a director on 1 October 2014 (1 page)
26 October 2015Termination of appointment of Raja Sherbaz Khan as a director on 1 October 2014 (1 page)
26 October 2015Termination of appointment of Raja Sherbaz Khan as a director on 1 October 2014 (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
28 October 2014Notice of completion of voluntary arrangement (8 pages)
28 October 2014Notice of completion of voluntary arrangement (8 pages)
22 January 2014Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2013 (10 pages)
22 January 2014Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2013 (10 pages)
20 December 2012Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
20 December 2012Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
12 September 2012Annual return made up to 6 September 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 1
(6 pages)
12 September 2012Annual return made up to 6 September 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 1
(6 pages)
12 September 2012Annual return made up to 6 September 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 1
(6 pages)
2 August 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
2 August 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
15 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
15 September 2011Registered office address changed from C/O King & King Po Box 1St Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 15 September 2011 (1 page)
15 September 2011Registered office address changed from C/O King & King Po Box 1St Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 15 September 2011 (1 page)
15 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
21 September 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
21 September 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
8 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
18 February 2010Appointment of Mr Salman Hasan Burney as a director (2 pages)
18 February 2010Appointment of Mr Salman Hasan Burney as a director (2 pages)
17 February 2010Termination of appointment of Syed Hussain as a director (1 page)
17 February 2010Termination of appointment of Syed Hussain as a director (1 page)
2 February 2010Total exemption small company accounts made up to 30 September 2008 (8 pages)
2 February 2010Total exemption small company accounts made up to 30 September 2008 (8 pages)
3 December 2009Registered office address changed from Charter House 8-10 Station Road London E12 5BT on 3 December 2009 (1 page)
3 December 2009Registered office address changed from Charter House 8-10 Station Road London E12 5BT on 3 December 2009 (1 page)
3 December 2009Registered office address changed from Charter House 8-10 Station Road London E12 5BT on 3 December 2009 (1 page)
9 September 2009Return made up to 06/09/09; full list of members (4 pages)
9 September 2009Return made up to 06/09/09; full list of members (4 pages)
12 November 2008Partial exemption accounts made up to 30 September 2007 (4 pages)
12 November 2008Partial exemption accounts made up to 30 September 2007 (4 pages)
14 October 2008Return made up to 06/09/08; full list of members (4 pages)
14 October 2008Return made up to 06/09/08; full list of members (4 pages)
5 December 2007Return made up to 06/09/07; full list of members (7 pages)
5 December 2007Return made up to 06/09/07; full list of members (7 pages)
2 March 2007New secretary appointed;new director appointed (2 pages)
2 March 2007New secretary appointed;new director appointed (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007Secretary resigned (1 page)
19 February 2007Secretary resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
15 December 2006Registered office changed on 15/12/06 from: 788-790 finchley road london NW11 7TJ (1 page)
15 December 2006Registered office changed on 15/12/06 from: 788-790 finchley road london NW11 7TJ (1 page)
6 September 2006Incorporation (16 pages)
6 September 2006Incorporation (16 pages)