Company NameBayswater Green Ltd
Company StatusDissolved
Company Number06439588
CategoryPrivate Limited Company
Incorporation Date28 November 2007(16 years, 4 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)
Previous NameMCR Accident Management Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Naveed Ahmad
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2017(9 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 22 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 New Hall Lane
Preston
PR1 4DX
Director NameMr Nassar Ali
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33, St Johns Road Spark Hill
Birmingham
West Midlands
B11 3SQ
Secretary NameSohail Khan
NationalityBritish
StatusResigned
Appointed28 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address248 Heather Road
Small Heath
Birmingham
West Midlands
B10 9BD
Director NameMr Bashir Rasheedi
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2016(9 years after company formation)
Appointment Duration3 weeks, 5 days (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33, St Johns Road Spark Hill
Birmingham
West Midlands
B11 3SQ
Director NameMr Farhan Ullah Siddiqui
Date of BirthOctober 1972 (Born 51 years ago)
NationalityPakistani
StatusResigned
Appointed21 December 2016(9 years after company formation)
Appointment Duration9 months, 1 week (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33, St Johns Road Spark Hill
Birmingham
West Midlands
B11 3SQ
Director NameMr Inam Afsar Rana
Date of BirthAugust 1987 (Born 36 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2017(9 years, 7 months after company formation)
Appointment Duration3 months (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceNew York
Correspondence Address224 The Parkway
Iver
SL0 0RQ

Contact

Websitemcrclaims.co.uk

Location

Registered AddressHunter House
109 Snakes Lane
Woodford Green
Essex
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Mr Nassar Ali
100.00%
Ordinary

Financials

Year2014
Net Worth£20,839
Cash£4,078

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

22 October 2019Final Gazette dissolved following liquidation (1 page)
22 July 2019Return of final meeting in a creditors' voluntary winding up (9 pages)
26 June 2018Registered office address changed from 140 New Hall Lane Preston Lancashire United Kingdom to Hunter House 109 Snakes Lane Woodford Green Essex IG8 0DY on 26 June 2018 (2 pages)
13 June 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-29
(1 page)
13 June 2018Statement of affairs (8 pages)
13 June 2018Appointment of a voluntary liquidator (3 pages)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
12 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
18 November 2017Compulsory strike-off action has been discontinued (1 page)
18 November 2017Compulsory strike-off action has been discontinued (1 page)
15 November 2017Confirmation statement made on 2 November 2017 with updates (5 pages)
15 November 2017Confirmation statement made on 2 November 2017 with updates (5 pages)
15 November 2017Registered office address changed from 33, St Johns Road Spark Hill Birmingham West Midlands B11 3SQ to 140 New Hall Lane Preston Lancashire on 15 November 2017 (1 page)
15 November 2017Notification of Naveed Ahmad as a person with significant control on 1 October 2017 (2 pages)
15 November 2017Notification of Naveed Ahmad as a person with significant control on 1 October 2017 (2 pages)
15 November 2017Registered office address changed from 33, St Johns Road Spark Hill Birmingham West Midlands B11 3SQ to 140 New Hall Lane Preston Lancashire on 15 November 2017 (1 page)
3 November 2017Appointment of Mr Naveed Ahmad as a director on 1 November 2017 (2 pages)
3 November 2017Appointment of Mr Naveed Ahmad as a director on 1 November 2017 (2 pages)
2 November 2017Termination of appointment of Farhan Ullah Siddiqui as a director on 1 October 2017 (1 page)
2 November 2017Cessation of Farhan Ullah Siddiqui as a person with significant control on 2 November 2017 (1 page)
2 November 2017Termination of appointment of Inam Afsar Rana as a director on 1 October 2017 (1 page)
2 November 2017Termination of appointment of Inam Afsar Rana as a director on 1 October 2017 (1 page)
2 November 2017Termination of appointment of Farhan Ullah Siddiqui as a director on 1 October 2017 (1 page)
2 November 2017Cessation of Farhan Ullah Siddiqui as a person with significant control on 1 November 2017 (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
12 July 2017Appointment of Mr Inam Afsar Rana as a director on 1 July 2017 (2 pages)
12 July 2017Appointment of Mr Inam Afsar Rana as a director on 1 July 2017 (2 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
21 December 2016Termination of appointment of Bashir Rasheedi as a director on 21 December 2016 (1 page)
21 December 2016Termination of appointment of Nassar Ali as a director on 21 December 2016 (1 page)
21 December 2016Termination of appointment of Nassar Ali as a director on 21 December 2016 (1 page)
21 December 2016Appointment of Mr Farhan Ullah Siddiqui as a director on 21 December 2016 (2 pages)
21 December 2016Termination of appointment of Bashir Rasheedi as a director on 21 December 2016 (1 page)
21 December 2016Appointment of Mr Farhan Ullah Siddiqui as a director on 21 December 2016 (2 pages)
2 December 2016Appointment of Mr Bashir Rasheedi as a director on 25 November 2016 (2 pages)
2 December 2016Appointment of Mr Bashir Rasheedi as a director on 25 November 2016 (2 pages)
25 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(3 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(3 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
23 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(3 pages)
23 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
10 February 2014Company name changed mcr accident management LIMITED\certificate issued on 10/02/14
  • RES15 ‐ Change company name resolution on 2014-02-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 February 2014Company name changed mcr accident management LIMITED\certificate issued on 10/02/14
  • RES15 ‐ Change company name resolution on 2014-02-10
  • NM01 ‐ Change of name by resolution
(3 pages)
2 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(3 pages)
2 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(3 pages)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 October 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
23 October 2012Amended accounts made up to 30 November 2010 (11 pages)
23 October 2012Amended accounts made up to 30 November 2010 (11 pages)
6 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (3 pages)
6 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (3 pages)
5 December 2011Director's details changed for Mr Nassar Ali on 1 January 2011 (2 pages)
5 December 2011Director's details changed for Mr Nassar Ali on 1 January 2011 (2 pages)
5 December 2011Director's details changed for Mr Nassar Ali on 1 January 2011 (2 pages)
30 August 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
30 August 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
8 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (3 pages)
8 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (3 pages)
25 October 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
25 October 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
19 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Nassar Ali on 24 December 2009 (2 pages)
19 January 2010Director's details changed for Nassar Ali on 24 December 2009 (2 pages)
19 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
27 August 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
27 August 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
26 January 2009Return made up to 24/12/08; full list of members (7 pages)
26 January 2009Return made up to 24/12/08; full list of members (7 pages)
8 September 2008Appointment terminated secretary sohail khan (1 page)
8 September 2008Appointment terminated secretary sohail khan (1 page)
28 November 2007Incorporation (14 pages)
28 November 2007Incorporation (14 pages)