Company NameBayornet Limited
Company StatusDissolved
Company Number06561393
CategoryPrivate Limited Company
Incorporation Date10 April 2008(16 years ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)
Previous NameKibaniwi Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDarren Luke Amman Walker
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address29 Angela Place
Kinloch
Taupo
3 377
Secretary NamePlan It Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2008(same day as company formation)
Correspondence AddressLansdowne House City Forum
250 City Road
London
EC1V 2QZ

Location

Registered Address4th Floor
Radius House 51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6 at £1Darren Walker
60.00%
Ordinary
4 at £1Belinda Henderson Walker
40.00%
Ordinary

Financials

Year2014
Net Worth£7,650
Cash£18,768
Current Liabilities£17,904

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Next Accounts Due30 April 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
2 March 2017Application to strike the company off the register (3 pages)
2 March 2017Application to strike the company off the register (3 pages)
27 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
30 September 2016Previous accounting period extended from 30 June 2016 to 31 July 2016 (1 page)
30 September 2016Previous accounting period extended from 30 June 2016 to 31 July 2016 (1 page)
26 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 10
(3 pages)
26 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 10
(3 pages)
21 April 2016Director's details changed for Darren Luke Amman Walker on 21 April 2016 (2 pages)
21 April 2016Director's details changed for Darren Luke Amman Walker on 21 April 2016 (2 pages)
6 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 10
(3 pages)
24 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 10
(3 pages)
12 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 June 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 June 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 10
(3 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 10
(3 pages)
9 December 2013Registered office address changed from Lansdowne House City Forum 250 City Road London EC1V 2QZ on 9 December 2013 (1 page)
9 December 2013Registered office address changed from Lansdowne House City Forum 250 City Road London EC1V 2QZ on 9 December 2013 (1 page)
9 December 2013Registered office address changed from Lansdowne House City Forum 250 City Road London EC1V 2QZ on 9 December 2013 (1 page)
23 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
29 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
1 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 10
(3 pages)
1 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 10
(3 pages)
1 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 10
(3 pages)
13 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 November 2011Termination of appointment of Plan It Secretaries Limited as a secretary (1 page)
29 November 2011Termination of appointment of Plan It Secretaries Limited as a secretary (1 page)
12 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
12 April 2010Company name changed kibaniwi LIMITED\certificate issued on 12/04/10
  • RES15 ‐ Change company name resolution on 2010-04-07
(1 page)
12 April 2010Change of name notice (3 pages)
12 April 2010Company name changed kibaniwi LIMITED\certificate issued on 12/04/10
  • RES15 ‐ Change company name resolution on 2010-04-07
(1 page)
12 April 2010Change of name notice (3 pages)
15 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
13 October 2009Previous accounting period extended from 30 April 2009 to 30 June 2009 (1 page)
13 October 2009Previous accounting period extended from 30 April 2009 to 30 June 2009 (1 page)
14 April 2009Return made up to 10/04/09; full list of members (3 pages)
14 April 2009Return made up to 10/04/09; full list of members (3 pages)
10 April 2008Incorporation (16 pages)
10 April 2008Incorporation (16 pages)