Company NameBaylight Consultants Limited
Company StatusDissolved
Company Number06584218
CategoryPrivate Limited Company
Incorporation Date6 May 2008(15 years, 11 months ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMrs Susan Marie Goodship
Date of BirthMarch 1978 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed06 May 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Woodside Way
Redhill
RH1 4DB

Location

Registered AddressAnglo Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mrs Susan Marie Goodship
100.00%
Ordinary

Financials

Year2014
Turnover£27,461
Gross Profit£27,461
Net Worth£1,937
Current Liabilities£18,417

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
27 December 2018Application to strike the company off the register (1 page)
18 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 May 2018Confirmation statement made on 6 May 2018 with updates (5 pages)
18 May 2018Notification of Susan Marie Goodship as a person with significant control on 6 April 2016 (2 pages)
13 October 2017Amended micro company accounts made up to 31 December 2016 (2 pages)
13 October 2017Amended micro company accounts made up to 31 December 2016 (2 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 June 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
26 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
26 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
8 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
8 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
28 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
28 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
28 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
27 May 2015Micro company accounts made up to 31 December 2014 (5 pages)
27 May 2015Micro company accounts made up to 31 December 2014 (5 pages)
25 July 2014Annual return made up to 6 May 2014 with a full list of shareholders (3 pages)
25 July 2014Director's details changed for Mrs Susan Marie Goodship on 20 December 2012 (2 pages)
25 July 2014Director's details changed for Mrs Susan Marie Goodship on 20 December 2012 (2 pages)
25 July 2014Annual return made up to 6 May 2014 with a full list of shareholders (3 pages)
7 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(3 pages)
17 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(3 pages)
17 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(3 pages)
20 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 February 2013Director's details changed for Mrs Susan Marie Goodship on 31 January 2013 (2 pages)
1 February 2013Director's details changed for Mrs Susan Marie Goodship on 31 January 2013 (2 pages)
22 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
15 February 2012Registered office address changed from 5 Crownfield Avenue Ilford Essex IG2 7RP United Kingdom on 15 February 2012 (1 page)
15 February 2012Registered office address changed from 5 Crownfield Avenue Ilford Essex IG2 7RP United Kingdom on 15 February 2012 (1 page)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
9 May 2010Director's details changed for Mrs Susan Marie Goodship on 1 January 2010 (2 pages)
9 May 2010Director's details changed for Mrs Susan Marie Goodship on 1 January 2010 (2 pages)
9 May 2010Director's details changed for Mrs Susan Marie Goodship on 1 January 2010 (2 pages)
3 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 May 2009Return made up to 06/05/09; full list of members (3 pages)
7 May 2009Return made up to 06/05/09; full list of members (3 pages)
17 March 2009Registered office changed on 17/03/2009 from suite 21 lords business centre lords house 665 north circular road london NW2 7AX united kingdom (1 page)
17 March 2009Registered office changed on 17/03/2009 from suite 21 lords business centre lords house 665 north circular road london NW2 7AX united kingdom (1 page)
26 January 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
26 January 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
6 May 2008Incorporation (13 pages)
6 May 2008Incorporation (13 pages)