Company NameBayston Technology Limited
Company StatusDissolved
Company Number06690022
CategoryPrivate Limited Company
Incorporation Date5 September 2008(15 years, 8 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnarkhan Oshurova
Date of BirthJuly 1975 (Born 48 years ago)
NationalityKyrgyz
StatusClosed
Appointed01 July 2015(6 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (closed 14 June 2016)
RoleBusiness Woman
Country of ResidenceKyrgyz Republic
Correspondence Address22 Zavodskaya
V. Petrovka
Moscow Disctrict
724616
Director NameEddy Vincent Willy Allebe
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed05 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 4EW
Secretary NameMulinda Welcome Mwanje
NationalityBritish
StatusResigned
Appointed09 July 2009(10 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 08 March 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 4EW
Director NameMrs Mirlene Helen Lorain Taljaard
Date of BirthFebruary 1964 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed17 October 2013(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2015)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence AddressMeadow Star Place Ou Wapad
Melody Ext. 22
Hartbeespoort
0216
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 6077 128 Aldersgate Street
Barbican
London
EC1A 4AE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

200 at £1Alexandra Aristodimou
100.00%
Ordinary

Financials

Year2014
Net Worth£5,018
Cash£37,092
Current Liabilities£2,632,802

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2015Compulsory strike-off action has been suspended (1 page)
26 November 2015Compulsory strike-off action has been suspended (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
1 July 2015Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 4EW to Suite 6077 128 Aldersgate Street Barbican London EC1A 4AE on 1 July 2015 (1 page)
1 July 2015Appointment of Anarkhan Oshurova as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Mirlene Helen Lorain Taljaard as a director on 1 July 2015 (1 page)
1 July 2015Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 4EW to Suite 6077 128 Aldersgate Street Barbican London EC1A 4AE on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Mirlene Helen Lorain Taljaard as a director on 1 July 2015 (1 page)
1 July 2015Appointment of Anarkhan Oshurova as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Anarkhan Oshurova as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Mirlene Helen Lorain Taljaard as a director on 1 July 2015 (1 page)
1 July 2015Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 4EW to Suite 6077 128 Aldersgate Street Barbican London EC1A 4AE on 1 July 2015 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
12 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 200
(3 pages)
12 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 200
(3 pages)
17 October 2013Appointment of Mirlene Helen Lorain Taljaard as a director (2 pages)
17 October 2013Termination of appointment of Eddy Allebe as a director (1 page)
17 October 2013Termination of appointment of Eddy Allebe as a director (1 page)
17 October 2013Appointment of Mirlene Helen Lorain Taljaard as a director (2 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 March 2012Termination of appointment of Mulinda Mwanje as a secretary (1 page)
8 March 2012Termination of appointment of Mulinda Mwanje as a secretary (1 page)
5 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
8 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
8 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
24 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
13 October 2009Director's details changed for Eddy Vincent Willy Allebe on 12 October 2009 (2 pages)
13 October 2009Director's details changed for Eddy Vincent Willy Allebe on 12 October 2009 (2 pages)
8 October 2009Secretary's details changed for Mulinda Welcome Mwanje on 8 October 2009 (1 page)
8 October 2009Secretary's details changed for Mulinda Welcome Mwanje on 8 October 2009 (1 page)
8 October 2009Secretary's details changed for Mulinda Welcome Mwanje on 8 October 2009 (1 page)
12 August 2009Location of register of members (1 page)
12 August 2009Location of register of members (1 page)
15 July 2009Gbp nc 1000/10000\09/07/09 (1 page)
15 July 2009Gbp nc 1000/10000\09/07/09 (1 page)
15 July 2009Ad 09/07/09\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
15 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 July 2009Secretary appointed mulinda welcome mwanje (2 pages)
15 July 2009Director appointed eddy vincent willy allebe (2 pages)
15 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
15 July 2009Ad 09/07/09\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
15 July 2009Secretary appointed mulinda welcome mwanje (2 pages)
15 July 2009Director appointed eddy vincent willy allebe (2 pages)
15 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
13 July 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
13 July 2009Appointment terminated director company directors LIMITED (1 page)
13 July 2009Registered office changed on 13/07/2009 from 788-790 finchley road london NW11 7TJ (1 page)
13 July 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
13 July 2009Registered office changed on 13/07/2009 from 788-790 finchley road london NW11 7TJ (1 page)
13 July 2009Appointment terminated director company directors LIMITED (1 page)
5 September 2008Incorporation (16 pages)
5 September 2008Incorporation (16 pages)