Company NameBaycross Investments Limited
Company StatusDissolved
Company Number06730539
CategoryPrivate Limited Company
Incorporation Date22 October 2008(15 years, 6 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenacres
Hendon Lane
London
N3 3SF
Director NameMr John Alexander Troostwyk
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(6 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 20 October 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 2 25 Belsize Park
London
NW3 4DU
Director NameMr Christopher Martin Allen
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(5 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 December 2018)
RoleConsultant
Country of ResidencePanama
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Andrea Aimar
Date of BirthMarch 1983 (Born 41 years ago)
NationalityItalian
StatusResigned
Appointed17 December 2018(10 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Peter John Bowen
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2019(11 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 29 March 2022)
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressWinnington House/2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Pondera Holdings Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£64,644
Cash£285
Current Liabilities£93

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 December

Filing History

23 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
29 March 2022Termination of appointment of Peter John Bowen as a director on 29 March 2022 (1 page)
22 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
11 January 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
10 December 2020Change of details for Mr. Jun Zhu as a person with significant control on 10 December 2020 (2 pages)
10 December 2020Confirmation statement made on 22 October 2020 with updates (4 pages)
10 December 2020Change of details for Ms Daniela Lutti as a person with significant control on 10 December 2020 (2 pages)
19 December 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
9 December 2019Termination of appointment of Andrea Aimar as a director on 6 December 2019 (1 page)
9 December 2019Appointment of Mr Peter John Bowen as a director on 6 December 2019 (2 pages)
5 November 2019Confirmation statement made on 22 October 2019 with updates (5 pages)
24 September 2019Previous accounting period shortened from 28 December 2018 to 27 December 2018 (1 page)
27 December 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
18 December 2018Termination of appointment of Christopher Martin Allen as a director on 17 December 2018 (1 page)
18 December 2018Appointment of Mr Andrea Aimar as a director on 17 December 2018 (2 pages)
1 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
25 September 2018Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page)
27 December 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
22 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
22 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
7 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
12 October 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (3 pages)
12 October 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (3 pages)
3 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(3 pages)
3 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(3 pages)
14 September 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
14 September 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
24 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(3 pages)
24 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(3 pages)
20 October 2014Appointment of Mr Christopher Martin Allen as a director on 20 October 2014 (2 pages)
20 October 2014Termination of appointment of John Alexander Troostwyk as a director on 20 October 2014 (1 page)
20 October 2014Appointment of Mr Christopher Martin Allen as a director on 20 October 2014 (2 pages)
20 October 2014Termination of appointment of John Alexander Troostwyk as a director on 20 October 2014 (1 page)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
(14 pages)
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
(14 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
21 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (13 pages)
21 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (13 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 November 2011Annual return made up to 22 October 2011. List of shareholders has changed (14 pages)
16 November 2011Annual return made up to 22 October 2011. List of shareholders has changed (14 pages)
8 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
8 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 November 2010Annual return made up to 22 October 2010 (9 pages)
4 November 2010Annual return made up to 22 October 2010 (9 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
20 May 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 20 May 2010 (2 pages)
20 May 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 20 May 2010 (2 pages)
20 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (9 pages)
20 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (9 pages)
11 June 2009Ad 11/05/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
11 June 2009Ad 11/05/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
2 June 2009Director appointed john troostwyk (1 page)
2 June 2009Director appointed john troostwyk (1 page)
26 May 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
26 May 2009Appointment terminated director barbara kahan (1 page)
26 May 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
26 May 2009Appointment terminated director barbara kahan (1 page)
20 May 2009Director appointed john troostwyck (2 pages)
20 May 2009Director appointed john troostwyck (2 pages)
22 October 2008Incorporation (16 pages)
22 October 2008Incorporation (16 pages)