Company NameBayfinch Limited
Company StatusDissolved
Company Number07123844
CategoryPrivate Limited Company
Incorporation Date13 January 2010(14 years, 2 months ago)
Dissolution Date13 April 2021 (2 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Darko Atijas
Date of BirthMay 1984 (Born 39 years ago)
NationalityNew Zealander
StatusClosed
Appointed22 July 2015(5 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 13 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr Angus James McDonald Goble
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Maycroft
Bicester
Oxon
Director NameMr Ian George Joslin
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Wycombe End
Beaconsfield
Buckinghamshire
HP9 1NB
Director NameMr Colin Bosher
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a Minton Place
Victoria Road
Bicester
Oxfordshire
OX26 6QB
Director NameJohn Neville Hill
Date of BirthMay 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2013(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 03 April 2014)
RoleCompany Director
Country of ResidenceCalifornia
Correspondence Address2 Maycroft
Bicester
Oxon
OX26 3WP
Director NameMr Angus James McDonald Goble
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(4 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Constance Street
Buckingham
Buckinghamshire
MK18 7RH
Director NameMr Keith Michael Houghton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(4 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr Robin Francis Belsey
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2014(4 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ

Contact

Websitebf-cdn.com

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80,000 other UK companies use this postal address

Shareholders

25 at £1Alessia Bosher
25.00%
Ordinary
25 at £1Darko Atijas
25.00%
Ordinary
25 at £1Keith Houghton
25.00%
Ordinary
25 at £1Robin Belsey
25.00%
Ordinary

Financials

Year2014
Net Worth£5,216
Cash£1,369
Current Liabilities£1,103

Accounts

Latest Accounts31 January 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

13 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2021First Gazette notice for voluntary strike-off (1 page)
19 January 2021Application to strike the company off the register (1 page)
14 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
14 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
20 May 2019Termination of appointment of Keith Michael Houghton as a director on 1 May 2019 (1 page)
17 May 2019Termination of appointment of Robin Francis Belsey as a director on 1 May 2019 (1 page)
8 May 2019Compulsory strike-off action has been discontinued (1 page)
7 May 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
5 December 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
1 February 2018Director's details changed for Mr Robin Francis Belsey on 1 February 2018 (2 pages)
1 February 2018Director's details changed for Mr Darko Atijas on 1 February 2018 (2 pages)
1 February 2018Director's details changed for Mr Keith Michael Houghton on 1 February 2018 (2 pages)
15 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
10 July 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
10 July 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
15 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
15 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
22 July 2015Appointment of Mr Darko Atijas as a director on 22 July 2015 (2 pages)
22 July 2015Appointment of Mr Darko Atijas as a director on 22 July 2015 (2 pages)
26 January 2015Registered office address changed from 3a Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 26 January 2015 (1 page)
26 January 2015Registered office address changed from 3a Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 26 January 2015 (1 page)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
28 October 2014Appointment of Mr Robin Francis Belsey as a director on 28 October 2014 (2 pages)
28 October 2014Appointment of Mr Robin Francis Belsey as a director on 28 October 2014 (2 pages)
16 September 2014Appointment of Mr Keith Michael Houghton as a director on 16 September 2014 (2 pages)
16 September 2014Appointment of Mr Keith Michael Houghton as a director on 16 September 2014 (2 pages)
16 September 2014Termination of appointment of Colin Bosher as a director on 16 September 2014 (1 page)
16 September 2014Termination of appointment of Colin Bosher as a director on 16 September 2014 (1 page)
8 September 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 100
(3 pages)
8 September 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 100
(3 pages)
8 September 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 100
(3 pages)
4 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
4 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
21 August 2014Director's details changed for Mr Colin Bosher on 21 August 2014 (2 pages)
21 August 2014Director's details changed for Mr Colin Bosher on 21 August 2014 (2 pages)
14 August 2014Termination of appointment of Angus James Mcdonald Goble as a director on 14 August 2014 (1 page)
14 August 2014Termination of appointment of Angus James Mcdonald Goble as a director on 14 August 2014 (1 page)
4 April 2014Appointment of Mr Angus James Mcdonald Goble as a director (2 pages)
4 April 2014Appointment of Mr Angus James Mcdonald Goble as a director (2 pages)
3 April 2014Termination of appointment of John Hill as a director (1 page)
3 April 2014Termination of appointment of John Hill as a director (1 page)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
15 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 March 2013Registered office address changed from 2 Maycroft Bicester Oxon England on 28 March 2013 (1 page)
28 March 2013Registered office address changed from 2 Maycroft Bicester Oxon England on 28 March 2013 (1 page)
21 March 2013Appointment of John Neville Hill as a director (4 pages)
21 March 2013Termination of appointment of Angus Goble as a director (2 pages)
21 March 2013Termination of appointment of Angus Goble as a director (2 pages)
21 March 2013Appointment of John Neville Hill as a director (4 pages)
11 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
11 June 2012Director's details changed for Mr Angus James Mcdonald Goble on 11 June 2012 (2 pages)
11 June 2012Director's details changed for Mr Angus James Mcdonald Goble on 11 June 2012 (2 pages)
7 June 2012Registered office address changed from 11 Primrose Drive Bure Park Bicester Oxon OX26 3WP on 7 June 2012 (1 page)
7 June 2012Registered office address changed from 11 Primrose Drive Bure Park Bicester Oxon OX26 3WP on 7 June 2012 (1 page)
7 June 2012Registered office address changed from 11 Primrose Drive Bure Park Bicester Oxon OX26 3WP on 7 June 2012 (1 page)
21 February 2012Solvency statement dated 31/01/12 (1 page)
21 February 2012Statement by directors (1 page)
21 February 2012Statement by directors (1 page)
21 February 2012Statement of capital on 21 February 2012
  • GBP 2
(4 pages)
21 February 2012Statement of capital on 21 February 2012
  • GBP 2
(4 pages)
21 February 2012Solvency statement dated 31/01/12 (1 page)
16 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 February 2012Director's details changed for Mr Colin Bosher on 12 January 2012 (2 pages)
7 February 2012Director's details changed for Mr Colin Bosher on 12 January 2012 (2 pages)
7 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
7 February 2012Director's details changed for Mr Angus James Mcdonald Goble on 11 January 2012 (2 pages)
7 February 2012Director's details changed for Mr Angus James Mcdonald Goble on 11 January 2012 (2 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 June 2011Termination of appointment of Ian Joslin as a director (2 pages)
10 June 2011Termination of appointment of Ian Joslin as a director (2 pages)
2 March 2011Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom on 2 March 2011 (2 pages)
2 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (15 pages)
2 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (15 pages)
2 March 2011Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom on 2 March 2011 (2 pages)
13 January 2010Director's details changed for Mr Angus Mcdonald Goble on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Angus Mcdonald Goble on 13 January 2010 (2 pages)
13 January 2010Incorporation (19 pages)
13 January 2010Incorporation (19 pages)