London
N11 3FT
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Dean Michael Shillingford |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2012(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Imperial Road Bounds Green London N22 8QQ |
Website | baycourtresources.com/accounts/login |
---|---|
Telephone | 020 37473833 |
Telephone region | London |
Registered Address | 1-6 Yarmouth Place Mayfair London W1J 7BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Michael Jack Hudson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,281 |
Current Liabilities | £40,630 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
21 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
16 July 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
21 February 2014 | Registered office address changed from 1St Floor 244 Edgware Road London W2 1DS on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from 1St Floor 244 Edgware Road London W2 1DS on 21 February 2014 (1 page) |
19 February 2014 | Termination of appointment of Dean Shillingford as a director (1 page) |
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders (3 pages) |
19 February 2014 | Termination of appointment of Dean Shillingford as a director (1 page) |
19 February 2014 | Appointment of Mr Michael Jack Hudson as a director (2 pages) |
19 February 2014 | Appointment of Mr Michael Jack Hudson as a director (2 pages) |
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
28 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
5 September 2012 | Appointment of Mr Dean Michael Shillingford as a director (2 pages) |
5 September 2012 | Appointment of Mr Dean Michael Shillingford as a director (2 pages) |
17 August 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
17 August 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
15 August 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 15 August 2012 (1 page) |
15 August 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 15 August 2012 (1 page) |
22 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
18 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
12 May 2010 | Incorporation
|
12 May 2010 | Incorporation
|
12 May 2010 | Incorporation
|