Company NameBaytree Cafe Limited
Company StatusDissolved
Company Number07260352
CategoryPrivate Limited Company
Incorporation Date20 May 2010(13 years, 11 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Devinder Kumar Sharma
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2010(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressBattle House 1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR
Director NameMr Rishi Kumar Sharma
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(3 years, 1 month after company formation)
Appointment Duration11 months (resigned 01 June 2014)
RoleBanking
Country of ResidenceEngland
Correspondence AddressBattle House 1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR

Contact

Telephone01277 849459
Telephone regionBrentwood

Location

Registered AddressBattle House
1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Devinder Kumar Sharma
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,977
Cash£10,274
Current Liabilities£111,542

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

11 May 2011Delivered on: 27 May 2011
Persons entitled: O Twelve Baytree Limited

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £3,600 plus any other monies.
Outstanding

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
20 February 2019Application to strike the company off the register (3 pages)
12 February 2019Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
12 February 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
17 July 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
30 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
21 March 2017Total exemption full accounts made up to 30 June 2016 (3 pages)
21 March 2017Total exemption full accounts made up to 30 June 2016 (3 pages)
24 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
24 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
22 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 December 2014Termination of appointment of Rishi Kumar Sharma as a director on 1 June 2014 (1 page)
11 December 2014Termination of appointment of Rishi Kumar Sharma as a director on 1 June 2014 (1 page)
11 December 2014Termination of appointment of Rishi Kumar Sharma as a director on 1 June 2014 (1 page)
27 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
16 October 2013Compulsory strike-off action has been discontinued (1 page)
16 October 2013Compulsory strike-off action has been discontinued (1 page)
15 October 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
15 October 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
11 July 2013Appointment of Mr Rishi Kumar Sharma as a director (2 pages)
11 July 2013Appointment of Mr Rishi Kumar Sharma as a director (2 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 February 2013Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
27 February 2013Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
8 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
11 August 2011Termination of appointment of Rishi Sharma as a director (1 page)
11 August 2011Termination of appointment of Rishi Sharma as a director (1 page)
15 June 2011Register(s) moved to registered inspection location (1 page)
15 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
15 June 2011Register(s) moved to registered inspection location (1 page)
15 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
15 June 2011Register inspection address has been changed (1 page)
15 June 2011Register inspection address has been changed (1 page)
14 June 2011Director's details changed for Mr Rishi Kumar Sharma on 20 May 2011 (2 pages)
14 June 2011Director's details changed for Devinder Kumar Sharma on 20 May 2011 (2 pages)
14 June 2011Director's details changed for Mr Rishi Kumar Sharma on 20 May 2011 (2 pages)
14 June 2011Director's details changed for Devinder Kumar Sharma on 20 May 2011 (2 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 April 2011Appointment of Mr Rishi Kumar Sharma as a director (2 pages)
12 April 2011Appointment of Mr Rishi Kumar Sharma as a director (2 pages)
20 May 2010Incorporation (34 pages)
20 May 2010Incorporation (34 pages)