Company NameBaystem Limited
Company StatusDissolved
Company Number07441874
CategoryPrivate Limited Company
Incorporation Date17 November 2010(13 years, 5 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Raymond Harold Benson
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2010(5 days after company formation)
Appointment Duration3 years, 9 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressD S House
306 High Street
Croydon
Surrey
CR0 1NG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressD S House
306 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Raymond Harold Benson
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,234
Cash£191
Current Liabilities£2,425

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014Application to strike the company off the register (3 pages)
6 May 2014Application to strike the company off the register (3 pages)
5 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
5 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
19 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(3 pages)
19 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(3 pages)
25 March 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
25 March 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
20 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
14 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
14 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
5 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (14 pages)
5 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (14 pages)
25 November 2010Appointment of Raymond Harold Benson as a director (3 pages)
25 November 2010Appointment of Raymond Harold Benson as a director (3 pages)
24 November 2010Termination of appointment of Barbara Kahan as a director (2 pages)
24 November 2010Termination of appointment of Barbara Kahan as a director (2 pages)
24 November 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 24 November 2010 (2 pages)
24 November 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 24 November 2010 (2 pages)
17 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)