Company NameBaynard Capital Limited
Company StatusDissolved
Company Number07543780
CategoryPrivate Limited Company
Incorporation Date25 February 2011(13 years, 2 months ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Lars Slaatsveen
Date of BirthApril 1965 (Born 59 years ago)
NationalityNorwegian
StatusClosed
Appointed28 February 2011(3 days after company formation)
Appointment Duration6 years, 4 months (closed 27 June 2017)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address1 Chepstow Place
London
W2 4TE
Director NameMr Andrew Rubio
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed25 February 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address42-44 Portman Road
Reading
Berkshire
RG30 1EA
Secretary NameThrogmorton Secretaries Llp (Corporation)
StatusResigned
Appointed25 February 2011(same day as company formation)
Correspondence Address42-44 Portman Road
Reading
Berkshire
RG30 1EA

Contact

Telephone020 72435609
Telephone regionLondon

Location

Registered AddressFlat 24 1 Chepstow Place
London
W2 4TE
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Shareholders

1 at £1Throgmorton Nominees LLP
100.00%
Ordinary

Accounts

Latest Accounts25 February 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017Termination of appointment of Throgmorton Secretaries Llp as a secretary on 28 February 2011 (1 page)
28 February 2017Termination of appointment of Throgmorton Secretaries Llp as a secretary on 28 February 2011 (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
23 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(4 pages)
23 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(4 pages)
25 February 2015Accounts for a dormant company made up to 25 February 2015 (2 pages)
25 February 2015Accounts for a dormant company made up to 25 February 2015 (2 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
1 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
1 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
28 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
28 February 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
28 February 2012Previous accounting period shortened from 31 March 2012 to 28 February 2012 (1 page)
28 February 2012Previous accounting period shortened from 31 March 2012 to 28 February 2012 (1 page)
28 February 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
20 February 2012Registered office address changed from 1 Chepstow Place London W2 4TE on 20 February 2012 (2 pages)
20 February 2012Registered office address changed from 1 Chepstow Place London W2 4TE on 20 February 2012 (2 pages)
10 March 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
10 March 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
3 March 2011Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA England on 3 March 2011 (1 page)
3 March 2011Termination of appointment of Andrew Rubio as a director (1 page)
3 March 2011Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA England on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA England on 3 March 2011 (1 page)
3 March 2011Termination of appointment of Andrew Rubio as a director (1 page)
28 February 2011Appointment of Mr Lars Slaatsveen as a director (2 pages)
28 February 2011Appointment of Mr Lars Slaatsveen as a director (2 pages)
25 February 2011Incorporation (29 pages)
25 February 2011Incorporation (29 pages)