Company NameBaytech Developments Limited
Company StatusDissolved
Company Number07594887
CategoryPrivate Limited Company
Incorporation Date7 April 2011(13 years ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mattia Galavotti
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityItalian
StatusClosed
Appointed20 May 2014(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 20 October 2015)
RoleAdvisor
Country of ResidenceAustria
Correspondence AddressItaliener Strasse 37/3
Villach
9500
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hanover Street
London
W1S 1YH

Location

Registered Address3rd Floor, 14 Hanover Street
London
W1S 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Ala International Nominee LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
30 June 2015Application to strike the company off the register (2 pages)
30 June 2015Application to strike the company off the register (2 pages)
14 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
14 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
2 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
20 May 2014Appointment of Mr Mattia Galavotti as a director (2 pages)
20 May 2014Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH on 20 May 2014 (1 page)
20 May 2014Termination of appointment of Michael Clifford as a director (1 page)
20 May 2014Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH on 20 May 2014 (1 page)
20 May 2014Appointment of Mr Mattia Galavotti as a director (2 pages)
20 May 2014Termination of appointment of Michael Clifford as a director (1 page)
11 April 2014Annual return made up to 7 April 2014 with a full list of shareholders (3 pages)
11 April 2014Annual return made up to 7 April 2014 with a full list of shareholders (3 pages)
11 April 2014Annual return made up to 7 April 2014 with a full list of shareholders (3 pages)
29 August 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
29 August 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
18 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
27 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
27 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
2 July 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
2 July 2012Director's details changed for Mr Michael Anthony Clifford on 15 April 2011 (2 pages)
2 July 2012Director's details changed for Mr Michael Anthony Clifford on 15 April 2011 (2 pages)
2 July 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
7 April 2011Incorporation (20 pages)
7 April 2011Incorporation (20 pages)