Company NameBaycroft Properties Limited
Company StatusDissolved
Company Number07668723
CategoryPrivate Limited Company
Incorporation Date14 June 2011(12 years, 9 months ago)
Dissolution Date23 May 2017 (6 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Shlomo Godsi
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2011(6 months after company formation)
Appointment Duration5 years, 5 months (closed 23 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Belvedere Court Lyttelton Road
London
N2 0AH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Shlomo Godsi
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,619
Cash£1
Current Liabilities£37,306

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
11 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 1
(6 pages)
11 August 2016Director's details changed for Mr Shlomo Godsi on 1 April 2016 (2 pages)
11 August 2016Director's details changed for Mr Shlomo Godsi on 1 April 2016 (2 pages)
11 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 1
(6 pages)
10 August 2016Director's details changed for Mr Shlomo Godsi on 1 April 2016 (2 pages)
10 August 2016Director's details changed for Mr Shlomo Godsi on 1 April 2016 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 October 2015Compulsory strike-off action has been discontinued (1 page)
20 October 2015Compulsory strike-off action has been discontinued (1 page)
19 October 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
28 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
12 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
12 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
17 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
14 May 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
14 May 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
17 January 2012Termination of appointment of Barbara Kahan as a director (2 pages)
17 January 2012Termination of appointment of Barbara Kahan as a director (2 pages)
11 January 2012Appointment of Mr Shlomo Godsi as a director (2 pages)
11 January 2012Appointment of Mr Shlomo Godsi as a director (2 pages)
11 January 2012Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH on 11 January 2012 (1 page)
11 January 2012Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH on 11 January 2012 (1 page)
19 December 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 December 2011 (2 pages)
19 December 2011Termination of appointment of Barbara Kahan as a director (2 pages)
19 December 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 December 2011 (2 pages)
19 December 2011Termination of appointment of Barbara Kahan as a director (2 pages)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)