Company NameBaysfield Limited
Company StatusDissolved
Company Number07770837
CategoryPrivate Limited Company
Incorporation Date12 September 2011(12 years, 6 months ago)
Dissolution Date23 February 2016 (8 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nicholas Matthew Leveton
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2011(1 week, 4 days after company formation)
Appointment Duration4 years, 5 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangley House Park Road
East Finchley
London
N2 8EY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 September 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 AddressLangley House Park Road
East Finchley
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Nicholas Mathew Leveton
100.00%
Ordinary

Accounts

Latest Accounts7 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End07 January

Filing History

23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
18 June 2015Total exemption small company accounts made up to 7 January 2015 (7 pages)
18 June 2015Previous accounting period shortened from 28 February 2015 to 7 January 2015 (1 page)
18 June 2015Total exemption small company accounts made up to 7 January 2015 (7 pages)
18 June 2015Previous accounting period shortened from 28 February 2015 to 7 January 2015 (1 page)
18 June 2015Previous accounting period shortened from 28 February 2015 to 7 January 2015 (1 page)
18 June 2015Total exemption small company accounts made up to 7 January 2015 (7 pages)
15 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 1
(3 pages)
15 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 1
(3 pages)
6 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
6 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(3 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(3 pages)
12 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
12 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
26 November 2012Current accounting period extended from 30 September 2012 to 28 February 2013 (1 page)
26 November 2012Current accounting period extended from 30 September 2012 to 28 February 2013 (1 page)
21 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
21 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
2 April 2012Registered office address changed from Ivy House 35 High Street Bushey Hertfordshire WD23 1BD on 2 April 2012 (1 page)
2 April 2012Registered office address changed from Ivy House 35 High Street Bushey Hertfordshire WD23 1BD on 2 April 2012 (1 page)
2 April 2012Registered office address changed from Ivy House 35 High Street Bushey Hertfordshire WD23 1BD on 2 April 2012 (1 page)
20 October 2011Appointment of Mr Nicholas Matthew Leveton as a director (2 pages)
20 October 2011Appointment of Mr Nicholas Matthew Leveton as a director (2 pages)
27 September 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 27 September 2011 (2 pages)
27 September 2011Termination of appointment of Barbara Kahan as a director (2 pages)
27 September 2011Termination of appointment of Barbara Kahan as a director (2 pages)
27 September 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 27 September 2011 (2 pages)
12 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
12 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
12 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)