London
WC2N 6HG
Director Name | Mr Nicholas Thomas John Maxwell Bayliss |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Durham House 1 Durham House Street London WC2N 6HG |
Registered Address | Durham House 1 Durham House Street London WC2N 6HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
800 at £0.01 | Bsg Capital Limited 80.00% Ordinary |
---|---|
100 at £0.01 | Anton Vdovitchenko 10.00% Ordinary |
100 at £0.01 | Keith Graham 10.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
11 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 October 2013 | Termination of appointment of Nicholas Thomas John Maxwell Bayliss as a director on 1 August 2013 (1 page) |
25 October 2013 | Termination of appointment of Nicholas Bayliss as a director (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2012 | Director's details changed for Mr Sebastian Sain-Ley-Berry-Gray on 12 November 2012 (2 pages) |
14 November 2012 | Director's details changed for Mr Nicholas Thomas John Maxwell Bayliss on 12 November 2012 (2 pages) |
14 November 2012 | Director's details changed for Mr Nicholas Thomas John Maxwell Bayliss on 12 November 2012 (2 pages) |
14 November 2012 | Director's details changed for Mr Sebastian Sain-Ley-Berry-Gray on 12 November 2012 (2 pages) |
14 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders Statement of capital on 2012-11-14
|
14 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders Statement of capital on 2012-11-14
|
8 November 2012 | Registered office address changed from Third Floor 111,Charterhouse Street London EC1M 6AW United Kingdom on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from Third Floor 111,Charterhouse Street London EC1M 6AW United Kingdom on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from Third Floor 111,Charterhouse Street London EC1M 6AW United Kingdom on 8 November 2012 (1 page) |
29 February 2012 | Current accounting period shortened from 30 September 2012 to 31 August 2012 (1 page) |
29 February 2012 | Registered office address changed from C/O Nicholas Bayliss Flat 18 27 Onslow Square London SW7 3NH England on 29 February 2012 (1 page) |
29 February 2012 | Registered office address changed from C/O Nicholas Bayliss Flat 18 27 Onslow Square London SW7 3NH England on 29 February 2012 (1 page) |
29 February 2012 | Current accounting period shortened from 30 September 2012 to 31 August 2012 (1 page) |
9 November 2011 | Registered office address changed from C/O Nicholas Bayliss Flat 18 7 Onslow Square London SW7 3NH England on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from C/O Nicholas Bayliss Flat 18 7 Onslow Square London SW7 3NH England on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from C/O Nicholas Bayliss Flat 18 7 Onslow Square London SW7 3NH England on 9 November 2011 (1 page) |
10 October 2011 | Statement of capital following an allotment of shares on 4 October 2011
|
10 October 2011 | Statement of capital following an allotment of shares on 4 October 2011
|
10 October 2011 | Statement of capital following an allotment of shares on 4 October 2011
|
30 September 2011 | Incorporation (26 pages) |
30 September 2011 | Incorporation (26 pages) |