London
SW12 0BL
Director Name | Mr Nicholas Thomas John Maxwell Bayliss |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(same day as company formation) |
Role | Software Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Basement Offices 53 Cavendish Road London SW12 0BL |
Secretary Name | Nick Bayliss |
---|---|
Status | Resigned |
Appointed | 12 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Basement Offices 53 Cavendish Road London SW12 0BL |
Registered Address | Basement Offices 53 Cavendish Road London SW12 0BL |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Clapham Common |
Built Up Area | Greater London |
1000 at £0.1 | Bsg Capital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,770 |
Cash | £558 |
Current Liabilities | £18,165 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
3 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2019 | Total exemption full accounts made up to 31 August 2018 (4 pages) |
23 January 2019 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
18 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2018 | Total exemption full accounts made up to 31 August 2017 (4 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
27 January 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
8 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
9 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders (3 pages) |
9 January 2014 | Termination of appointment of Nick Bayliss as a secretary on 10 December 2013 (1 page) |
9 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders (3 pages) |
9 January 2014 | Termination of appointment of Nick Bayliss as a secretary on 10 December 2013 (1 page) |
20 December 2013 | Termination of appointment of Nicholas Thomas John Maxwell Bayliss as a director on 10 December 2013 (1 page) |
20 December 2013 | Registered office address changed from 16 Primrose Mansions Prince of Wales Drive London SW11 4ED England on 20 December 2013 (1 page) |
20 December 2013 | Registered office address changed from 16 Primrose Mansions Prince of Wales Drive London SW11 4ED England on 20 December 2013 (1 page) |
20 December 2013 | Termination of appointment of Nicholas Thomas John Maxwell Bayliss as a director on 10 December 2013 (1 page) |
17 September 2013 | Registered office address changed from Durham House 1 Durham House Street London WC2N 6HG United Kingdom on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from Durham House 1 Durham House Street London WC2N 6HG United Kingdom on 17 September 2013 (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
19 February 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
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) |
22 February 2012 | Current accounting period shortened from 31 December 2012 to 31 August 2012 (1 page) |
22 February 2012 | Registered office address changed from Durham House 1 Durham House Street London WC2N 6HG United Kingdom on 22 February 2012 (1 page) |
22 February 2012 | Current accounting period shortened from 31 December 2012 to 31 August 2012 (1 page) |
22 February 2012 | Registered office address changed from Durham House 1 Durham House Street London WC2N 6HG United Kingdom on 22 February 2012 (1 page) |
12 December 2011 | Incorporation
|
12 December 2011 | Incorporation
|