Company NameBaywynn Limited
Company StatusDissolved
Company Number07924299
CategoryPrivate Limited Company
Incorporation Date25 January 2012(12 years, 3 months ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Michael Wynn
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed25 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 York Street
London
W1H 1DP
Secretary NameBreams Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2012(same day as company formation)
Correspondence AddressFloor 8 71 Queen Victoria Street
London
EC4V 4AY

Location

Registered Address78 York Street
London
W1H 1DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Nada Elia Bayoud
100.00%
Ordinary

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

9 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2022First Gazette notice for voluntary strike-off (1 page)
17 May 2022Application to strike the company off the register (1 page)
1 February 2022Confirmation statement made on 19 January 2022 with updates (4 pages)
21 January 2022Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to 78 York Street London W1H 1DP on 21 January 2022 (1 page)
2 November 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
16 February 2021Confirmation statement made on 19 January 2021 with updates (4 pages)
3 February 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
27 January 2020Confirmation statement made on 19 January 2020 with updates (4 pages)
15 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
30 January 2019Director's details changed for Mr Andrew Michael Wynn on 20 January 2018 (2 pages)
30 January 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
4 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
6 September 2018Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 6 September 2018 (1 page)
19 January 2018Termination of appointment of Breams Secretaries Limited as a secretary on 18 January 2018 (1 page)
19 January 2018Change of details for Nada Elia Bayoud as a person with significant control on 18 January 2018 (2 pages)
19 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
18 January 2018Registered office address changed from Floor 8, 71 Queen Victoria Street London EC4V 4AY England to 85 Great Portland Street London W1W 7LT on 18 January 2018 (1 page)
27 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
27 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
3 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
10 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
10 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
24 August 2016Secretary's details changed for Breams Secretaries Limited on 24 August 2016 (1 page)
24 August 2016Secretary's details changed for Breams Secretaries Limited on 22 August 2016 (1 page)
24 August 2016Secretary's details changed for Breams Secretaries Limited on 22 August 2016 (1 page)
24 August 2016Secretary's details changed for Breams Secretaries Limited on 24 August 2016 (1 page)
23 August 2016Secretary's details changed for Breams Registrars and Nominees Limited on 22 August 2016 (1 page)
23 August 2016Secretary's details changed for Breams Secretaries Limited on 22 August 2016 (1 page)
23 August 2016Secretary's details changed for Breams Registrars and Nominees Limited on 22 August 2016 (1 page)
23 August 2016Secretary's details changed for Breams Secretaries Limited on 22 August 2016 (1 page)
22 August 2016Registered office address changed from 52 Bedford Row London WC1R 4LR to 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 (1 page)
22 August 2016Registered office address changed from 52 Bedford Row London WC1R 4LR to 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 (1 page)
22 August 2016Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 (1 page)
22 August 2016Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 (1 page)
27 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
27 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
27 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
27 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
3 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
3 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
29 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
29 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
27 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(3 pages)
27 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(3 pages)
16 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
16 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
12 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
25 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
25 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
25 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)