Company NameBaybridge Building Services Limited
Company StatusDissolved
Company Number08145721
CategoryPrivate Limited Company
Incorporation Date17 July 2012(11 years, 9 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Steve Brett
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Church Lane
Northaw
Hertfordshire
EN6 4NX
Director NameMs Sibylle Heil
Date of BirthMarch 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed23 July 2012(6 days after company formation)
Appointment Duration2 years, 6 months (resigned 23 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28a Durlston Road
London
E5 8RR

Location

Registered AddressSterling House
Fulbourne Road
Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

50 at £1Sibylle Heil
50.00%
Ordinary
50 at £1Stephen Brest
50.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015Application to strike the company off the register (3 pages)
28 April 2015Application to strike the company off the register (3 pages)
20 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 January 2015Termination of appointment of Sibylle Heil as a director on 23 January 2015 (1 page)
23 January 2015Termination of appointment of Sibylle Heil as a director on 23 January 2015 (1 page)
13 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
22 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
23 July 2012Current accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
23 July 2012Appointment of Ms Sibylle Heil as a director (2 pages)
23 July 2012Appointment of Ms Sibylle Heil as a director (2 pages)
23 July 2012Current accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)