Company NameBayley Limited
Company StatusDissolved
Company Number08556486
CategoryPrivate Limited Company
Incorporation Date5 June 2013(10 years, 10 months ago)
Dissolution Date6 October 2015 (8 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Adrian Michael Koe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMiss Samantha Coetzer
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 June 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address145 - 157
St John Street
London
EC1V 4PW
Director NameMr Nathaniel Williams
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(2 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 July 2015)
RoleAdmin Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed05 June 2013(same day as company formation)
Correspondence Address145-157 St John Street
London
EC1V 4PW

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

1 at £1Nominee Solutions Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2015Termination of appointment of Nathaniel Williams as a director on 27 July 2015 (1 page)
27 July 2015Termination of appointment of Nathaniel Williams as a director on 27 July 2015 (1 page)
16 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
16 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015Registered office address changed from 145 - 157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 23 June 2015 (1 page)
23 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
23 June 2015Registered office address changed from 145 - 157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 23 June 2015 (1 page)
23 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
12 June 2015Application to strike the company off the register (3 pages)
12 June 2015Application to strike the company off the register (3 pages)
5 June 2015Appointment of Mr Nathaniel Williams as a director on 5 June 2015 (2 pages)
5 June 2015Termination of appointment of Samantha Coetzer as a director on 5 June 2015 (1 page)
5 June 2015Appointment of Mr Nathaniel Williams as a director on 5 June 2015 (2 pages)
5 June 2015Appointment of Mr Nathaniel Williams as a director on 5 June 2015 (2 pages)
5 June 2015Termination of appointment of Samantha Coetzer as a director on 5 June 2015 (1 page)
5 June 2015Termination of appointment of Samantha Coetzer as a director on 5 June 2015 (1 page)
30 October 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 October 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 June 2014Appointment of Miss Samantha Coetzer as a director (2 pages)
23 June 2014Appointment of Miss Samantha Coetzer as a director (2 pages)
23 June 2014Termination of appointment of Westco Directors Ltd as a director (1 page)
23 June 2014Termination of appointment of Westco Directors Ltd as a director (1 page)
13 June 2014Termination of appointment of Adrian Koe as a director (1 page)
13 June 2014Termination of appointment of Adrian Koe as a director (1 page)
6 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
6 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
6 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
5 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)