BAY COMMERCIAL LIMITED

Register to unlock more data on OkredoRegister

BAY COMMERCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04282218

Incorporation date

05/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1 The Studio, St Nicholas Close, Elstree, Herts WD6 3EWCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2001)
dot icon17/11/2020
Final Gazette dissolved via compulsory strike-off
dot icon06/10/2018
Compulsory strike-off action has been suspended
dot icon28/08/2018
First Gazette notice for compulsory strike-off
dot icon24/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon10/07/2017
Total exemption full accounts made up to 2016-09-30
dot icon30/05/2017
Compulsory strike-off action has been discontinued
dot icon28/05/2017
Confirmation statement made on 2016-09-05 with updates
dot icon14/12/2016
Compulsory strike-off action has been suspended
dot icon22/11/2016
First Gazette notice for compulsory strike-off
dot icon30/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon28/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon08/05/2015
Total exemption full accounts made up to 2014-09-30
dot icon04/12/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon08/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon16/05/2014
Appointment of Matthew Bradley as a director
dot icon16/05/2014
Termination of appointment of Willem De Beer as a director
dot icon07/01/2014
Annual return made up to 2013-09-05 with full list of shareholders
dot icon07/01/2014
Termination of appointment of Damian Calderbank as a director
dot icon07/01/2014
Appointment of Willem De Beer as a director
dot icon03/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon23/04/2013
Compulsory strike-off action has been discontinued
dot icon22/04/2013
Annual return made up to 2012-09-05 with full list of shareholders
dot icon22/01/2013
First Gazette notice for compulsory strike-off
dot icon14/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon27/03/2012
Compulsory strike-off action has been discontinued
dot icon26/03/2012
Annual return made up to 2011-09-05 with full list of shareholders
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon07/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon06/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon02/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon20/11/2009
Annual return made up to 2009-09-05 with full list of shareholders
dot icon05/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon02/12/2008
Director appointed damian calderbank
dot icon01/12/2008
Return made up to 05/09/08; full list of members
dot icon01/12/2008
Appointment terminated director viscount holdings LIMITED
dot icon01/12/2008
Appointment terminated director roscommon LTD
dot icon01/12/2008
Appointment terminated secretary viscount holdings LIMITED
dot icon27/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon11/12/2007
Return made up to 05/09/07; full list of members
dot icon13/11/2007
Registered office changed on 13/11/07 from: suite 100 2ND floor 20 old street london EC1V 9AB
dot icon31/10/2007
Total exemption small company accounts made up to 2006-09-30
dot icon18/07/2007
Total exemption full accounts made up to 2005-09-30
dot icon04/04/2007
Return made up to 05/09/06; full list of members
dot icon04/04/2007
Director resigned
dot icon27/02/2007
First Gazette notice for compulsory strike-off
dot icon20/09/2005
Total exemption full accounts made up to 2004-09-30
dot icon15/09/2005
Return made up to 05/09/05; full list of members
dot icon10/06/2005
Return made up to 05/09/04; full list of members
dot icon11/11/2004
Director's particulars changed
dot icon11/11/2004
Secretary's particulars changed;director's particulars changed
dot icon09/11/2004
Total exemption full accounts made up to 2003-09-30
dot icon07/05/2004
Secretary resigned
dot icon27/04/2004
Registered office changed on 27/04/04 from: 31 church road hendon london NW4 4EB
dot icon21/04/2004
New secretary appointed
dot icon30/09/2003
Return made up to 05/09/03; full list of members
dot icon08/08/2003
Total exemption full accounts made up to 2002-09-30
dot icon08/08/2003
Ad 20/06/03-02/07/03 £ si 142924@1=142924 £ ic 2/142926
dot icon08/08/2003
Nc inc already adjusted 20/06/03
dot icon08/08/2003
Resolutions
dot icon16/09/2002
Return made up to 05/09/02; full list of members
dot icon07/11/2001
Director resigned
dot icon07/11/2001
Secretary resigned
dot icon07/11/2001
New secretary appointed;new director appointed
dot icon07/11/2001
New director appointed
dot icon05/09/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2016
dot iconLast change occurred
30/09/2016

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2016
dot iconNext account date
30/09/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Calderbank, Damian James
Director
01/10/2008 - 30/06/2013
262
Bradley, Matthew Adrian
Director
30/06/2013 - Present
18
VISCOUNT HOLDINGS LIMITED
Corporate Director
01/11/2001 - 01/10/2008
50
VISCOUNT HOLDINGS LIMITED
Corporate Secretary
01/11/2001 - 01/10/2008
50
ACCESS REGISTRARS LIMITED
Corporate Secretary
25/02/2004 - 03/03/2004
59

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAY COMMERCIAL LIMITED

BAY COMMERCIAL LIMITED is an(a) Dissolved company incorporated on 05/09/2001 with the registered office located at Suite 1 The Studio, St Nicholas Close, Elstree, Herts WD6 3EW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAY COMMERCIAL LIMITED?

toggle

BAY COMMERCIAL LIMITED is currently Dissolved. It was registered on 05/09/2001 and dissolved on 17/11/2020.

Where is BAY COMMERCIAL LIMITED located?

toggle

BAY COMMERCIAL LIMITED is registered at Suite 1 The Studio, St Nicholas Close, Elstree, Herts WD6 3EW.

What does BAY COMMERCIAL LIMITED do?

toggle

BAY COMMERCIAL LIMITED operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

What is the latest filing for BAY COMMERCIAL LIMITED?

toggle

The latest filing was on 17/11/2020: Final Gazette dissolved via compulsory strike-off.