BAYLIS MEDICAL UK LIMITED

Register to unlock more data on OkredoRegister

BAYLIS MEDICAL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06817795

Incorporation date

12/02/2009

Size

Small

Contacts

Registered address

Registered address

Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire HP2 4TZCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2009)
dot icon19/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon28/10/2023
Voluntary strike-off action has been suspended
dot icon26/09/2023
Registered office address changed from 100 New Bridge Street London EC4V 6JA to Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ on 2023-09-26
dot icon26/09/2023
Register inspection address has been changed to 280 Bishopsgate London EC2M 4RB
dot icon26/09/2023
Register(s) moved to registered inspection location 280 Bishopsgate London EC2M 4RB
dot icon19/09/2023
First Gazette notice for voluntary strike-off
dot icon07/09/2023
Application to strike the company off the register
dot icon17/04/2023
Accounts for a small company made up to 2022-07-31
dot icon13/02/2023
Cessation of Boston Scientific Corporation as a person with significant control on 2023-02-09
dot icon13/02/2023
Notification of Boston Scientific Limited as a person with significant control on 2023-02-09
dot icon13/02/2023
Confirmation statement made on 2023-02-12 with updates
dot icon04/03/2022
Accounts for a small company made up to 2021-07-31
dot icon28/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon22/02/2022
Registered office address changed from New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP England to 100 New Bridge Street London EC4V 6JA on 2022-02-22
dot icon18/02/2022
Notification of Boston Scientific Corporation as a person with significant control on 2022-02-14
dot icon18/02/2022
Cessation of Frank Baylis as a person with significant control on 2022-02-14
dot icon15/02/2022
Termination of appointment of Krishan Shah as a director on 2022-02-14
dot icon15/02/2022
Termination of appointment of Frank Baylis as a director on 2022-02-14
dot icon15/02/2022
Termination of appointment of Krishan Shah as a secretary on 2022-02-14
dot icon15/02/2022
Appointment of Abogado Nominees Limited as a secretary on 2022-02-14
dot icon15/02/2022
Appointment of Vance Ronald Brown as a secretary on 2022-02-14
dot icon15/02/2022
Appointment of Jonathan Richard Monson as a director on 2022-02-14
dot icon15/02/2022
Appointment of Vance Ronald Brown as a director on 2022-02-14
dot icon17/04/2021
Accounts for a small company made up to 2020-07-31
dot icon18/02/2021
Confirmation statement made on 2021-02-12 with updates
dot icon26/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon29/11/2019
Accounts for a small company made up to 2019-07-31
dot icon21/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon20/02/2019
Cessation of Krishan Shah as a person with significant control on 2019-02-12
dot icon22/12/2018
Accounts for a small company made up to 2018-07-31
dot icon22/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon21/02/2018
Change of details for Mr Krishan Shah as a person with significant control on 2018-02-12
dot icon21/02/2018
Director's details changed for Mr Krishan Shah on 2018-02-12
dot icon11/12/2017
Accounts for a small company made up to 2017-07-31
dot icon02/04/2017
Registered office address changed from New Penderel House 283-288 High Holborn London WC1V7HP England to New Penderel House, 4th Floor 283-288 High Holborn London WC1V7HP on 2017-04-02
dot icon02/04/2017
Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to New Penderel House 283-288 High Holborn London WC1V7HP on 2017-04-02
dot icon13/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon26/01/2017
Full accounts made up to 2016-07-31
dot icon07/10/2016
Director's details changed for Mr Krishan Shah on 2016-10-06
dot icon06/10/2016
Secretary's details changed for Mr Krishan Shah on 2016-10-06
dot icon16/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon16/02/2016
Appointment of Mr Krishan Shah as a secretary on 2015-10-20
dot icon16/02/2016
Termination of appointment of Frank Baylis as a secretary on 2015-10-20
dot icon19/01/2016
Full accounts made up to 2015-07-31
dot icon22/12/2015
Director's details changed for Mr Krishan Shah on 2015-10-20
dot icon22/12/2015
Director's details changed for Mr Frank Baylis on 2015-10-20
dot icon16/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon29/01/2015
Full accounts made up to 2014-07-31
dot icon13/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon27/01/2014
Full accounts made up to 2013-07-31
dot icon14/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon19/11/2012
Full accounts made up to 2012-07-31
dot icon23/02/2012
Full accounts made up to 2011-07-31
dot icon14/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon15/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon15/02/2011
Director's details changed for Mr Frank Baylis on 2010-11-01
dot icon15/11/2010
Total exemption full accounts made up to 2010-07-31
dot icon02/03/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon02/03/2010
Secretary's details changed for Frank Baylis on 2010-02-12
dot icon02/03/2010
Director's details changed for Krishan Shah on 2010-02-12
dot icon02/03/2010
Director's details changed for Frank Baylis on 2010-02-12
dot icon26/02/2010
Appointment of Frank Baylis as a director
dot icon15/05/2009
Accounting reference date extended from 28/02/2010 to 31/07/2010
dot icon12/02/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+939.48 % *

* during past year

Cash in Bank

£208,042.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
172.40K
-
0.00
20.01K
-
2022
3
209.18K
-
0.00
208.04K
-
2022
3
209.18K
-
0.00
208.04K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

209.18K £Ascended21.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

208.04K £Ascended939.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABOGADO NOMINEES LIMITED
Corporate Secretary
14/02/2022 - Present
73
Shah, Krishan
Director
12/02/2009 - 14/02/2022
1
Baylis, Frank
Director
12/02/2009 - 14/02/2022
1
Brown, Vance Ronald
Director
14/02/2022 - Present
19
Monson, Jonathan Richard
Director
14/02/2022 - Present
16

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BAYLIS MEDICAL UK LIMITED

BAYLIS MEDICAL UK LIMITED is an(a) Dissolved company incorporated on 12/02/2009 with the registered office located at Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire HP2 4TZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BAYLIS MEDICAL UK LIMITED?

toggle

BAYLIS MEDICAL UK LIMITED is currently Dissolved. It was registered on 12/02/2009 and dissolved on 19/12/2023.

Where is BAYLIS MEDICAL UK LIMITED located?

toggle

BAYLIS MEDICAL UK LIMITED is registered at Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire HP2 4TZ.

What does BAYLIS MEDICAL UK LIMITED do?

toggle

BAYLIS MEDICAL UK LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

How many employees does BAYLIS MEDICAL UK LIMITED have?

toggle

BAYLIS MEDICAL UK LIMITED had 3 employees in 2022.

What is the latest filing for BAYLIS MEDICAL UK LIMITED?

toggle

The latest filing was on 19/12/2023: Final Gazette dissolved via voluntary strike-off.