BAYSTONE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BAYSTONE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04880108

Incorporation date

28/08/2003

Size

Dormant

Contacts

Registered address

Registered address

4 Lady Margaret Court,Colchester Avenue, Penylan, Cardiff CF23 9AWCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2003)
dot icon22/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon06/05/2025
First Gazette notice for voluntary strike-off
dot icon28/04/2025
Accounts for a dormant company made up to 2024-08-31
dot icon28/04/2025
Application to strike the company off the register
dot icon09/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon21/04/2024
Accounts for a dormant company made up to 2023-08-31
dot icon09/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon20/04/2023
Accounts for a dormant company made up to 2022-08-31
dot icon09/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon09/08/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon14/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon16/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon27/04/2021
Accounts for a dormant company made up to 2020-08-31
dot icon19/10/2020
Notification of Andrew Michael Burton as a person with significant control on 2020-10-10
dot icon19/10/2020
Appointment of Mr. Andrew Michael Burton as a director on 2020-10-10
dot icon18/10/2020
Termination of appointment of Mohamed Ibrahim Gazi as a director on 2020-10-10
dot icon18/10/2020
Cessation of Mohamed Ibrahim Gazi as a person with significant control on 2020-10-10
dot icon18/10/2020
Registered office address changed from 9 De Cantelupe Close Ysbytty Fields Abergavenny NP7 9JB Wales to 4 Lady Margaret Court,Colchester Avenue Penylan Cardiff CF23 9AW on 2020-10-18
dot icon16/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon11/06/2020
Accounts for a dormant company made up to 2019-08-31
dot icon29/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon25/07/2019
Registered office address changed from 9 De Cantelupe Close Ysbytty Fields Abergavenny NP7 9JB Wales to 9 De Cantelupe Close Ysbytty Fields Abergavenny NP7 9JB on 2019-07-25
dot icon25/07/2019
Registered office address changed from 103 Hayes Point Hayes Road Sully Penarth CF64 5QH Wales to 9 De Cantelupe Close Ysbytty Fields Abergavenny NP7 9JB on 2019-07-25
dot icon25/07/2019
Termination of appointment of Teresa Mary Gazi as a secretary on 2019-07-20
dot icon23/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon20/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon15/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon26/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon26/08/2017
Registered office address changed from 51 Cyncoed Road Cyncoed Cardiff CF23 5SB to 103 Hayes Point Hayes Road Sully Penarth CF64 5QH on 2017-08-26
dot icon06/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon17/08/2016
Compulsory strike-off action has been discontinued
dot icon16/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon16/08/2016
Accounts for a dormant company made up to 2015-08-31
dot icon09/08/2016
First Gazette notice for compulsory strike-off
dot icon16/10/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon04/03/2015
Accounts for a dormant company made up to 2014-08-31
dot icon16/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon30/08/2013
Accounts for a dormant company made up to 2013-08-30
dot icon30/08/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon31/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon19/03/2013
Compulsory strike-off action has been discontinued
dot icon16/03/2013
Annual return made up to 2012-08-28 with full list of shareholders
dot icon29/01/2013
First Gazette notice for compulsory strike-off
dot icon14/11/2012
Director's details changed for Dr Mohamed Ibrahim Gazi on 2012-09-22
dot icon14/11/2012
Director's details changed for Dr Mohamed Ibrahim Gazi on 2012-09-22
dot icon19/11/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon03/09/2011
Accounts for a dormant company made up to 2011-08-31
dot icon18/07/2011
Accounts for a dormant company made up to 2010-08-31
dot icon15/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon15/09/2010
Director's details changed for Mohamed Gazi on 2010-08-28
dot icon15/09/2010
Secretary's details changed for Teresa Mary Gazi on 2010-08-28
dot icon25/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon08/10/2009
Annual return made up to 2009-08-28 with full list of shareholders
dot icon18/03/2009
Compulsory strike-off action has been discontinued
dot icon17/03/2009
Return made up to 25/09/08; no change of members
dot icon17/02/2009
First Gazette notice for compulsory strike-off
dot icon01/10/2008
Accounts for a dormant company made up to 2008-08-31
dot icon21/11/2007
Return made up to 28/08/07; no change of members
dot icon19/09/2007
Accounts for a dormant company made up to 2007-08-31
dot icon11/01/2007
Return made up to 28/08/06; full list of members
dot icon25/09/2006
Accounts for a dormant company made up to 2006-08-31
dot icon31/08/2006
Registered office changed on 31/08/06 from: 34 brecon road abergavenny NP7 5UG
dot icon31/08/2006
Accounts for a dormant company made up to 2005-08-31
dot icon06/09/2005
Return made up to 28/08/05; full list of members
dot icon15/11/2004
Total exemption small company accounts made up to 2004-08-31
dot icon24/09/2004
Return made up to 28/08/04; full list of members
dot icon28/08/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
09/08/2025
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burton, Andrew Michael
Director
10/10/2020 - Present
5
Gazi, Teresa Mary
Secretary
28/08/2003 - 20/07/2019
-
Gazi, Mohamed Ibrahim, Dr
Director
28/08/2003 - 10/10/2020
-

Persons with Significant Control

2
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 BAYSTONE INVESTMENTS LIMITED

BAYSTONE INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 28/08/2003 with the registered office located at 4 Lady Margaret Court,Colchester Avenue, Penylan, Cardiff CF23 9AW. 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 BAYSTONE INVESTMENTS LIMITED?

toggle

BAYSTONE INVESTMENTS LIMITED is currently Dissolved. It was registered on 28/08/2003 and dissolved on 22/07/2025.

Where is BAYSTONE INVESTMENTS LIMITED located?

toggle

BAYSTONE INVESTMENTS LIMITED is registered at 4 Lady Margaret Court,Colchester Avenue, Penylan, Cardiff CF23 9AW.

What does BAYSTONE INVESTMENTS LIMITED do?

toggle

BAYSTONE INVESTMENTS LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for BAYSTONE INVESTMENTS LIMITED?

toggle

The latest filing was on 22/07/2025: Final Gazette dissolved via voluntary strike-off.