BAYTOWN LIMITED

Register to unlock more data on OkredoRegister

BAYTOWN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03820420

Incorporation date

05/08/1999

Size

Dormant

Contacts

Registered address

Registered address

C/O MANHATTAN LOFT, Edison House, 223 - 231 Old Marylebone Road, London NW1 5QTCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1999)
dot icon05/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon20/05/2025
First Gazette notice for voluntary strike-off
dot icon07/05/2025
Application to strike the company off the register
dot icon27/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon31/07/2024
Compulsory strike-off action has been discontinued
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon24/07/2024
Accounts for a dormant company made up to 2023-08-31
dot icon23/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon11/07/2023
Accounts for a dormant company made up to 2022-08-31
dot icon01/09/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon11/07/2022
Accounts for a dormant company made up to 2021-08-31
dot icon17/09/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon10/07/2021
Accounts for a dormant company made up to 2020-08-31
dot icon19/10/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon14/07/2020
Accounts for a dormant company made up to 2019-08-31
dot icon26/10/2019
Compulsory strike-off action has been discontinued
dot icon25/10/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon22/10/2019
First Gazette notice for compulsory strike-off
dot icon08/07/2019
Accounts for a dormant company made up to 2018-08-31
dot icon18/09/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon06/06/2018
Accounts for a dormant company made up to 2017-08-31
dot icon13/10/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon09/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon31/10/2016
Confirmation statement made on 2016-08-05 with updates
dot icon01/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/10/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon11/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon03/11/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon07/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon05/09/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon19/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon24/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon24/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon24/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon24/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon24/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon12/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon12/08/2012
Secretary's details changed for Mr Lloyd Kevin Hunt on 2012-07-01
dot icon01/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon16/09/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon16/09/2011
Registered office address changed from 12 Queen Anne Street London W1M 0AU on 2011-09-16
dot icon03/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon03/09/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon07/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon19/08/2009
Return made up to 05/08/09; full list of members
dot icon19/08/2009
Secretary appointed mr lloyd kevin hunt
dot icon01/04/2009
Accounts for a dormant company made up to 2008-08-31
dot icon16/01/2009
Appointment terminated secretary maria vrankovic
dot icon08/08/2008
Return made up to 05/08/08; full list of members
dot icon18/04/2008
Accounts for a dormant company made up to 2007-08-31
dot icon13/09/2007
Return made up to 05/08/07; full list of members
dot icon13/08/2007
Particulars of mortgage/charge
dot icon11/05/2007
Director resigned
dot icon23/04/2007
Accounts for a dormant company made up to 2006-08-31
dot icon05/09/2006
Particulars of mortgage/charge
dot icon05/09/2006
Particulars of mortgage/charge
dot icon29/08/2006
Return made up to 05/08/06; full list of members
dot icon21/08/2006
New director appointed
dot icon03/05/2006
Accounts for a dormant company made up to 2005-08-31
dot icon07/10/2005
Return made up to 05/08/05; full list of members
dot icon13/04/2005
Accounts for a dormant company made up to 2004-08-31
dot icon16/08/2004
Return made up to 05/08/04; full list of members
dot icon24/03/2004
Accounts for a dormant company made up to 2003-08-31
dot icon24/12/2003
Particulars of mortgage/charge
dot icon24/12/2003
Particulars of mortgage/charge
dot icon07/08/2003
Return made up to 05/08/03; full list of members
dot icon07/08/2003
Secretary resigned
dot icon26/04/2003
Accounts for a dormant company made up to 2002-08-31
dot icon29/11/2002
Secretary resigned
dot icon29/11/2002
New secretary appointed
dot icon27/11/2002
Accounts for a dormant company made up to 2001-08-31
dot icon23/09/2002
Return made up to 05/08/02; full list of members
dot icon23/09/2002
New secretary appointed
dot icon08/05/2002
Declaration of satisfaction of mortgage/charge
dot icon02/05/2002
Particulars of mortgage/charge
dot icon25/02/2002
Particulars of mortgage/charge
dot icon07/12/2001
Accounts for a dormant company made up to 2000-08-31
dot icon23/08/2001
Return made up to 05/08/01; full list of members
dot icon26/01/2001
Registered office changed on 26/01/01 from: 25 new street square london EC4A 3LN
dot icon26/01/2001
Return made up to 05/08/00; full list of members
dot icon18/12/2000
Particulars of mortgage/charge
dot icon18/12/2000
Particulars of mortgage/charge
dot icon17/10/2000
Director resigned
dot icon21/09/2000
Secretary resigned
dot icon23/02/2000
Particulars of mortgage/charge
dot icon23/02/2000
New secretary appointed
dot icon07/09/1999
Registered office changed on 07/09/99 from: 60 tabernacle street london EC2A 4NB
dot icon07/09/1999
Secretary resigned
dot icon07/09/1999
Director resigned
dot icon07/09/1999
New secretary appointed
dot icon07/09/1999
New director appointed
dot icon07/09/1999
New director appointed
dot icon05/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
05/08/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Harry Handelsman
Director
26/08/1999 - Present
169
Murray, Christopher Timothy
Director
26/08/1999 - 11/09/2000
42

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 BAYTOWN LIMITED

BAYTOWN LIMITED is an(a) Dissolved company incorporated on 05/08/1999 with the registered office located at C/O MANHATTAN LOFT, Edison House, 223 - 231 Old Marylebone Road, London NW1 5QT. 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 BAYTOWN LIMITED?

toggle

BAYTOWN LIMITED is currently Dissolved. It was registered on 05/08/1999 and dissolved on 05/08/2025.

Where is BAYTOWN LIMITED located?

toggle

BAYTOWN LIMITED is registered at C/O MANHATTAN LOFT, Edison House, 223 - 231 Old Marylebone Road, London NW1 5QT.

What does BAYTOWN LIMITED do?

toggle

BAYTOWN LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BAYTOWN LIMITED?

toggle

The latest filing was on 05/08/2025: Final Gazette dissolved via voluntary strike-off.