BYM RESIDENTIAL LIMITED

Register to unlock more data on OkredoRegister

BYM RESIDENTIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11664895

Incorporation date

07/11/2018

Size

Dormant

Contacts

Registered address

Registered address

4385, 11664895 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2018)
dot icon20/08/2024
Final Gazette dissolved via compulsory strike-off
dot icon11/07/2024
Address of person with significant control Mr Joseph Dunner changed to 11664895 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-11
dot icon11/07/2024
Address of person with significant control Mr Ben Ditkovsky changed to 11664895 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-11
dot icon11/07/2024
Address of person with significant control Mr Matan Abraham Amitai changed to 11664895 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-11
dot icon11/07/2024
Address of officer Mr Joseph Dunner changed to 11664895 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-11
dot icon11/07/2024
Address of officer Mr Ben Ditkovsky changed to 11664895 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-11
dot icon11/07/2024
Address of officer Mr Matan Abraham Amitai changed to 11664895 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-11
dot icon11/07/2024
Registered office address changed to PO Box 4385, 11664895 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-11
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon18/02/2024
Cessation of Ben Ditkovsky as a person with significant control on 2024-02-13
dot icon18/02/2024
Termination of appointment of Ben Ditkovsky as a director on 2024-02-13
dot icon15/02/2024
Cessation of Joseph Dunner as a person with significant control on 2024-02-13
dot icon15/02/2024
Termination of appointment of Joseph Dunner as a director on 2024-02-13
dot icon05/12/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon18/05/2023
Director's details changed for Mr Ben Ditkovsky on 2023-04-19
dot icon18/05/2023
Change of details for Mr Ben Ditkovsky as a person with significant control on 2023-04-19
dot icon24/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon27/01/2023
Director's details changed for Mr Matan Abraham Amitai on 2022-08-06
dot icon14/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon23/06/2022
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 30 Old Bailey London EC4M 7AU on 2022-06-23
dot icon11/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon28/10/2021
Accounts for a dormant company made up to 2021-06-30
dot icon28/09/2021
Director's details changed for Mr Joseph Dunner on 2021-09-28
dot icon28/09/2021
Director's details changed for Mr Ben Ditkovsky on 2021-09-28
dot icon28/09/2021
Director's details changed for Mr Matan Abraham Amitai on 2021-09-28
dot icon28/09/2021
Change of details for Mr Joseph Dunner as a person with significant control on 2021-09-28
dot icon28/09/2021
Change of details for Mr Ben Ditkovsky as a person with significant control on 2021-09-28
dot icon28/09/2021
Change of details for Mr Matan Abraham Amitai as a person with significant control on 2021-09-28
dot icon16/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon23/04/2021
Previous accounting period shortened from 2020-11-30 to 2020-06-30
dot icon01/02/2021
Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 2021-02-01
dot icon21/12/2020
Confirmation statement made on 2020-11-06 with updates
dot icon02/07/2020
Accounts for a dormant company made up to 2019-11-30
dot icon18/05/2020
Registered office address changed from C/O Goldwins 75 Maygrove Road London NW6 2EG United Kingdom to C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 2020-05-18
dot icon19/11/2019
Confirmation statement made on 2019-11-06 with updates
dot icon23/09/2019
Director's details changed for Mr Ben Ditkovsky on 2019-09-23
dot icon07/11/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£120.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
06/11/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
120.00
-
0.00
120.00
-
2021
-
120.00
-
0.00
120.00
-

Employees

2021

Employees

-

Net Assets(GBP)

120.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

120.00 £Ascended- *

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
Dunner, Joseph
Director
07/11/2018 - 13/02/2024
148
Ditkovsky, Ben
Director
07/11/2018 - 13/02/2024
135
Amitai, Matan Abraham
Director
07/11/2018 - Present
148

Persons with Significant Control

5
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 BYM RESIDENTIAL LIMITED

BYM RESIDENTIAL LIMITED is an(a) Dissolved company incorporated on 07/11/2018 with the registered office located at 4385, 11664895 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 BYM RESIDENTIAL LIMITED?

toggle

BYM RESIDENTIAL LIMITED is currently Dissolved. It was registered on 07/11/2018 and dissolved on 20/08/2024.

Where is BYM RESIDENTIAL LIMITED located?

toggle

BYM RESIDENTIAL LIMITED is registered at 4385, 11664895 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BYM RESIDENTIAL LIMITED do?

toggle

BYM RESIDENTIAL LIMITED operates in the Activities of open-ended investment companies (64.30/4 - SIC 2007) sector.

What is the latest filing for BYM RESIDENTIAL LIMITED?

toggle

The latest filing was on 20/08/2024: Final Gazette dissolved via compulsory strike-off.