NEW YORK BAY INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

NEW YORK BAY INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03799331

Incorporation date

30/06/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Lynton House 7-12 Tavistock Square, London WC1H 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1999)
dot icon19/07/2016
Final Gazette dissolved following liquidation
dot icon19/04/2016
Return of final meeting in a members' voluntary winding up
dot icon15/06/2015
Liquidators' statement of receipts and payments to 2015-04-09
dot icon22/04/2014
Registered office address changed from 4Th Floor 95 Aldwych London WC2B 4JF on 2014-04-23
dot icon16/04/2014
Declaration of solvency
dot icon16/04/2014
Appointment of a voluntary liquidator
dot icon16/04/2014
Resolutions
dot icon16/04/2014
Resolutions
dot icon27/01/2014
First Gazette notice for compulsory strike-off
dot icon14/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon13/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon21/07/2010
Director's details changed for Mr Simon David Mcgregor Strong on 2010-07-01
dot icon05/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon27/10/2009
Annual return made up to 2009-07-01 with full list of shareholders
dot icon27/10/2009
Appointment of Howard Nicholas Lund as a director
dot icon16/10/2009
Accounts for a small company made up to 2008-12-31
dot icon16/08/2009
Appointment terminated director philip smith
dot icon06/05/2009
Appointment terminated director frank le roex
dot icon21/12/2008
Registered office changed on 22/12/2008 from, ground floor, 8 - 9 lovat lane, monument, london, EC3R 8DW
dot icon07/12/2008
Miscellaneous
dot icon07/12/2008
Statement by directors
dot icon07/12/2008
Solvency statement dated 02/12/08
dot icon07/12/2008
Resolutions
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon06/08/2008
Appointment terminated secretary frank le roex
dot icon07/07/2008
Return made up to 01/07/08; full list of members
dot icon05/05/2008
Appointment terminated director nicholas brinton
dot icon06/02/2008
Registered office changed on 07/02/08 from: phoenix house, third floor, 18 king william st, london EC4N 7BP
dot icon02/10/2007
Full accounts made up to 2006-12-31
dot icon22/08/2007
Return made up to 01/07/07; no change of members
dot icon15/08/2007
New secretary appointed
dot icon15/08/2007
Secretary resigned
dot icon11/09/2006
Full accounts made up to 2005-12-31
dot icon15/08/2006
Particulars of mortgage/charge
dot icon07/08/2006
Return made up to 01/07/06; full list of members
dot icon20/03/2006
New director appointed
dot icon01/02/2006
Registered office changed on 02/02/06 from: nedbank house, 20 abchurch lane, london, EC4N 7AD
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon22/09/2005
New director appointed
dot icon13/09/2005
New secretary appointed
dot icon13/09/2005
Secretary resigned
dot icon12/09/2005
Director resigned
dot icon30/08/2005
Return made up to 01/07/05; full list of members
dot icon24/05/2005
Declaration of satisfaction of mortgage/charge
dot icon15/05/2005
New director appointed
dot icon12/04/2005
Director resigned
dot icon10/04/2005
New director appointed
dot icon16/11/2004
Director resigned
dot icon16/11/2004
Director resigned
dot icon16/11/2004
Director resigned
dot icon16/11/2004
Director resigned
dot icon16/11/2004
Director resigned
dot icon16/11/2004
Director resigned
dot icon14/11/2004
Certificate of change of name
dot icon12/10/2004
Return made up to 01/06/04; full list of members
dot icon20/07/2004
Full accounts made up to 2003-12-31
dot icon06/11/2003
New director appointed
dot icon01/10/2003
New director appointed
dot icon27/09/2003
Return made up to 01/07/03; full list of members
dot icon17/09/2003
Ad 03/01/03--------- us$ si 1807983@1
dot icon09/09/2003
Director resigned
dot icon03/09/2003
Director resigned
dot icon21/08/2003
Ad 01/01/03--------- us$ si 1@1
dot icon21/08/2003
£ ic 1123599/0 01/01/03 £ sr 1123599@1=1123599
dot icon21/07/2003
Director resigned
dot icon21/07/2003
Director resigned
dot icon18/07/2003
New director appointed
dot icon12/07/2003
Nc inc already adjusted 06/12/02
dot icon12/07/2003
Resolutions
dot icon12/07/2003
Resolutions
dot icon15/05/2003
Certificate of change of name
dot icon23/04/2003
Full accounts made up to 2002-12-31
dot icon26/01/2003
New director appointed
dot icon02/12/2002
New director appointed
dot icon24/11/2002
Director resigned
dot icon19/11/2002
Secretary resigned
dot icon19/11/2002
New secretary appointed
dot icon30/06/2002
Return made up to 01/07/02; full list of members
dot icon24/06/2002
Registered office changed on 25/06/02 from: 90A tooley street, london, SE1 2TH
dot icon10/06/2002
Full accounts made up to 2001-12-31
dot icon20/12/2001
Particulars of mortgage/charge
dot icon26/06/2001
Return made up to 01/07/01; full list of members
dot icon20/06/2001
Full accounts made up to 2000-12-31
dot icon03/06/2001
Ad 01/10/00--------- £ si 515696@1=515696 £ ic 607901/1123597
dot icon03/06/2001
Resolutions
dot icon03/06/2001
£ nc 607903/1304608 01/10/00
dot icon22/04/2001
Delivery ext'd 3 mth 31/12/00
dot icon28/12/2000
New director appointed
dot icon28/12/2000
New director appointed
dot icon09/12/2000
Secretary resigned
dot icon09/12/2000
New secretary appointed
dot icon07/09/2000
Nc inc already adjusted 01/11/99
dot icon07/09/2000
Resolutions
dot icon07/09/2000
Ad 01/10/99--------- £ si 607903@1
dot icon23/07/2000
Return made up to 01/07/00; full list of members
dot icon12/07/2000
New director appointed
dot icon24/04/2000
Accounting reference date extended from 31/12/99 to 31/12/00
dot icon30/11/1999
Accounting reference date shortened from 31/07/00 to 31/12/99
dot icon25/11/1999
New director appointed
dot icon24/11/1999
New director appointed
dot icon21/11/1999
New director appointed
dot icon20/11/1999
New secretary appointed
dot icon20/11/1999
Secretary resigned
dot icon03/11/1999
Registered office changed on 04/11/99 from: c/o price firman & co, prince consort house, albert embankment, london SE1 7TJ
dot icon03/11/1999
New director appointed
dot icon05/07/1999
Director resigned
dot icon05/07/1999
Secretary resigned
dot icon05/07/1999
New secretary appointed
dot icon05/07/1999
New director appointed
dot icon30/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
30/06/1999 - 30/06/1999
38039
WATERLOW NOMINEES LIMITED
Nominee Director
30/06/1999 - 30/06/1999
36021
Lund, Howard Nicholas
Director
31/07/2008 - Present
10
Lund, Howard Nicholas
Director
31/10/1999 - 01/07/2003
10
De Boinville, Nicolas Vivian Chastel
Director
30/06/1999 - Present
4

Persons with Significant Control

0

No PSC data available.

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 NEW YORK BAY INTERNATIONAL LIMITED

NEW YORK BAY INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 30/06/1999 with the registered office located at Lynton House 7-12 Tavistock Square, London WC1H 9LT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NEW YORK BAY INTERNATIONAL LIMITED?

toggle

NEW YORK BAY INTERNATIONAL LIMITED is currently Dissolved. It was registered on 30/06/1999 and dissolved on 19/07/2016.

Where is NEW YORK BAY INTERNATIONAL LIMITED located?

toggle

NEW YORK BAY INTERNATIONAL LIMITED is registered at Lynton House 7-12 Tavistock Square, London WC1H 9LT.

What does NEW YORK BAY INTERNATIONAL LIMITED do?

toggle

NEW YORK BAY INTERNATIONAL LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for NEW YORK BAY INTERNATIONAL LIMITED?

toggle

The latest filing was on 19/07/2016: Final Gazette dissolved following liquidation.