About

Registered Number: 06717011
Date of Incorporation: 07/10/2008 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2016 (8 years and 5 months ago)
Registered Address: 68 Seymour Grove, Old Trafford, Manchester, M16 0LN

 

Established in 2008, Bay Leaf Delf Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as Akhtar, Musammad Asma, Akhtar, Musammad Asma, Begum, Kulsuma for the company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKHTAR, Musammad Asma 21 October 2008 - 1
Secretary Name Appointed Resigned Total Appointments
AKHTAR, Musammad Asma 03 April 2012 - 1
BEGUM, Kulsuma 21 October 2008 03 April 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 09 August 2016
DS01 - Striking off application by a company 27 July 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 29 June 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 30 June 2012
AP03 - Appointment of secretary 10 April 2012
TM02 - Termination of appointment of secretary 10 April 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH03 - Change of particulars for secretary 28 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
287 - Change in situation or address of Registered Office 11 November 2008
CERTNM - Change of name certificate 05 November 2008
287 - Change in situation or address of Registered Office 23 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
NEWINC - New incorporation documents 07 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.