Established in 2007, Bayswater Green Ltd has its registered office in Essex, it has a status of "Dissolved". There are 5 directors listed as Ahmad, Naveed, Khan, Sohail, Rana, Inam Afsar, Rasheedi, Bashir, Siddiqui, Farhan Ullah for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AHMAD, Naveed | 01 November 2017 | - | 1 |
RANA, Inam Afsar | 01 July 2017 | 01 October 2017 | 1 |
RASHEEDI, Bashir | 25 November 2016 | 21 December 2016 | 1 |
SIDDIQUI, Farhan Ullah | 21 December 2016 | 01 October 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KHAN, Sohail | 28 November 2007 | 22 July 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 October 2019 | |
LIQ14 - N/A | 22 July 2019 | |
AD01 - Change of registered office address | 26 June 2018 | |
RESOLUTIONS - N/A | 13 June 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 June 2018 | |
LIQ02 - N/A | 13 June 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 June 2018 | |
CS01 - N/A | 12 January 2018 | |
DISS40 - Notice of striking-off action discontinued | 18 November 2017 | |
PSC01 - N/A | 15 November 2017 | |
AD01 - Change of registered office address | 15 November 2017 | |
CS01 - N/A | 15 November 2017 | |
AP01 - Appointment of director | 03 November 2017 | |
TM01 - Termination of appointment of director | 02 November 2017 | |
PSC07 - N/A | 02 November 2017 | |
TM01 - Termination of appointment of director | 02 November 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 October 2017 | |
AP01 - Appointment of director | 12 July 2017 | |
CS01 - N/A | 22 December 2016 | |
AP01 - Appointment of director | 21 December 2016 | |
TM01 - Termination of appointment of director | 21 December 2016 | |
TM01 - Termination of appointment of director | 21 December 2016 | |
AP01 - Appointment of director | 02 December 2016 | |
CS01 - N/A | 25 November 2016 | |
AA - Annual Accounts | 19 August 2016 | |
AR01 - Annual Return | 19 October 2015 | |
AA - Annual Accounts | 26 August 2015 | |
AR01 - Annual Return | 23 December 2014 | |
AA - Annual Accounts | 29 August 2014 | |
CERTNM - Change of name certificate | 10 February 2014 | |
AR01 - Annual Return | 02 December 2013 | |
AA - Annual Accounts | 19 August 2013 | |
AR01 - Annual Return | 29 November 2012 | |
AA - Annual Accounts | 31 October 2012 | |
AAMD - Amended Accounts | 23 October 2012 | |
AR01 - Annual Return | 06 December 2011 | |
CH01 - Change of particulars for director | 05 December 2011 | |
AA - Annual Accounts | 30 August 2011 | |
AR01 - Annual Return | 08 December 2010 | |
AA - Annual Accounts | 25 October 2010 | |
AR01 - Annual Return | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
AA - Annual Accounts | 27 August 2009 | |
363a - Annual Return | 26 January 2009 | |
288b - Notice of resignation of directors or secretaries | 08 September 2008 | |
NEWINC - New incorporation documents | 28 November 2007 |