About

Registered Number: 06439588
Date of Incorporation: 28/11/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2019 (4 years and 8 months ago)
Registered Address: Hunter House, 109 Snakes Lane, Woodford Green, Essex, IG8 0DY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.