Established in 2003, Bayswater Property Investments Ltd are based in London, it's status is listed as "Dissolved". Bayswater Property Investments Ltd has 2 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OGUBUNKA, Ikechukwu John | 19 August 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ONWUACHU, Namdi | 19 August 2003 | 30 August 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 21 January 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 November 2019 | |
DISS40 - Notice of striking-off action discontinued | 27 April 2019 | |
AA - Annual Accounts | 26 April 2019 | |
CS01 - N/A | 26 April 2019 | |
AA - Annual Accounts | 26 April 2019 | |
DISS16(SOAS) - N/A | 08 December 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 November 2018 | |
AA - Annual Accounts | 27 October 2017 | |
CS01 - N/A | 24 October 2017 | |
AD01 - Change of registered office address | 07 June 2017 | |
AA - Annual Accounts | 30 September 2016 | |
CS01 - N/A | 16 August 2016 | |
MR04 - N/A | 04 January 2016 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 02 September 2015 | |
AR01 - Annual Return | 10 October 2014 | |
TM02 - Termination of appointment of secretary | 10 October 2014 | |
AA - Annual Accounts | 07 August 2014 | |
AA - Annual Accounts | 05 May 2014 | |
DISS40 - Notice of striking-off action discontinued | 28 January 2014 | |
AR01 - Annual Return | 26 January 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 December 2013 | |
AA - Annual Accounts | 07 October 2012 | |
AR01 - Annual Return | 13 September 2012 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 15 September 2011 | |
AA - Annual Accounts | 31 January 2011 | |
MG01 - Particulars of a mortgage or charge | 24 December 2010 | |
AR01 - Annual Return | 31 October 2010 | |
CH01 - Change of particulars for director | 31 October 2010 | |
MG01 - Particulars of a mortgage or charge | 28 October 2010 | |
AA - Annual Accounts | 06 November 2009 | |
AR01 - Annual Return | 01 November 2009 | |
AA - Annual Accounts | 05 January 2009 | |
363a - Annual Return | 05 January 2009 | |
363s - Annual Return | 03 January 2008 | |
AA - Annual Accounts | 13 November 2007 | |
363s - Annual Return | 13 October 2006 | |
AA - Annual Accounts | 31 May 2006 | |
363s - Annual Return | 23 August 2005 | |
AA - Annual Accounts | 02 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 April 2005 | |
395 - Particulars of a mortgage or charge | 02 October 2004 | |
363s - Annual Return | 01 October 2004 | |
395 - Particulars of a mortgage or charge | 03 September 2004 | |
225 - Change of Accounting Reference Date | 08 July 2004 | |
288a - Notice of appointment of directors or secretaries | 20 August 2003 | |
288a - Notice of appointment of directors or secretaries | 20 August 2003 | |
288b - Notice of resignation of directors or secretaries | 19 August 2003 | |
288b - Notice of resignation of directors or secretaries | 19 August 2003 | |
NEWINC - New incorporation documents | 19 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 10 December 2010 | Fully Satisfied |
N/A |
Debenture | 17 October 2010 | Outstanding |
N/A |
Legal charge | 14 September 2004 | Fully Satisfied |
N/A |
Legal charge | 31 August 2004 | Outstanding |
N/A |