About

Registered Number: 04871323
Date of Incorporation: 19/08/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (4 years and 3 months ago)
Registered Address: Kemp House, 152-160 City Road, London, EC1V 2NX,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.