About

Registered Number: 05013813
Date of Incorporation: 13/01/2004 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 9 months ago)
Registered Address: NICHOLAS PETERS & CO, 1st Floor (North), 1 Devonshire Street, London, W1W 5DS,

 

Baytas Brothers Enterprises Ltd was registered on 13 January 2004, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Baytas, Ilknur, Baytas, Senihi.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYTAS, Ilknur 13 January 2004 - 1
BAYTAS, Senihi 13 January 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1 - First notification of strike-off action in London Gazette 20 May 2014
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 12 February 2013
AD01 - Change of registered office address 08 January 2013
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 30 March 2011
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 26 February 2009
363a - Annual Return 10 February 2009
363a - Annual Return 03 July 2008
AA - Annual Accounts 28 March 2008
AA - Annual Accounts 30 May 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 10 February 2006
AA - Annual Accounts 28 June 2005
363s - Annual Return 22 February 2005
395 - Particulars of a mortgage or charge 19 May 2004
395 - Particulars of a mortgage or charge 14 May 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
287 - Change in situation or address of Registered Office 24 January 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
287 - Change in situation or address of Registered Office 24 January 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
NEWINC - New incorporation documents 13 January 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 May 2004 Outstanding

N/A

Debenture 07 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.