About

Registered Number: 07592562
Date of Incorporation: 05/04/2011 (13 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (4 years and 10 months ago)
Registered Address: 14 Amy Road, Oxted, Surrey, RH8 0PX,

 

Established in 2011, Byalex Ltd are based in Oxted in Surrey, it has a status of "Dissolved". We don't currently know the number of employees at Byalex Ltd. There are 2 directors listed as Swain, Alexander Paul, Swain, Alexander for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWAIN, Alexander Paul 12 September 2011 - 1
SWAIN, Alexander 05 April 2011 06 April 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 21 May 2019
DS01 - Striking off application by a company 08 May 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
AD01 - Change of registered office address 24 January 2019
CS01 - N/A 17 July 2018
AD01 - Change of registered office address 01 July 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 30 December 2014
AD01 - Change of registered office address 14 October 2014
AR01 - Annual Return 26 June 2014
MR04 - N/A 20 June 2014
AA - Annual Accounts 31 December 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 October 2013
SH01 - Return of Allotment of shares 25 October 2013
AD01 - Change of registered office address 19 October 2013
DISS40 - Notice of striking-off action discontinued 14 September 2013
AR01 - Annual Return 13 September 2013
GAZ1 - First notification of strike-off action in London Gazette 06 August 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 27 April 2012
MG01 - Particulars of a mortgage or charge 10 November 2011
AP01 - Appointment of director 27 September 2011
TM01 - Termination of appointment of director 09 September 2011
AA01 - Change of accounting reference date 10 May 2011
NEWINC - New incorporation documents 05 April 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 08 November 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.