Company NameBaylis Property Maintenance Limited
Company StatusDissolved
Company Number08352116
CategoryPrivate Limited Company
Incorporation Date8 January 2013(11 years, 2 months ago)
Dissolution Date28 June 2016 (7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Steven Baylis
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Baylis Place
Bromley
BR1 2GB
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Paul Baylis
100.00%
Ordinary

Financials

Year2014
Net Worth£15,706
Cash£143
Current Liabilities£20,131

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
13 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
9 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
7 May 2014Compulsory strike-off action has been discontinued (1 page)
7 May 2014Compulsory strike-off action has been discontinued (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
1 May 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
1 May 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
1 May 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
9 January 2013Appointment of Mr Paul Baylis as a director (2 pages)
9 January 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 100
(3 pages)
9 January 2013Appointment of Mr Paul Baylis as a director (2 pages)
9 January 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 100
(3 pages)
9 January 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 100
(3 pages)
8 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 January 2013Termination of appointment of Ela Shah as a director (1 page)
8 January 2013Termination of appointment of Ela Shah as a director (1 page)