Company NameBay Furnishings Limited
Company StatusDissolved
Company Number06858878
CategoryPrivate Limited Company
Incorporation Date25 March 2009(15 years, 1 month ago)
Dissolution Date4 June 2013 (10 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Mohammed Tanwir Khawaja
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Radfield Drive
Bradford
West Yorkshire
BD6 1BY
Secretary NameMr Mohammed Tanwir Khawaja
NationalityBritish
StatusClosed
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Radfield Drive
Bradford
West Yorkshire
BD6 1BY
Director NameDr Sean Stephen Kelly
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF

Location

Registered AddressUnit 4 Branston Industrial Estate
162 Armley Road
Leeds
West Yorkshire
LS12 2QN
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardArmley
Built Up AreaWest Yorkshire

Shareholders

100 at £1Mohammed Tanwir Khawaja
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,798
Cash£3,233
Current Liabilities£72,227

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
6 February 2013Application to strike the company off the register (3 pages)
6 February 2013Application to strike the company off the register (3 pages)
26 March 2012Annual return made up to 25 March 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 100
(5 pages)
26 March 2012Annual return made up to 25 March 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 100
(5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 May 2010Director's details changed for Mr Mohammed Tanwir Khawaja on 1 October 2009 (2 pages)
11 May 2010Secretary's details changed for Mr Mohammed Tanwir Khawaja on 1 October 2009 (1 page)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Register(s) moved to registered inspection location (1 page)
11 May 2010Director's details changed for Mr Mohammed Tanwir Khawaja on 1 October 2009 (2 pages)
11 May 2010Secretary's details changed for Mr Mohammed Tanwir Khawaja on 1 October 2009 (1 page)
11 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
11 May 2010Secretary's details changed for Mr Mohammed Tanwir Khawaja on 1 October 2009 (1 page)
11 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
11 May 2010Register(s) moved to registered inspection location (1 page)
11 May 2010Director's details changed for Mr Mohammed Tanwir Khawaja on 1 October 2009 (2 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
14 August 2009Registered office changed on 14/08/2009 from 49 chapeltown pudsey LS28 7RZ (1 page)
14 August 2009Registered office changed on 14/08/2009 from 49 chapeltown pudsey LS28 7RZ (1 page)
27 March 2009Secretary appointed mr mohammed tanwir khawaja (1 page)
27 March 2009Director appointed mr mohammed tanwir khawaja (1 page)
27 March 2009Director appointed mr mohammed tanwir khawaja (1 page)
27 March 2009Appointment terminated director sean kelly (1 page)
27 March 2009Appointment Terminated Director sean kelly (1 page)
27 March 2009Secretary appointed mr mohammed tanwir khawaja (1 page)
25 March 2009Incorporation (9 pages)
25 March 2009Incorporation (9 pages)