Company NameBay Leaf Delf Ltd
Company StatusDissolved
Company Number06717011
CategoryPrivate Limited Company
Incorporation Date7 October 2008(15 years, 6 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)
Previous NameTavernmist Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Musammad Asma Akhtar
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2008(2 weeks after company formation)
Appointment Duration8 years (closed 01 November 2016)
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence Address150 Chamber Road
Oldham
Lancs
OL8 4BU
Secretary NameMusammad Asma Akhtar
NationalityBritish
StatusClosed
Appointed03 April 2012(3 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 01 November 2016)
RoleCompany Director
Correspondence Address150 Chamber Road
Oldham
Lancashire
OL8 4BU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Secretary NameMrs Kulsuma Begum
NationalityBangladeshi
StatusResigned
Appointed21 October 2008(2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 03 April 2012)
RoleCompany Director
Correspondence Address150 Chamber Road
Oldham
Lancashire
OL8 4BU

Location

Registered Address68 Seymour Grove
Old Trafford
Manchester
M16 0LN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

8 at £1M. Asma Akhtar
80.00%
Ordinary
2 at £1Kulsuma Begum
20.00%
Ordinary

Financials

Year2014
Turnover£80,921
Gross Profit£63,570
Net Worth-£9,532
Cash£1,551
Current Liabilities£15,883

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
27 July 2016Application to strike the company off the register (3 pages)
27 July 2016Application to strike the company off the register (3 pages)
2 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10
(4 pages)
2 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10
(4 pages)
2 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10
(4 pages)
22 July 2015Total exemption full accounts made up to 31 October 2014 (14 pages)
22 July 2015Total exemption full accounts made up to 31 October 2014 (14 pages)
21 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 10
(4 pages)
21 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 10
(4 pages)
21 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 10
(4 pages)
20 June 2014Total exemption full accounts made up to 31 October 2013 (14 pages)
20 June 2014Total exemption full accounts made up to 31 October 2013 (14 pages)
21 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 10
(4 pages)
21 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 10
(4 pages)
21 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 10
(4 pages)
29 June 2013Total exemption full accounts made up to 31 October 2012 (14 pages)
29 June 2013Total exemption full accounts made up to 31 October 2012 (14 pages)
23 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
30 June 2012Total exemption full accounts made up to 31 October 2011 (15 pages)
30 June 2012Total exemption full accounts made up to 31 October 2011 (15 pages)
10 April 2012Termination of appointment of Kulsuma Begum as a secretary (1 page)
10 April 2012Appointment of Musammad Asma Akhtar as a secretary (3 pages)
10 April 2012Appointment of Musammad Asma Akhtar as a secretary (3 pages)
10 April 2012Termination of appointment of Kulsuma Begum as a secretary (1 page)
21 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
15 July 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
15 July 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
14 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 31 October 2009 (11 pages)
29 June 2010Total exemption small company accounts made up to 31 October 2009 (11 pages)
28 October 2009Secretary's details changed for Kulsuma Begum on 27 October 2009 (1 page)
28 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
28 October 2009Director's details changed for Musammad Asma Akhtar on 27 October 2009 (2 pages)
28 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
28 October 2009Secretary's details changed for Kulsuma Begum on 27 October 2009 (1 page)
28 October 2009Director's details changed for Musammad Asma Akhtar on 27 October 2009 (2 pages)
28 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
11 November 2008Director appointed musammad asma akhtar (2 pages)
11 November 2008Secretary appointed kulsuma begum (2 pages)
11 November 2008Registered office changed on 11/11/2008 from 68 seymour grove old trafford manchester M16 0LN (1 page)
11 November 2008Ad 07/10/08-21/10/08\gbp si 10@1=10\gbp ic 1/11\ (2 pages)
11 November 2008Ad 07/10/08-21/10/08\gbp si 10@1=10\gbp ic 1/11\ (2 pages)
11 November 2008Director appointed musammad asma akhtar (2 pages)
11 November 2008Registered office changed on 11/11/2008 from 68 seymour grove old trafford manchester M16 0LN (1 page)
11 November 2008Secretary appointed kulsuma begum (2 pages)
5 November 2008Company name changed tavernmist LTD\certificate issued on 06/11/08 (2 pages)
5 November 2008Company name changed tavernmist LTD\certificate issued on 06/11/08 (2 pages)
23 October 2008Registered office changed on 23/10/2008 from 39A leicester road salford manchester M7 4AS (1 page)
23 October 2008Appointment terminated director yomtov jacobs (1 page)
23 October 2008Appointment terminated director yomtov jacobs (1 page)
23 October 2008Registered office changed on 23/10/2008 from 39A leicester road salford manchester M7 4AS (1 page)
7 October 2008Incorporation (9 pages)
7 October 2008Incorporation (9 pages)