General information

Name:

Byl Ltd

Office Address:

Elsinore House 43 Buckingham Street HP20 2NQ Aylesbury

Number: 07215855

Incorporation date: 2010-04-07

Dissolution date: 2022-06-14

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was located in Aylesbury under the following Company Registration No.: 07215855. The firm was registered in 2010. The office of the firm was situated at Elsinore House 43 Buckingham Street. The area code for this place is HP20 2NQ. This company was officially closed on 2022-06-14, which means it had been in business for twelve years.

The information about this enterprise's management shows that the last two directors were: Feza Y. and Bulend Y. who assumed their respective positions on 2010-05-26 and 2010-04-07.

Executives who had control over the firm were as follows: Bulend Y. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Feza E. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Feza Y.

Role: Director

Appointed: 26 May 2010

Latest update: 22 June 2022

Robert B.

Role: Secretary

Appointed: 07 April 2010

Latest update: 22 June 2022

Bulend Y.

Role: Director

Appointed: 07 April 2010

Latest update: 22 June 2022

People with significant control

Bulend Y.
Notified on 7 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Feza E.
Notified on 7 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 05 November 2022
Confirmation statement last made up date 22 October 2021
Annual Accounts 22 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 22 December 2013
Annual Accounts 30 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 30 December 2014
Annual Accounts 11 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 11 December 2015
Annual Accounts 8 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 8 December 2016
Annual Accounts 28 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 28 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 14th, June 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 86220 : Specialists medical practice activities
12
Company Age

Similar companies nearby

Closest companies