BAKER STREET CORPORATE SERVICES LIMITED

Nobel Way Nobel Way, Birmingham, B6 7ES, West Midlands
StatusDISSOLVED
Company No.03279855
CategoryPrivate Limited Company
Incorporated18 Nov 1996
Age27 years, 7 months, 18 days
JurisdictionEngland Wales
Dissolution08 Feb 2011
Years13 years, 4 months, 26 days

SUMMARY

BAKER STREET CORPORATE SERVICES LIMITED is an dissolved private limited company with number 03279855. It was incorporated 27 years, 7 months, 18 days ago, on 18 November 1996 and it was dissolved 13 years, 4 months, 26 days ago, on 08 February 2011. The company address is Nobel Way Nobel Way, Birmingham, B6 7ES, West Midlands.



Company Fillings

Gazette dissolved voluntary

Date: 08 Feb 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Oct 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Oct 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2010

Action Date: 01 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-01

Documents

View document PDF

Move registers to sail company

Date: 27 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 27 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 02 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Iain Dominic Moore

Documents

View document PDF

Termination director company with name

Date: 30 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Robinson

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 26 Feb 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with made up date

Date: 25 Feb 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/08; no change of members

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 05 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 07/02/07

Documents

View document PDF

Accounts with made up date

Date: 12 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Address

Type: 287

Description: Registered office changed on 25/05/06 from: 3000 hillswood drive hillswood business park chertsey surrey KT16 0RS

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 07/10/05 from: 68 baker street weybridge surrey KT13 8AL

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 07/10/05 from: 3000 hillswood drive hillswood business park chertsey surrey KT16 0RS

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 02 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 31 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 14 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 04 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 14 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/01; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 06 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 15 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Oct 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jan 1999

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/99; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 1998

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/98; no change of members

Documents

View document PDF

Accounts with made up date

Date: 27 Aug 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 12 Nov 1997

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/97; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 1996

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 30/11 to 31/12

Documents

View document PDF

Resolution

Date: 06 Dec 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Dec 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Dec 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 1996

Category: Address

Type: 287

Description: Registered office changed on 26/11/96 from: aspect house 135/137 city road london EC1V 1JB

Documents

View document PDF

Legacy

Date: 26 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Nov 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Nov 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 18 Nov 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCE RECRUITMENT UK LIMITED

LANGLEY HOUSE,LONDON,N2 8EY

Number:06971194
Status:LIQUIDATION
Category:Private Limited Company

GAS SAFE HEATING SOLUTIONS LTD

462 462 VICTORIA ROAD,GLASGOW,G42 8YU

Number:SC599736
Status:ACTIVE
Category:Private Limited Company

MASTER KITCHEN LTD

HAWLEY KITCHEN HAWLEY ROAD,KENT,DA1 1PX

Number:10838094
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SAMSUNG ASSET MANAGEMENT (LONDON) LTD.

FIRST FLOOR, EAST WING,LONDON,EC2V 7PG

Number:02562916
Status:ACTIVE
Category:Private Limited Company

SPARK DESIGN LIMITED

75 WESTERN ROAD,SOUTHALL,UB2 5HQ

Number:11748350
Status:ACTIVE
Category:Private Limited Company

SUMAN MEDIA LIMITED

LYNWOOD HOUSE,HARROW,HA1 2AW

Number:02369314
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source