BAKER STREET CORPORATE SERVICES LIMITED
Status | DISSOLVED |
Company No. | 03279855 |
Category | Private Limited Company |
Incorporated | 18 Nov 1996 |
Age | 27 years, 7 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 08 Feb 2011 |
Years | 13 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
Dissolution application strike off company
Date: 18 Oct 2010
Category: Dissolution
Type: DS01
Documents
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
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
Move registers to sail company
Date: 27 Jan 2010
Category: Address
Type: AD03
Documents
Appoint person director company with name
Date: 02 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Iain Dominic Moore
Documents
Termination director company with name
Date: 30 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carl Robinson
Documents
Legacy
Date: 07 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/09; full list of members
Documents
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
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
Legacy
Date: 20 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/08; no change of members
Documents
Legacy
Date: 20 Feb 2008
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
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
Legacy
Date: 07 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/07; full list of members
Documents
Legacy
Date: 07 Feb 2007
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 07/02/07
Documents
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
Legacy
Date: 25 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
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
Legacy
Date: 25 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/06; full list of members
Documents
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
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
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
Legacy
Date: 14 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/05; full list of members
Documents
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
Legacy
Date: 02 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/04; full list of members
Documents
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
Legacy
Date: 13 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/03; full list of members
Documents
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
Legacy
Date: 04 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/02; full list of members
Documents
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
Legacy
Date: 14 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/01; full list of members
Documents
Legacy
Date: 10 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 14 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/00; full list of members
Documents
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
Legacy
Date: 05 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jan 1999
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/99; full list of members
Documents
Legacy
Date: 11 Nov 1998
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/98; no change of members
Documents
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
Legacy
Date: 12 Nov 1997
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/97; full list of members
Documents
Legacy
Date: 11 Dec 1996
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 30/11 to 31/12
Documents
Resolution
Date: 06 Dec 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Dec 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Dec 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 26 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Nov 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
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 |
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 |
75 WESTERN ROAD,SOUTHALL,UB2 5HQ
Number: | 11748350 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNWOOD HOUSE,HARROW,HA1 2AW
Number: | 02369314 |
Status: | ACTIVE |
Category: | Private Limited Company |