1989 BAKER STREET LTD

Register to unlock more data on OkredoRegister

1989 BAKER STREET LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

13459195

Incorporation date

16/06/2021

Size

Micro Entity

Contacts

Registered address

Registered address

18 Highview Gardens, London N11 1SFCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2021)
dot icon12/08/2025
Final Gazette dissolved via compulsory strike-off
dot icon15/07/2025
Compulsory strike-off action has been suspended
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon15/02/2025
Compulsory strike-off action has been discontinued
dot icon12/02/2025
Confirmation statement made on 2024-10-12 with no updates
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon03/05/2024
Micro company accounts made up to 2023-06-30
dot icon28/03/2024
Previous accounting period shortened from 2023-06-30 to 2023-06-29
dot icon13/01/2024
Compulsory strike-off action has been discontinued
dot icon12/01/2024
Confirmation statement made on 2023-10-12 with updates
dot icon02/01/2024
First Gazette notice for compulsory strike-off
dot icon21/07/2023
Cessation of Kavita Niranjan Chawda as a person with significant control on 2023-07-19
dot icon21/07/2023
Termination of appointment of Kavita Niranjan Chawda as a secretary on 2023-07-19
dot icon21/07/2023
Appointment of Miss Tzoana Zaimi as a director on 2023-07-19
dot icon21/07/2023
Termination of appointment of Kavita Niranjan Chawda as a director on 2023-07-19
dot icon21/07/2023
Notification of Tzoana Zaimi as a person with significant control on 2023-07-19
dot icon21/07/2023
Registered office address changed from Suit 105 46 Eversholt Street London NW1 1DA England to 18 Highview Gardens London N11 1SF on 2023-07-21
dot icon17/05/2023
Director's details changed for Miss Kavita Niranjan Chawda on 2023-05-16
dot icon17/05/2023
Secretary's details changed for Miss Kavita Niranjan Chawda on 2023-05-16
dot icon11/05/2023
Notification of Kavita Niranjan Chawda as a person with significant control on 2023-05-10
dot icon04/04/2023
Micro company accounts made up to 2022-06-30
dot icon07/01/2023
Compulsory strike-off action has been discontinued
dot icon06/01/2023
Confirmation statement made on 2022-10-12 with updates
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon03/01/2023
Registered office address changed from 5 Corwndale Road Camden London NW1 1TU United Kingdom to 46 Suit 105 46 Eversholt Street London NW1 1DA on 2023-01-03
dot icon18/10/2022
Appointment of Miss Kavita Niranjan Chawda as a secretary on 2022-10-04
dot icon18/10/2022
Cessation of Olawale Ogunye as a person with significant control on 2022-10-04
dot icon17/10/2022
Appointment of Miss Kavita Niranjan Chawda as a director on 2022-10-03
dot icon17/10/2022
Termination of appointment of Olawale Ogunye as a director on 2022-10-03
dot icon17/10/2022
Registered office address changed from 8a Great New Port Street London WC2H 7JA United Kingdom to 5 Corwndale Road Camden London NW1 1TU on 2022-10-17
dot icon18/10/2021
Registered office address changed from 8a Great Newport Street London WC1H 7JA United Kingdom to 8a Great New Port Street London WC2H 7JA on 2021-10-18
dot icon12/10/2021
Confirmation statement made on 2021-10-12 with updates
dot icon06/10/2021
Registered office address changed from 8a Great Newport Street London WC1H 7JA United Kingdom to 8a Great Newport Street London WC1H 7JA on 2021-10-06
dot icon06/10/2021
Registered office address changed from 8a Great Newport Street London WC2H 7JA England to 8a Great Newport Street London WC1H 7JA on 2021-10-06
dot icon05/08/2021
Resolutions
dot icon04/08/2021
Notification of Olawale Ogunye as a person with significant control on 2021-08-04
dot icon04/08/2021
Appointment of Mr Olawale Ogunye as a director on 2021-08-04
dot icon04/08/2021
Termination of appointment of Darren Symes as a director on 2021-08-04
dot icon04/08/2021
Cessation of Darren Symes as a person with significant control on 2021-08-04
dot icon04/08/2021
Registered office address changed from 35 Firs Avenue London N11 3NE England to 8a Great Newport Street London WC2H 7JA on 2021-08-04
dot icon16/06/2021
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
12/10/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.00
-
0.00
-
-
2023
0
1.00
-
0.00
-
-
2023
0
1.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chawda, Kavita
Director
03/10/2022 - 19/07/2023
41
Ogunye, Olawale
Director
04/08/2021 - 03/10/2022
23
Symes, Darren
Director
16/06/2021 - 04/08/2021
11899
Mrs Tzoana Zaimi
Director
19/07/2023 - Present
3
Chawda, Kavita Niranjan
Secretary
04/10/2022 - 19/07/2023
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1989 BAKER STREET LTD

1989 BAKER STREET LTD is an(a) Dissolved company incorporated on 16/06/2021 with the registered office located at 18 Highview Gardens, London N11 1SF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 1989 BAKER STREET LTD?

toggle

1989 BAKER STREET LTD is currently Dissolved. It was registered on 16/06/2021 and dissolved on 12/08/2025.

Where is 1989 BAKER STREET LTD located?

toggle

1989 BAKER STREET LTD is registered at 18 Highview Gardens, London N11 1SF.

What does 1989 BAKER STREET LTD do?

toggle

1989 BAKER STREET LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for 1989 BAKER STREET LTD?

toggle

The latest filing was on 12/08/2025: Final Gazette dissolved via compulsory strike-off.