BAKER STREET LEASING LIMITED

Register to unlock more data on OkredoRegister

BAKER STREET LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00256604

Incorporation date

21/05/1931

Size

Full

Contacts

Registered address

Registered address

102 Mayfair Avenue, Ilford, Essex IG1 3DHCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1987)
dot icon05/01/2010
Final Gazette dissolved via compulsory strike-off
dot icon22/09/2009
First Gazette notice for compulsory strike-off
dot icon31/07/2007
Return made up to 28/05/07; full list of members
dot icon23/10/2006
Return made up to 28/05/06; full list of members
dot icon06/02/2006
Full accounts made up to 2004-12-31
dot icon28/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon15/08/2005
Return made up to 28/05/05; full list of members
dot icon15/08/2005
Director's particulars changed
dot icon05/02/2005
Full accounts made up to 2003-12-31
dot icon24/12/2004
Return made up to 28/05/04; full list of members
dot icon11/11/2003
Full accounts made up to 2002-12-31
dot icon04/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon16/09/2003
Return made up to 28/05/03; full list of members
dot icon14/03/2003
Return made up to 28/05/02; full list of members
dot icon26/11/2002
Full accounts made up to 2001-12-31
dot icon27/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon12/02/2002
Return made up to 28/05/01; full list of members
dot icon12/02/2002
Director's particulars changed
dot icon09/10/2001
Full accounts made up to 2000-12-31
dot icon03/08/2000
Return made up to 28/05/00; full list of members
dot icon03/08/2000
Registered office changed on 03/08/00
dot icon14/03/2000
Full accounts made up to 1999-12-31
dot icon25/05/1999
Full accounts made up to 1998-12-31
dot icon24/05/1999
Return made up to 28/05/99; full list of members
dot icon10/05/1999
Director resigned
dot icon02/04/1999
Resolutions
dot icon02/04/1999
Resolutions
dot icon02/04/1999
Resolutions
dot icon29/06/1998
Return made up to 28/05/98; full list of members
dot icon24/06/1998
Director resigned
dot icon24/06/1998
Director resigned
dot icon24/06/1998
Full accounts made up to 1997-12-31
dot icon24/06/1998
New director appointed
dot icon24/06/1998
New director appointed
dot icon28/06/1997
Return made up to 01/05/97; full list of members
dot icon06/04/1997
Full accounts made up to 1996-12-31
dot icon25/11/1996
Full accounts made up to 1995-12-31
dot icon20/08/1996
Location of register of members
dot icon20/08/1996
Registered office changed on 20/08/96 from: hobson house 155 gower street london WC1E 6BJ
dot icon20/08/1996
Return made up to 28/05/96; full list of members
dot icon22/09/1995
New director appointed
dot icon06/07/1995
Full accounts made up to 1994-12-31
dot icon06/07/1995
Return made up to 28/05/95; full list of members
dot icon27/07/1994
Director resigned;new director appointed
dot icon27/07/1994
Secretary resigned;new secretary appointed
dot icon10/06/1994
Full accounts made up to 1993-12-31
dot icon10/06/1994
Secretary resigned;new secretary appointed
dot icon10/06/1994
Return made up to 28/05/94; no change of members
dot icon03/10/1993
Full accounts made up to 1992-12-31
dot icon15/06/1993
Director resigned;new director appointed
dot icon08/06/1993
Return made up to 28/05/93; full list of members
dot icon08/06/1993
Director resigned
dot icon07/11/1992
Full accounts made up to 1991-12-31
dot icon29/06/1992
Return made up to 28/05/92; full list of members
dot icon20/06/1991
Full accounts made up to 1990-12-31
dot icon20/06/1991
Return made up to 28/05/91; no change of members
dot icon03/09/1990
Return made up to 18/06/90; full list of members
dot icon06/08/1990
Full accounts made up to 1989-12-31
dot icon29/01/1990
Director resigned;new director appointed
dot icon03/01/1990
Full accounts made up to 1988-12-31
dot icon02/08/1989
Full accounts made up to 1988-06-20
dot icon11/05/1989
Return made up to 24/04/89; full list of members
dot icon14/11/1988
Accounting reference date shortened from 20/06 to 31/12
dot icon25/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/07/1988
Particulars of mortgage/charge
dot icon06/07/1988
Particulars of mortgage/charge
dot icon04/07/1988
Registered office changed on 04/07/88 from: michael house 47/67 baker street london W1
dot icon01/07/1988
Declaration of assistance for shares acquisition
dot icon01/07/1988
Accounting reference date shortened from 20/06 to 20/06
dot icon30/06/1988
Resolutions
dot icon29/06/1988
Accounting reference date shortened from 31/03 to 20/06
dot icon06/06/1988
Secretary resigned;new secretary appointed
dot icon14/12/1987
Full accounts made up to 1987-03-31
dot icon14/12/1987
Return made up to 14/07/87; full list of members
dot icon26/02/1987
Certificate of change of name
dot icon27/01/1987
Return made up to 14/01/85; full list of members
dot icon27/01/1987
Return made up to 14/01/86; full list of members
dot icon27/01/1987
Return made up to 01/01/87; full list of members
dot icon19/01/1987
Full accounts made up to 1986-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2004
dot iconLast change occurred
31/12/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2004
dot iconNext account date
31/12/2005
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cohen, Ivor
Director
21/09/1995 - 01/08/1997
1
Hoffman, Akiva
Director
01/08/1997 - Present
2
Chelbin, Abraham
Director
01/08/1997 - Present
2
Caspi, Dov
Director
18/07/1994 - 01/08/1997
1
Gould, Peter John
Secretary
06/06/1994 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAKER STREET LEASING LIMITED

BAKER STREET LEASING LIMITED is an(a) Dissolved company incorporated on 21/05/1931 with the registered office located at 102 Mayfair Avenue, Ilford, Essex IG1 3DH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAKER STREET LEASING LIMITED?

toggle

BAKER STREET LEASING LIMITED is currently Dissolved. It was registered on 21/05/1931 and dissolved on 05/01/2010.

Where is BAKER STREET LEASING LIMITED located?

toggle

BAKER STREET LEASING LIMITED is registered at 102 Mayfair Avenue, Ilford, Essex IG1 3DH.

What does BAKER STREET LEASING LIMITED do?

toggle

BAKER STREET LEASING LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for BAKER STREET LEASING LIMITED?

toggle

The latest filing was on 05/01/2010: Final Gazette dissolved via compulsory strike-off.