BAKER STREET RESIDENTIAL II LIMITED

Register to unlock more data on OkredoRegister

BAKER STREET RESIDENTIAL II LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05453405

Incorporation date

16/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O FTI CONSULTING, 200 Aldersgate Aldersgate Street, London, Great Britain EC1A 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2005)
dot icon11/12/2024
Return of final meeting in a members' voluntary winding up
dot icon06/12/2024
Resolutions
dot icon18/10/2024
Declaration of solvency
dot icon17/10/2024
Registered office address changed from 23 Savile Row London W1S 2ET England to 200 Aldersgate Aldersgate Street London Great Britain EC1A 4HD on 2024-10-17
dot icon16/10/2024
Appointment of a voluntary liquidator
dot icon03/07/2024
Director's details changed for Mr Michael William Diana on 2023-08-23
dot icon16/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon05/02/2024
Total exemption full accounts made up to 2022-12-31
dot icon17/01/2024
Compulsory strike-off action has been discontinued
dot icon02/01/2024
First Gazette notice for compulsory strike-off
dot icon15/11/2023
Cessation of Adam Robert Schwartz as a person with significant control on 2023-11-02
dot icon15/11/2023
Cessation of Joshua Sean Baumgarten as a person with significant control on 2023-11-02
dot icon15/11/2023
Notification of Baker Melcombe Gp Limited as a person with significant control on 2023-11-02
dot icon16/05/2023
Confirmation statement made on 2023-05-16 with updates
dot icon20/02/2023
Memorandum and Articles of Association
dot icon20/02/2023
Resolutions
dot icon16/12/2022
Director's details changed for Michael William Diana on 2022-08-22
dot icon16/12/2022
Director's details changed for Mr Thomas John Rowley on 2022-08-22
dot icon24/08/2022
Notification of Adam Robert Schwartz as a person with significant control on 2022-08-22
dot icon24/08/2022
Notification of Joshua Sean Baumgarten as a person with significant control on 2022-08-22
dot icon24/08/2022
Withdrawal of a person with significant control statement on 2022-08-24
dot icon24/08/2022
Certificate of change of name
dot icon23/08/2022
Appointment of Michael William Diana as a director on 2022-08-22
dot icon23/08/2022
Appointment of Meta Sophia Beemer as a director on 2022-08-22
dot icon23/08/2022
Appointment of Mr Thomas John Rowley as a director on 2022-08-22
dot icon23/08/2022
Termination of appointment of Raja Jahan Zabe Sohail Ahmed as a director on 2022-08-22
dot icon23/08/2022
Registered office address changed from 219 Baker Street London NW1 6XE to 23 Savile Row London W1S 2ET on 2022-08-23
dot icon25/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon24/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon30/12/2021
Group of companies' accounts made up to 2020-12-31
dot icon18/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon22/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon18/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon02/03/2020
Termination of appointment of Martin Robert Orrell as a director on 2020-02-24
dot icon24/02/2020
Appointment of Mr Raja Jahan Zabe Sohail Ahmed as a director on 2020-02-21
dot icon10/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon07/10/2019
Termination of appointment of Massimiliano Dall'osso as a director on 2019-09-30
dot icon07/10/2019
Appointment of Mr Martin Robert Orrell as a director on 2019-09-30
dot icon30/05/2019
Register inspection address has been changed from C/O Wigmore Registrars Limited 201 Great Portland Street London W1W 5AB England to Bentinck House 3-8 Bolsover Street London W1W 6AB
dot icon29/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon02/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon30/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon25/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon25/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon18/12/2016
Group of companies' accounts made up to 2015-12-31
dot icon10/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon17/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon03/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon26/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon26/05/2015
Register(s) moved to registered office address 219 Baker Street London NW1 6XE
dot icon18/11/2014
Group of companies' accounts made up to 2013-12-31
dot icon11/08/2014
Termination of appointment of Mukhamed-Ali Ali Kurmanbayev as a director on 2014-08-04
dot icon11/08/2014
Appointment of Mr Massimiliano Dall'osso as a director on 2014-08-04
dot icon19/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon08/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon22/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon01/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon23/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon04/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon23/08/2011
Group of companies' accounts made up to 2009-12-31
dot icon08/08/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon01/07/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon30/06/2010
Register(s) moved to registered inspection location
dot icon30/06/2010
Register inspection address has been changed
dot icon30/06/2010
Director's details changed for Mukhamed-Ali Kurmanbayev on 2009-10-01
dot icon21/08/2009
Appointment terminated secretary juin chin
dot icon21/08/2009
Appointment terminated director andreas panayiotou
dot icon17/07/2009
Return made up to 16/05/09; full list of members
dot icon06/07/2009
Accounting reference date shortened from 01/04/2010 to 31/12/2009
dot icon17/06/2009
Registered office changed on 17/06/2009 from 219 baker street london NW1 6XL
dot icon01/06/2009
Registered office changed on 01/06/2009 from ability house 7 portland place london W1B 1PP
dot icon01/06/2009
Appointment terminate, director nicholas scott dryden logged form
dot icon01/06/2009
Director appointed mukhamed-ali kurmanbayev
dot icon24/04/2009
Auditor's resignation
dot icon09/04/2009
Memorandum and Articles of Association
dot icon07/04/2009
Certificate of change of name
dot icon06/04/2009
Accounts for a small company made up to 2009-04-01
dot icon03/04/2009
Accounts for a small company made up to 2008-12-31
dot icon03/04/2009
Accounting reference date shortened from 31/12/2009 to 01/04/2009
dot icon10/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/10/2008
Accounts for a small company made up to 2007-12-31
dot icon28/05/2008
Return made up to 16/05/08; full list of members
dot icon03/11/2007
Accounts for a small company made up to 2006-12-31
dot icon04/07/2007
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon25/06/2007
Accounts for a small company made up to 2006-05-31
dot icon29/05/2007
Return made up to 16/05/07; full list of members
dot icon11/03/2007
Memorandum and Articles of Association
dot icon11/03/2007
Resolutions
dot icon27/10/2006
Auditor's resignation
dot icon26/05/2006
Return made up to 16/05/06; full list of members
dot icon04/01/2006
Secretary's particulars changed
dot icon21/12/2005
Location of register of directors' interests
dot icon21/12/2005
Location of register of members
dot icon17/12/2005
Particulars of mortgage/charge
dot icon14/10/2005
Particulars of mortgage/charge
dot icon08/08/2005
Registered office changed on 08/08/05 from: langley house park road east finchley london N2 8EX
dot icon05/08/2005
Particulars of mortgage/charge
dot icon28/06/2005
New secretary appointed
dot icon28/06/2005
Secretary resigned
dot icon25/05/2005
Secretary resigned
dot icon25/05/2005
Director resigned
dot icon25/05/2005
New secretary appointed
dot icon25/05/2005
New director appointed
dot icon25/05/2005
Registered office changed on 25/05/05 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon16/05/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
16/05/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
27.17M
-
0.00
19.40K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmed, Raja Jahan Zabe Sohail
Director
21/02/2020 - 22/08/2022
2
Rowley, Thomas John Lewis
Director
22/08/2022 - Present
105
Diana, Michael William
Director
22/08/2022 - Present
95

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+
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 RESIDENTIAL II LIMITED

BAKER STREET RESIDENTIAL II LIMITED is an(a) Dissolved company incorporated on 16/05/2005 with the registered office located at C/O FTI CONSULTING, 200 Aldersgate Aldersgate Street, London, Great Britain EC1A 4HD. There are currently 2 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 RESIDENTIAL II LIMITED?

toggle

BAKER STREET RESIDENTIAL II LIMITED is currently Dissolved. It was registered on 16/05/2005 and dissolved on 11/03/2025.

Where is BAKER STREET RESIDENTIAL II LIMITED located?

toggle

BAKER STREET RESIDENTIAL II LIMITED is registered at C/O FTI CONSULTING, 200 Aldersgate Aldersgate Street, London, Great Britain EC1A 4HD.

What does BAKER STREET RESIDENTIAL II LIMITED do?

toggle

BAKER STREET RESIDENTIAL II LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BAKER STREET RESIDENTIAL II LIMITED?

toggle

The latest filing was on 11/12/2024: Return of final meeting in a members' voluntary winding up.