BAKER STREET SERVICES LIMITED

Register to unlock more data on OkredoRegister

BAKER STREET SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02062023

Incorporation date

07/10/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor De Burgh House, Market Road, Wickford, Essex SS12 0FDCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1986)
dot icon26/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/07/2023
First Gazette notice for voluntary strike-off
dot icon04/07/2023
Application to strike the company off the register
dot icon09/06/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon26/05/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon25/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/05/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon08/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/06/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon21/04/2020
Appointment of Mr Alex Trevor Grimsey as a director on 2020-02-29
dot icon21/04/2020
Termination of appointment of Christopher Maurice Polan as a director on 2020-02-29
dot icon20/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/05/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/07/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon08/12/2017
Notification of Guido Castellini Baldissera Ramazzotti as a person with significant control on 2016-04-06
dot icon08/12/2017
Notification of Gaia Castellini Baldissera as a person with significant control on 2016-04-06
dot icon08/12/2017
Withdrawal of a person with significant control statement on 2017-12-08
dot icon14/10/2017
Compulsory strike-off action has been discontinued
dot icon12/10/2017
Confirmation statement made on 2017-05-26 with updates
dot icon12/10/2017
Notification of a person with significant control statement
dot icon15/08/2017
First Gazette notice for compulsory strike-off
dot icon19/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/05/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon04/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/04/2016
Termination of appointment of Lynsey Claire Mason as a director on 2016-01-01
dot icon08/04/2016
Appointment of Mr Christopher Maurice Polan as a director on 2016-01-01
dot icon22/02/2016
Second filing of AP01 previously delivered to Companies House
dot icon22/02/2016
Second filing of TM01 previously delivered to Companies House
dot icon19/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/05/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon12/01/2015
Termination of appointment of Gary James Shilling as a director on 2014-09-17
dot icon12/01/2015
Appointment of Mrs Lynsey Claire Mason as a director on 2014-09-17
dot icon16/10/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/10/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon12/09/2012
Secretary's details changed for Kingsley Secretaries Limited on 2012-09-11
dot icon12/09/2012
Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB on 2012-09-12
dot icon30/12/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/10/2011
Appointment of Mr. Gary James Shilling as a director on 2011-10-01
dot icon17/10/2011
Termination of appointment of Stephanie Hawkes as a director on 2011-10-01
dot icon06/10/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon09/09/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon09/09/2010
Secretary's details changed for Kingsley Secretaries Limited on 2009-10-01
dot icon08/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/02/2010
Appointment of Miss Stephanie Hawkes as a director
dot icon01/02/2010
Termination of appointment of Linda Tooley as a director
dot icon09/11/2009
Director's details changed for Mrs Linda Tooley on 2009-10-01
dot icon18/09/2009
Return made up to 08/09/09; full list of members
dot icon11/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/03/2009
Registered office changed on 05/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB
dot icon30/09/2008
Return made up to 08/09/08; full list of members
dot icon30/09/2008
Location of register of members
dot icon30/09/2008
Location of debenture register
dot icon28/08/2008
Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008
dot icon01/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/02/2008
Resolutions
dot icon28/01/2008
Director's particulars changed
dot icon18/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/10/2007
Return made up to 08/09/07; full list of members
dot icon02/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon23/10/2006
Return made up to 08/09/06; full list of members
dot icon22/11/2005
Return made up to 08/09/05; full list of members
dot icon28/10/2005
Registered office changed on 28/10/05 from: 66 wigmore street london W1U 2HQ
dot icon28/10/2005
Secretary resigned
dot icon28/10/2005
Director resigned
dot icon28/10/2005
New director appointed
dot icon28/10/2005
New secretary appointed
dot icon07/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon23/12/2004
Delivery ext'd 3 mth 31/12/04
dot icon17/09/2004
Return made up to 08/09/04; full list of members
dot icon28/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon17/05/2004
Delivery ext'd 3 mth 31/12/03
dot icon04/02/2004
Total exemption full accounts made up to 2002-12-31
dot icon18/09/2003
Return made up to 08/09/03; full list of members
dot icon10/07/2003
Delivery ext'd 3 mth 31/12/02
dot icon02/12/2002
Total exemption full accounts made up to 2001-12-31
dot icon19/09/2002
Return made up to 08/09/02; full list of members
dot icon27/05/2002
Total exemption full accounts made up to 2000-12-31
dot icon11/03/2002
Delivery ext'd 3 mth 31/12/01
dot icon12/09/2001
Return made up to 08/09/01; full list of members
dot icon08/06/2001
Delivery ext'd 3 mth 31/12/00
dot icon11/10/2000
Secretary's particulars changed
dot icon11/10/2000
Director's particulars changed
dot icon11/10/2000
Secretary's particulars changed
dot icon11/10/2000
Director's particulars changed
dot icon25/09/2000
Director's particulars changed
dot icon25/09/2000
Secretary's particulars changed
dot icon14/09/2000
Return made up to 08/09/00; full list of members
dot icon14/09/2000
Registered office changed on 14/09/00 from: 66 wigmore street london W1H 0HQ
dot icon13/06/2000
Full accounts made up to 1999-12-31
dot icon03/04/2000
Delivery ext'd 3 mth 31/12/99
dot icon13/09/1999
Return made up to 08/09/99; full list of members
dot icon10/08/1999
Full accounts made up to 1997-12-31
dot icon10/08/1999
Full accounts made up to 1998-12-31
dot icon19/01/1999
Delivery ext'd 3 mth 31/12/98
dot icon10/09/1998
Return made up to 08/09/98; full list of members
dot icon12/06/1998
Delivery ext'd 3 mth 31/12/97
dot icon28/01/1998
Full accounts made up to 1996-12-31
dot icon16/10/1997
Return made up to 08/09/97; full list of members
dot icon31/01/1997
Full accounts made up to 1995-12-31
dot icon07/01/1997
Delivery ext'd 3 mth 31/12/96
dot icon13/09/1996
Return made up to 08/09/96; full list of members
dot icon22/02/1996
Delivery ext'd 3 mth 31/12/95
dot icon23/10/1995
Accounts for a dormant company made up to 1994-12-31
dot icon08/09/1995
Return made up to 08/09/95; full list of members
dot icon10/03/1995
Registered office changed on 10/03/95 from: 100 chalk farm road london NW1 8EH
dot icon11/01/1995
Delivery ext'd 3 mth 31/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Secretary's particulars changed
dot icon06/10/1994
Director's particulars changed
dot icon06/10/1994
Accounts for a dormant company made up to 1993-12-31
dot icon06/10/1994
Return made up to 08/08/94; full list of members
dot icon03/10/1993
Return made up to 08/09/93; no change of members
dot icon16/07/1993
Accounts for a dormant company made up to 1992-12-31
dot icon24/03/1993
Delivery ext'd 3 mth 31/12/92
dot icon23/10/1992
Return made up to 30/09/92; no change of members
dot icon05/10/1992
Accounts for a dormant company made up to 1991-12-31
dot icon04/10/1991
Return made up to 30/09/91; full list of members
dot icon12/08/1991
Auditor's resignation
dot icon12/03/1991
Resolutions
dot icon12/03/1991
Accounts for a dormant company made up to 1990-12-31
dot icon12/03/1991
Accounts for a dormant company made up to 1989-12-31
dot icon15/10/1990
Resolutions
dot icon21/09/1990
Return made up to 30/09/90; full list of members
dot icon13/06/1990
Full accounts made up to 1988-12-31
dot icon12/09/1989
Return made up to 30/06/89; full list of members
dot icon26/06/1989
Full accounts made up to 1987-12-31
dot icon03/03/1989
Return made up to 07/04/88; full list of members
dot icon20/01/1989
First gazette
dot icon25/11/1986
Accounting reference date notified as 31/12
dot icon10/10/1986
Registered office changed on 10/10/86 from: jordan house brunswick place london N1 6EE
dot icon10/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/10/1986
Incorporation
dot icon07/10/1986
Certificate of Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.56K
-
0.00
-
-
2021
0
7.56K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

7.56K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

3
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 BAKER STREET SERVICES LIMITED

BAKER STREET SERVICES LIMITED is an(a) Dissolved company incorporated on 07/10/1986 with the registered office located at Second Floor De Burgh House, Market Road, Wickford, Essex SS12 0FD. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BAKER STREET SERVICES LIMITED?

toggle

BAKER STREET SERVICES LIMITED is currently Dissolved. It was registered on 07/10/1986 and dissolved on 26/09/2023.

Where is BAKER STREET SERVICES LIMITED located?

toggle

BAKER STREET SERVICES LIMITED is registered at Second Floor De Burgh House, Market Road, Wickford, Essex SS12 0FD.

What does BAKER STREET SERVICES LIMITED do?

toggle

BAKER STREET SERVICES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BAKER STREET SERVICES LIMITED?

toggle

The latest filing was on 26/09/2023: Final Gazette dissolved via voluntary strike-off.