BAOBAB IT LTD

Register to unlock more data on OkredoRegister

BAOBAB IT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04232946

Incorporation date

12/06/2001

Size

Micro Entity

Contacts

Registered address

Registered address

C/O JOHNSTON CARMICHAEL, Office G08 (Ground Floor) Birchin Court 20 Birchin Lane, London EC3V 9DUCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2001)
dot icon05/11/2022
Final Gazette dissolved following liquidation
dot icon05/08/2022
Return of final meeting in a members' voluntary winding up
dot icon15/09/2021
Liquidators' statement of receipts and payments to 2021-09-04
dot icon21/10/2020
Registered office address changed from First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF England to Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU on 2020-10-21
dot icon09/10/2020
Appointment of a voluntary liquidator
dot icon09/10/2020
Declaration of solvency
dot icon09/10/2020
Resolutions
dot icon08/07/2020
Micro company accounts made up to 2020-04-30
dot icon06/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon22/04/2020
Current accounting period extended from 2020-03-31 to 2020-04-30
dot icon10/12/2019
Micro company accounts made up to 2019-03-31
dot icon01/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon27/10/2018
Micro company accounts made up to 2018-03-31
dot icon09/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon17/07/2017
Registered office address changed from 110 Goodhart Way West Wickham Kent BR4 0EY to First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF on 2017-07-17
dot icon10/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon10/07/2017
Notification of Polly Elizabeth Hall as a person with significant control on 2016-04-06
dot icon10/07/2017
Notification of William Robert Hall as a person with significant control on 2016-04-06
dot icon28/06/2017
Micro company accounts made up to 2017-03-31
dot icon07/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/07/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon09/10/2013
Director's details changed for William Robert Hall on 2013-10-09
dot icon09/10/2013
Director's details changed for Polly Elizabeth Hall on 2013-10-09
dot icon09/10/2013
Secretary's details changed for Polly Elizabeth Hall on 2013-10-09
dot icon09/10/2013
Registered office address changed from 21 Celtic Avenue Bromley BR2 0RU on 2013-10-09
dot icon12/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/07/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon02/08/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/07/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/07/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon08/07/2010
Director's details changed for William Robert Hall on 2010-06-12
dot icon08/07/2010
Director's details changed for Polly Elizabeth Hall on 2010-06-12
dot icon16/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/07/2009
Return made up to 12/06/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/07/2008
Return made up to 12/06/08; full list of members
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon20/08/2007
Secretary's particulars changed;director's particulars changed
dot icon20/08/2007
Director's particulars changed
dot icon20/08/2007
Registered office changed on 20/08/07 from: 32 highfield drive bromley kent BR2 0RX
dot icon20/08/2007
Secretary's particulars changed;director's particulars changed
dot icon28/06/2007
Return made up to 12/06/07; full list of members
dot icon09/05/2007
Director's particulars changed
dot icon09/05/2007
Secretary's particulars changed;director's particulars changed
dot icon09/05/2007
Secretary's particulars changed;director's particulars changed
dot icon09/05/2007
Registered office changed on 09/05/07 from: the hollies, lower broadmoor rd crowthorne berks RG457LB
dot icon03/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/07/2006
Return made up to 12/06/06; full list of members
dot icon02/06/2006
Registered office changed on 02/06/06 from: 15 albany road windsor berkshire SL4 1HL
dot icon30/05/2006
New director appointed
dot icon26/05/2006
Ad 26/05/06--------- £ si 3@3=9 £ ic 3/12
dot icon20/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/08/2005
Resolutions
dot icon09/08/2005
Resolutions
dot icon09/08/2005
Resolutions
dot icon27/07/2005
Return made up to 12/06/05; full list of members
dot icon27/07/2005
Director's particulars changed
dot icon18/10/2004
Secretary's particulars changed
dot icon27/07/2004
Return made up to 12/06/04; full list of members
dot icon26/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon24/09/2003
Return made up to 12/06/03; full list of members
dot icon16/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon16/06/2003
Registered office changed on 16/06/03 from: 109 dundee wharf 100 three colt street london E14 8AY
dot icon09/04/2003
Ad 20/02/03--------- £ si 2@1=2 £ ic 1/3
dot icon09/04/2003
New secretary appointed
dot icon09/04/2003
Secretary resigned
dot icon09/04/2003
Registered office changed on 09/04/03 from: 71 greenfell mansions glaishers street london SE8 3EU
dot icon10/07/2002
Return made up to 12/06/02; full list of members
dot icon13/05/2002
Total exemption full accounts made up to 2002-03-31
dot icon18/03/2002
Accounting reference date shortened from 30/06/02 to 31/03/02
dot icon30/10/2001
Registered office changed on 30/10/01 from: 63 dundee wharf 100 three colt street london E14 8AX
dot icon01/08/2001
New secretary appointed
dot icon01/08/2001
New director appointed
dot icon18/06/2001
Secretary resigned
dot icon18/06/2001
Director resigned
dot icon12/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2020
dot iconNext account date
30/04/2021
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
FORM 10 SECRETARIES FD LTD
Nominee Secretary
12/06/2001 - 18/06/2001
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
12/06/2001 - 18/06/2001
12878
Mr William Robert Hall
Director
21/06/2001 - Present
1
Mrs Polly Elizabeth Hall
Director
26/05/2006 - Present
-
Hall, Polly Elizabeth
Secretary
20/02/2003 - Present
-

Persons with Significant Control

2
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 BAOBAB IT LTD

BAOBAB IT LTD is an(a) Dissolved company incorporated on 12/06/2001 with the registered office located at C/O JOHNSTON CARMICHAEL, Office G08 (Ground Floor) Birchin Court 20 Birchin Lane, London EC3V 9DU. 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 BAOBAB IT LTD?

toggle

BAOBAB IT LTD is currently Dissolved. It was registered on 12/06/2001 and dissolved on 05/11/2022.

Where is BAOBAB IT LTD located?

toggle

BAOBAB IT LTD is registered at C/O JOHNSTON CARMICHAEL, Office G08 (Ground Floor) Birchin Court 20 Birchin Lane, London EC3V 9DU.

What does BAOBAB IT LTD do?

toggle

BAOBAB IT LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BAOBAB IT LTD?

toggle

The latest filing was on 05/11/2022: Final Gazette dissolved following liquidation.