Company NameBaker International Limited
Company StatusDissolved
Company Number00727714
CategoryPrivate Limited Company
Incorporation Date22 June 1962(61 years, 10 months ago)
Dissolution Date17 April 2019 (5 years ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Allan Rasmuson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityCanadian
StatusClosed
Appointed11 April 2014(51 years, 10 months after company formation)
Appointment Duration5 years (closed 17 April 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Secretary NameLorraine Amanda Dunlop
StatusClosed
Appointed11 August 2016(54 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 17 April 2019)
RoleCompany Director
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Director NamePeter John Woolley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(29 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 June 2003)
RoleAccountant
Correspondence AddressThe Library Thorndon Hall
Thorndon Park, Ingrave
Brentwood
Essex
CM13 3RJ
Director NameGeorge Reekie
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(29 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 03 October 2003)
RoleAccountant
Correspondence AddressBirchdale Raemoir Road
Banchory
Kincardineshire
AB31 4EQ
Scotland
Secretary NameAdrian Christopher Dewey
NationalityBritish
StatusResigned
Appointed01 February 1992(29 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 November 1994)
RoleCompany Director
Correspondence Address28 Ormiston Road
Greenwich
London
SE10 0LN
Secretary NameMr Jeremy Andrew Aron
NationalityBritish
StatusResigned
Appointed18 November 1994(32 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 August 1998)
RoleSecretary
Correspondence Address48 Cuckoo Hill Drive
Pinner
Middlesex
HA5 3PJ
Secretary NameAndrea Jane Matthews
NationalitySouth African
StatusResigned
Appointed20 August 1998(36 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 May 2001)
RoleLawyer
Correspondence Address56 Chiswick Staithe
London
W4 3TP
Secretary NameDawn Kyrenia Claudette Wright
NationalityBritish
StatusResigned
Appointed18 May 2001(38 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 November 2005)
RoleSecretary
Correspondence Address19 St Amand Drive
Abingdon
Oxon
OX14 5RQ
Director NameLeslie Hewitt Strachan
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(41 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Craigie Park
Rosemount
Aberdeen
Aberdeenshire
AB25 2SE
Scotland
Director NameRonald Joseph Berger
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 2003(41 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 November 2004)
RoleTreasurer
Correspondence AddressFlat 4 27 Bolton Gardens
London
SW5 0AQ
Director NameRudiger Lichte
Date of BirthNovember 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed02 November 2004(42 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 July 2008)
RoleTreasurer
Correspondence AddressSeegartenstrasse 63
Horgen
8810
Secretary NameDominic Ciaran Sheils
NationalityBritish
StatusResigned
Appointed29 November 2005(43 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 April 2007)
RoleCompany Director
Correspondence Address19 Beechgrove Gardens
Aberdeen
Aberdeenshire
AB15 5HG
Scotland
Secretary NamePaul Bryan Stokes
NationalityBritish
StatusResigned
Appointed02 April 2007(44 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 July 2014)
RoleCompany Director
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Director NameMr Christopher Asquith
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(46 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 26 April 2016)
RoleTax Advisor
Country of ResidenceEngland
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Director NameMrs Elaine Doris Mays
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(48 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 July 2012)
RoleLawyer
Country of ResidenceScotland
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Director NameMr Oluwole Onabolu
Date of BirthJuly 1975 (Born 48 years ago)
NationalityNigerian
StatusResigned
Appointed17 July 2012(50 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 2014)
RoleCorporate Legal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Secretary NameMrs Jenni Therese Klassen
StatusResigned
Appointed01 July 2014(52 years after company formation)
Appointment Duration2 years, 1 month (resigned 11 August 2016)
RoleCompany Director
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Director NameMr John Dominic Upton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(53 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 February 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF

Location

Registered AddressThe Ark
201 Talgarth Road
Hammersmith
London
W6 8BJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

119k at £1Baker Process Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 October 2017Registered office address changed from 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YF to The Ark 201 Talgarth Road Hammersmith London W6 8BJ on 20 October 2017 (2 pages)
25 July 2017Appointment of a voluntary liquidator (2 pages)
25 July 2017Removal of liquidator by court order (17 pages)
25 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-16
  • LRESSP ‐ Special resolution to wind up on 2016-12-16
(1 page)
16 February 2017Termination of appointment of John Dominic Upton as a director on 10 February 2017 (1 page)
4 January 2017Appointment of a voluntary liquidator (1 page)
4 January 2017Declaration of solvency (3 pages)
19 August 2016Appointment of Lorraine Amanda Dunlop as a secretary on 11 August 2016 (2 pages)
19 August 2016Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016 (1 page)
13 May 2016Appointment of Mr. John Dominic Upton as a director on 26 April 2016 (2 pages)
13 May 2016Termination of appointment of Christopher Asquith as a director on 26 April 2016 (1 page)
7 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 119,000
(4 pages)
3 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 119,000
(4 pages)
28 July 2014Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages)
28 July 2014Termination of appointment of Paul Bryan Stokes as a secretary on 1 July 2014 (1 page)
28 July 2014Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages)
11 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 June 2014Termination of appointment of Oluwole Onabolu as a director (1 page)
4 June 2014Appointment of Mr. Michael Allan Rasmuson as a director (2 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 119,000
(4 pages)
17 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 May 2013Director's details changed for Mr Oluwole Onabolu on 30 April 2013 (2 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
13 August 2012Appointment of Mr Oluwole Onabolu as a director (2 pages)
3 August 2012Termination of appointment of Elaine Mays as a director (1 page)
20 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 February 2011Director's details changed for Mrs Elaine Doris Mays on 15 January 2011 (2 pages)
1 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
1 February 2011Secretary's details changed for Paul Bryan Stokes on 15 January 2011 (1 page)
2 December 2010Appointment of Elaine Doris Mays as a director (3 pages)
29 November 2010Registered office address changed from Watson House 54 Baker Street London W1U 7WH on 29 November 2010 (2 pages)
11 November 2010Termination of appointment of Leslie Strachan as a director (2 pages)
13 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 August 2010Director's details changed for Christopher Asquith on 28 June 2010 (2 pages)
8 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
9 March 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
17 February 2009Return made up to 20/01/09; full list of members (3 pages)
11 August 2008Appointment terminated director rudiger lichte (1 page)
11 August 2008Director appointed christopher asquith (4 pages)
16 July 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
19 February 2008Return made up to 20/01/08; full list of members (2 pages)
30 May 2007Secretary resigned (1 page)
30 May 2007New secretary appointed (2 pages)
30 May 2007Location of register of members (1 page)
26 April 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
20 February 2007Return made up to 20/01/07; full list of members (7 pages)
27 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
13 October 2006Director's particulars changed (1 page)
3 October 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
23 March 2006New secretary appointed (2 pages)
23 March 2006Return made up to 20/01/06; full list of members (7 pages)
5 January 2006Secretary resigned (1 page)
14 June 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
9 March 2005Return made up to 20/01/05; full list of members (7 pages)
7 December 2004New director appointed (4 pages)
7 December 2004Director resigned (1 page)
29 November 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
14 April 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 December 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
25 November 2003New director appointed (4 pages)
19 November 2003Director resigned (1 page)
17 September 2003New director appointed (4 pages)
14 July 2003Director resigned (1 page)
24 January 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
29 January 2002Return made up to 26/01/02; full list of members (6 pages)
20 September 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
17 July 2001Registered office changed on 17/07/01 from: 455 london road isleworth middlesex TW7 5AA (1 page)
25 May 2001Secretary resigned (1 page)
25 May 2001New secretary appointed (2 pages)
26 January 2001Return made up to 26/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 November 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
15 February 2000Return made up to 26/01/00; full list of members (6 pages)
23 August 1999Director's particulars changed (1 page)
5 May 1999Registered office changed on 05/05/99 from: orion house 5 upper st martins lane london WC2H 9EH (1 page)
1 May 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
16 March 1999Return made up to 26/01/99; no change of members (4 pages)
2 October 1998Secretary resigned (1 page)
2 October 1998New director appointed (2 pages)
24 August 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
26 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 March 1998Return made up to 26/01/98; full list of members (6 pages)
8 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
21 February 1997Return made up to 26/01/97; full list of members (6 pages)
21 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
5 March 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
27 June 1995Registered office changed on 27/06/95 from: 2ND floor hammersley house 5/8 warwick street london W1R 5RA (1 page)
23 April 1987Memorandum and Articles of Association (33 pages)