Company NameBaker Street Estates Properties Limited
DirectorMarcelle Simone Shulman
Company StatusDissolved
Company Number02581289
CategoryPrivate Limited Company
Incorporation Date11 February 1991(33 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Marcelle Simone Shulman
Date of BirthJune 1951 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed11 February 1991(same day as company formation)
RoleEstate Agent
Correspondence Address11 Park Avenue
London
NW11 7SL
Secretary NameMr Jack Joseph Misell
NationalityBritish
StatusCurrent
Appointed12 October 1992(1 year, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address15 Northumberland House
Ballards Lane Finchley
London
N3 1LB
Director NameMr Michael Peter Phillips
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1991(same day as company formation)
RoleEstate Agent
Correspondence Address20 Chester Crescent
London
E8 2PH
Secretary NameMrs Marcelle Simone Shulman
NationalityEnglish
StatusResigned
Appointed11 February 1991(same day as company formation)
RoleEstate Agent
Correspondence Address11 Park Avenue
London
NW11 7SL
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed11 February 1991(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed11 February 1991(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered Address18 Sapcote Trading Centre
Dudden Hill Lane
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

23 April 1996Dissolved (1 page)
23 January 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
7 December 1995Liquidators statement of receipts and payments (6 pages)
5 June 1995Liquidators statement of receipts and payments (6 pages)