Company NameCARL Baker Productions Limited
Company StatusDissolved
Company Number02941024
CategoryPrivate Limited Company
Incorporation Date21 June 1994(29 years, 10 months ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameElizabeth Anne Baker
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressRosemont
Temples Close
Farnham
Surrey
GU10 1RB
Secretary NameMr Carl Jonathan Baker
NationalityBritish
StatusClosed
Appointed21 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Glade
Bucks Horn Oak
Farnham
Surrey
GU10 4LU
Director NameMr Carl Jonathan Baker
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Glade
Bucks Horn Oak
Farnham
Surrey
GU10 4LU
Director NameMr Gavin James Baker
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Alfred Road
Farnham
Surrey
GU9 8ND
Director NameStephen John Baker
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressRosemont
Temples Close
Farnham
Surrey
GU10 1RB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Bloomsbury Place
London
WC1A 2QA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£7,433
Current Liabilities£1,624

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
23 June 2009Application for striking-off (1 page)
17 June 2009Appointment terminated director carl baker (1 page)
17 June 2009Appointment terminated director gavin baker (1 page)
17 June 2009Appointment terminated director stephen baker (1 page)
30 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
22 December 2008Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN (1 page)
18 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
3 July 2007Return made up to 21/06/07; full list of members (3 pages)
29 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
13 July 2006Return made up to 21/06/06; full list of members (3 pages)
22 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 June 2005Return made up to 21/06/05; full list of members (3 pages)
15 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 July 2004Return made up to 21/06/04; full list of members (8 pages)
3 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
7 October 2002Auditor's resignation (1 page)
16 August 2002Registered office changed on 16/08/02 from: maurice j bushell & co well court 14-16 farringdon lane london EC1R 3AU (1 page)
25 June 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
22 June 2001Registered office changed on 22/06/01 from: 80/83 long lane london EC1A 9RL (1 page)
22 June 2001Return made up to 21/06/01; full list of members
  • 363(287) ‐ Registered office changed on 22/06/01
(8 pages)
17 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
30 June 2000Return made up to 21/06/00; full list of members
  • 363(287) ‐ Registered office changed on 30/06/00
(7 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
13 August 1999Return made up to 21/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
25 June 1998Return made up to 21/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
3 July 1997Return made up to 21/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
16 July 1996Return made up to 21/06/96; no change of members (4 pages)
29 April 1996Full accounts made up to 30 June 1995 (10 pages)