Company NameBakers Decorators Limited
Company StatusDissolved
Company Number03985699
CategoryPrivate Limited Company
Incorporation Date4 May 2000(24 years ago)
Dissolution Date11 September 2007 (16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Frederick Baker
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2000(same day as company formation)
RolePainter And Decorator
Country of ResidenceEngland
Correspondence Address97 Cavendish Gardens
Barking
Essex
IG11 9DU
Director NameSteven Paul Baker
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2000(same day as company formation)
RolePainter And Decorator
Country of ResidenceUnited Kingdom
Correspondence Address9 Lettsom Walk
London
E13 0LN
Secretary NameMr Richard Frederick Baker
NationalityBritish
StatusClosed
Appointed04 May 2000(same day as company formation)
RolePainter And Decorator
Country of ResidenceEngland
Correspondence Address97 Cavendish Gardens
Barking
Essex
IG11 9DU
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address742 High Road
Leytonstone
London
E11 3AW
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

29 May 2007First Gazette notice for voluntary strike-off (1 page)
16 April 2007Application for striking-off (1 page)
25 May 2006Return made up to 04/05/06; full list of members (7 pages)
4 April 2006Registered office changed on 04/04/06 from: sterling house langston road loughton essex IG10 3FA (1 page)
3 April 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
29 June 2005Return made up to 04/05/05; full list of members (7 pages)
4 May 2005Registered office changed on 04/05/05 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page)
15 April 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
20 May 2004Return made up to 04/05/04; full list of members (7 pages)
3 April 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
6 May 2003Accounts for a dormant company made up to 31 May 2002 (6 pages)
6 May 2003Return made up to 04/05/03; full list of members (7 pages)
15 May 2002Return made up to 04/05/02; full list of members (7 pages)
15 May 2002Accounts for a dormant company made up to 31 May 2001 (6 pages)
1 June 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 2001Ad 04/05/00--------- £ si 99@1 (2 pages)
31 May 2000New secretary appointed;new director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000Registered office changed on 31/05/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
31 May 2000Ad 04/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000Secretary resigned (1 page)