Company NameBaker IT Services Limited
Company StatusDissolved
Company Number04046362
CategoryPrivate Limited Company
Incorporation Date3 August 2000(23 years, 8 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAnthony Lee Baker
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2000(same day as company formation)
RoleIT Project Manager
Correspondence Address27 Saint Lawrence Way
Caterham
Surrey
CR3 5FD
Secretary NameJudith Elizabeth Baker
NationalityBritish
StatusClosed
Appointed03 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address27 Saint Lawrence Way
Caterham
Surrey
CR3 5FD
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressAirport House
Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Anthony Lee Baker
50.00%
Ordinary
50 at £1Judith Elizabeth Baker
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,693
Cash£133
Current Liabilities£4,685

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
7 January 2015Application to strike the company off the register (3 pages)
23 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
23 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (4 pages)
16 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
13 March 2012Registered office address changed from Surrey House 34-44 High Street Redhill Surrey RH1 1RH on 13 March 2012 (1 page)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
16 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
5 August 2009Return made up to 03/08/09; full list of members (3 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
6 August 2008Return made up to 03/08/08; full list of members (3 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
10 August 2007Return made up to 03/08/07; full list of members (2 pages)
3 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
9 August 2006Return made up to 03/08/06; full list of members (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
9 August 2005Return made up to 03/08/05; full list of members (6 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
22 September 2004Return made up to 03/08/04; full list of members (5 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
6 November 2003Return made up to 03/08/03; full list of members (5 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
29 August 2002Return made up to 03/08/02; full list of members (6 pages)
14 December 2001Registered office changed on 14/12/01 from: 15A lesbourne road reigate surrey RH2 7JP (1 page)
21 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
5 September 2001Return made up to 03/08/01; full list of members (6 pages)
15 September 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
15 September 2000Ad 31/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2000Secretary resigned (1 page)
3 August 2000Incorporation (20 pages)