Company NameBaker Street Lettings Limited
Company StatusDissolved
Company Number05183490
CategoryPrivate Limited Company
Incorporation Date19 July 2004(19 years, 9 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Matthew Paul Fine
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 Fountain House
1a Elm Park
Stanmore
Middlesex
HA7 4AU
Secretary NameSima Fine
NationalityBritish
StatusClosed
Appointed19 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 2 Fountain House
1a Elm Park
Stanmore
Middlesex
HA7 4AU
Director NameMr David Richard Cohen
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2009(5 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 17 November 2015)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressSuite 2 Fountain House
1a Elm Park
Stanmore
Middlesex
HA7 4AU
Director NameDavid Richard Cohen
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(4 years, 4 months after company formation)
Appointment Duration2 months (resigned 30 January 2009)
RoleEstate Agent
Country of ResidenceIreland
Correspondence AddressApt 9 21 Sheldon Square
Paddington Central
London
W2 6DS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressSuite 2 Fountain House
1a Elm Park
Stanmore
Middlesex
HA7 4AU
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Shareholders

50 at £1Matthew Fine
50.00%
Ordinary
50 at £1Mr David Richard Cohen
50.00%
Ordinary

Financials

Year2014
Net Worth£4,670
Cash£30,088
Current Liabilities£104,096

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
30 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-11
(4 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
15 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 November 2010Director's details changed for Matthew Fine on 19 October 2010 (2 pages)
25 October 2010Secretary's details changed for Sima Fine on 19 October 2010 (1 page)
19 August 2010Registered office address changed from 4B Shenley Road Borehamwood Hertfordshire WD6 1DL on 19 August 2010 (1 page)
19 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
6 August 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
4 November 2009Appointment of Mr David Richard Cohen as a director (2 pages)
20 July 2009Return made up to 19/07/09; full list of members (3 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
11 February 2009Appointment terminated director david cohen (1 page)
5 December 2008Director appointed david richard cohen (2 pages)
28 July 2008Return made up to 19/07/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
20 September 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
8 August 2007Return made up to 19/07/07; no change of members (6 pages)
22 November 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
5 September 2006Return made up to 19/07/06; full list of members (6 pages)
28 October 2005Return made up to 19/07/05; full list of members
  • 363(287) ‐ Registered office changed on 28/10/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 2004New secretary appointed (2 pages)
8 October 2004New director appointed (2 pages)
28 July 2004Registered office changed on 28/07/04 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
28 July 2004Secretary resigned (1 page)
28 July 2004Director resigned (1 page)
19 July 2004Incorporation (18 pages)