Company NameBaklang UK Limited
Company StatusDissolved
Company Number05874578
CategoryPrivate Limited Company
Incorporation Date12 July 2006(17 years, 8 months ago)
Dissolution Date12 July 2016 (7 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameHakeem Bakare-Saba
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed12 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address41 Sinari Daranijo Street
Victoria Island
Lagos
Nigeria
Secretary NameFemi Olatunji
NationalityNigerian
StatusResigned
Appointed12 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address107 Robert Street
London
NW1 3QT
Secretary NameMr Christofer Sture Schroder
NationalitySwedish
StatusResigned
Appointed01 May 2008(1 year, 9 months after company formation)
Appointment Duration4 years (resigned 05 May 2012)
RoleTraffic Manager
Country of ResidenceEngland
Correspondence Address13 Whitwell Hatch
Scotland Lane
Haslemere
Surrey
GU27 3AW
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address2nd Floor
145-157 St. John Street
London
EC1V 4PY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Hakeem Bakare-saba
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2015Compulsory strike-off action has been suspended (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
8 October 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
5 June 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
20 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
16 July 2012Registered office address changed from 13 Whitwell Hatch Scotland Lane Haslemere Surrey GU27 3AW United Kingdom on 16 July 2012 (1 page)
9 June 2012Termination of appointment of Christofer Schroder as a secretary (1 page)
8 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
5 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
13 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Hakeem Bakare-Saba on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Hakeem Bakare-Saba on 1 October 2009 (2 pages)
18 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
27 July 2009Return made up to 12/07/09; full list of members (3 pages)
29 December 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
22 July 2008Return made up to 12/07/08; full list of members (3 pages)
15 May 2008Compulsory strike-off action has been discontinued (1 page)
14 May 2008Return made up to 12/07/07; full list of members (3 pages)
14 May 2008Registered office changed on 14/05/2008 from 72 new bond street mayfair london W1S 1RR (1 page)
14 May 2008Appointment terminated secretary femi olatunji (1 page)
14 May 2008Secretary appointed mr christofer sture schroder (1 page)
12 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
17 July 2006Director's particulars changed (1 page)
12 July 2006Incorporation (16 pages)
12 July 2006Secretary resigned (1 page)