Company NameBaxter Formation Ltd
Company StatusDissolved
Company Number06794469
CategoryPrivate Limited Company
Incorporation Date19 January 2009(15 years, 3 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Baxter
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressAncien Presbytere 12 Rue De La Mairie
Beaulieu Sur Layon
49750
Director NameMrs Gail Baxter
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressAncien Presbytere 12 Rue De La Mairie
Beaulieu Sur Layon
49750

Location

Registered Address20-22, Wenlock Road, London, England, Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Shareholders

500 at £1Alan Baxter-piggford
50.00%
Ordinary
500 at £1Gail Piggford
50.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2020First Gazette notice for voluntary strike-off (1 page)
11 May 2020Application to strike the company off the register (1 page)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 February 2019Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22, Wenlock Road, London, England, Wenlock Road London N1 7GU on 22 February 2019 (1 page)
18 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 February 2018Micro company accounts made up to 31 March 2017 (2 pages)
31 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
2 August 2017Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 2 August 2017 (1 page)
2 August 2017Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 2 August 2017 (1 page)
30 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 April 2016Compulsory strike-off action has been discontinued (1 page)
26 April 2016Compulsory strike-off action has been discontinued (1 page)
25 April 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(4 pages)
25 April 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(4 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
18 January 2016Termination of appointment of Gail Baxter as a director on 1 December 2015 (1 page)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 January 2016Termination of appointment of Gail Baxter as a director on 1 December 2015 (1 page)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 February 2015Director's details changed for Mr Alan Baxter on 15 July 2014 (2 pages)
13 February 2015Director's details changed for Mrs Gail Baxter on 15 July 2014 (2 pages)
13 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(5 pages)
13 February 2015Director's details changed for Mrs Gail Baxter on 15 July 2014 (2 pages)
13 February 2015Director's details changed for Mr Alan Baxter on 15 July 2014 (2 pages)
13 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(5 pages)
14 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(5 pages)
10 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 February 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
1 February 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
30 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 October 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
7 October 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
1 July 2010Director's details changed for Mrs Gail Baxter on 19 January 2010 (2 pages)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Director's details changed for Mrs Gail Baxter on 19 January 2010 (2 pages)
1 July 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Mr Alan Baxter on 19 January 2010 (2 pages)
1 July 2010Director's details changed for Mr Alan Baxter on 19 January 2010 (2 pages)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2009Incorporation (15 pages)
19 January 2009Incorporation (15 pages)