Company NameBaker Street Digital Technology Limited
Company StatusDissolved
Company Number06859739
CategoryPrivate Limited Company
Incorporation Date26 March 2009(15 years, 1 month ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Cafer Sevilmis
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(6 months, 1 week after company formation)
Appointment Duration8 years, 5 months (closed 20 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lushes Road
Loughton
Essex
IG10 3QB
Director NameMr Alaa El Sayed
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address134 Baker Street
London
W1U 6UB
Secretary NameRosemary El Sayed
NationalityBritish
StatusResigned
Appointed14 July 2009(3 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 September 2009)
RoleCompany Director
Correspondence Address44 Aylestone Avenue
London
NW6 7AA

Contact

Websiteaudiovisual4u.co.uk

Location

Registered Address4 Blenheim Avenue
Ilford
Essex
IG2 6JG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £0.01Cafer Sevilmis
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,800
Cash£31,929
Current Liabilities£33,729

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

7 August 2009Delivered on: 14 August 2009
Persons entitled: Wereldhave Property Corporation PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Intial rent deposit being £25,515.63 see image for full details.
Outstanding

Filing History

27 October 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
22 March 2017Satisfaction of charge 1 in full (1 page)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
25 March 2015Registered office address changed from 134 Baker Street, London W1U 6UB to 4 Blenheim Avenue Ilford Essex IG2 6JG on 25 March 2015 (1 page)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
20 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
31 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 March 2010Termination of appointment of Alaa El Sayed as a director (1 page)
1 March 2010Director's details changed for Mr Cafer Sevilmis on 28 February 2010 (2 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
2 October 2009Appointment terminated secretary rosemary el sayed (1 page)
2 October 2009Director appointed mr cafer sevilmis (1 page)
2 October 2009Return made up to 30/09/09; full list of members (3 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 July 2009Secretary appointed rosemary el sayed (2 pages)
26 March 2009Incorporation (19 pages)