London
W1U 6TU
Director Name | Mr Ryan John Baker |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(same day as company formation) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 3 Barnhill Square Northampton NN3 5BB |
Director Name | Mr Michael Thomas Gordon |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Baker Street London W1U 6TY |
Registered Address | 120 Baker Street, 3rd Floor London W1U 6TU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Michael Gordon 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2021 | Application to strike the company off the register (1 page) |
20 January 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
26 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
26 May 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
28 May 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
28 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
2 June 2016 | Resolutions
|
2 June 2016 | Resolutions
|
27 May 2016 | Change of name notice (2 pages) |
27 May 2016 | Resolutions
|
27 May 2016 | Change of name notice (2 pages) |
27 May 2016 | Resolutions
|
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
2 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 April 2015 | Registered office address changed from 124 Baker Street London W1U 6TY to 120 Baker Street, 3Rd Floor London W1U 6TU on 16 April 2015 (1 page) |
16 April 2015 | Registered office address changed from 124 Baker Street London W1U 6TY to 120 Baker Street, 3Rd Floor London W1U 6TU on 16 April 2015 (1 page) |
20 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
20 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
14 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
14 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
21 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 May 2012 | Withdraw the company strike off application (2 pages) |
21 May 2012 | Withdraw the company strike off application (2 pages) |
15 May 2012 | Voluntary strike-off action has been suspended (1 page) |
15 May 2012 | Voluntary strike-off action has been suspended (1 page) |
10 May 2012 | Appointment of Mrs Ekaterina Ostapchuk as a director (2 pages) |
10 May 2012 | Appointment of Mrs Ekaterina Ostapchuk as a director (2 pages) |
10 May 2012 | Termination of appointment of Michael Gordon as a director (1 page) |
10 May 2012 | Termination of appointment of Michael Gordon as a director (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | Application to strike the company off the register (3 pages) |
7 February 2012 | Application to strike the company off the register (3 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
16 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
16 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
20 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Termination of appointment of Ryan Baker as a director (1 page) |
20 January 2011 | Termination of appointment of Ryan Baker as a director (1 page) |
20 January 2011 | Appointment of Mr Michael Gordon as a director (2 pages) |
20 January 2011 | Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY England on 20 January 2011 (1 page) |
20 January 2011 | Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY England on 20 January 2011 (1 page) |
20 January 2011 | Appointment of Mr Michael Gordon as a director (2 pages) |
20 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Company name changed baker emery LTD\certificate issued on 19/01/11
|
19 January 2011 | Company name changed baker emery LTD\certificate issued on 19/01/11
|
16 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (3 pages) |
15 December 2010 | Registered office address changed from 3 Barnhill Square Northampton NN3 5BB England on 15 December 2010 (1 page) |
15 December 2010 | Registered office address changed from 3 Barnhill Square Northampton NN3 5BB England on 15 December 2010 (1 page) |
18 December 2009 | Incorporation (23 pages) |
18 December 2009 | Incorporation (23 pages) |