Company NameJp Baker Ltd
Company StatusDissolved
Company Number07127344
CategoryPrivate Limited Company
Incorporation Date16 January 2010(14 years, 3 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Hamaad Olufemi Al-Baker
Date of BirthJuly 1967 (Born 56 years ago)
NationalityNigerian
StatusClosed
Appointed16 January 2010(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Hawkesbury Close
Ilford
Essex
IG6 3XQ
Director NameMr Emmanuel Kolawole Adeyanju
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityNigerian
StatusClosed
Appointed02 January 2011(11 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (closed 13 September 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Granyte House
Delamare Road Cheshunt
Waltham Cross
Hertfordshire
EN8 9SP
Secretary NameAminata Diallo
StatusResigned
Appointed16 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address149 Hornsey Road
London
N7 6DU

Location

Registered AddressUnit 3 Granyte House
Delamare Road Cheshunt
Waltham Cross
Hertfordshire
EN8 9SP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

700 at £1Hamaad Al-baker
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
29 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
29 October 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 700
(4 pages)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
24 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
19 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 700
(4 pages)
2 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
23 July 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
22 July 2013Director's details changed for Mr Hamaad Al-Baker on 1 July 2013 (2 pages)
22 July 2013Registered office address changed from Flat 3 108 Warham Road London N4 1AU on 22 July 2013 (1 page)
22 July 2013Director's details changed for Mr Hamaad Al-Baker on 1 July 2013 (2 pages)
31 December 2012Registered office address changed from 11 Hawkesbury Close Ilford Essex IG6 3XQ United Kingdom on 31 December 2012 (2 pages)
9 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
8 May 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
15 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
31 March 2011Director's details changed for Hamaad Al-Baker on 31 March 2011 (3 pages)
31 March 2011Appointment of Mr Emmanuel Kolawole Adeyanju as a director (2 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
31 March 2011Registered office address changed from 149 Hornsey Road London London N7 6DU England on 31 March 2011 (1 page)
31 March 2011Termination of appointment of Aminata Diallo as a secretary (1 page)
16 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
16 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)