Company NameBaker Morgan Limited
Company StatusDissolved
Company Number07370300
CategoryPrivate Limited Company
Incorporation Date9 September 2010(13 years, 6 months ago)
Dissolution Date7 October 2014 (9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Richard Darren Edwards
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2010(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address27 Austin Friars
London
EC2N 2QP
Director NameMr Riccardo Emanuele
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2010(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address27 Austin Friars
London
EC2N 2QP
Director NameMr Raj Hindocha
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(5 days after company formation)
Appointment Duration2 years, 12 months (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Austin Friars
London
EC2N 2QP

Location

Registered Address27 Austin Friars
London
EC2N 2QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Shareholders

45 at £1Riccardo Emanuele
50.00%
Ordinary
45 at £1Richard Darren Edwards
50.00%
Ordinary

Financials

Year2014
Net Worth£12,236
Cash£22,492
Current Liabilities£24,142

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
13 June 2014Application to strike the company off the register (3 pages)
23 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 90
(3 pages)
23 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 90
(3 pages)
23 October 2013Termination of appointment of Raj Hindocha as a director (1 page)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
11 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
22 May 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
27 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
16 May 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 90
(3 pages)
16 May 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 90
(3 pages)
22 September 2010Appointment of Mr Raj Hindocha as a director (2 pages)
22 September 2010Director's details changed for Mr Riccardo Emanuele on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Richard Darren Edwards on 22 September 2010 (2 pages)
9 September 2010Incorporation (23 pages)