London
WC1H 9LG
Director Name | Mr Lee Pitchford |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2012(3 months after company formation) |
Appointment Duration | 9 years (closed 03 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Elton Street Chesterfield Derbyshire S40 2LA |
Director Name | Miss Sarah Dawson |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(same day as company formation) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | 2b Brockwell Lane Chesterfield Derbyshire S40 4DZ |
Website | www.baker-donald.co.uk/ |
---|
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £3,929 |
Cash | £10,197 |
Current Liabilities | £29,004 |
Latest Accounts | 30 November 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
7 June 2017 | Progress report in a winding up by the court (27 pages) |
---|---|
28 June 2016 | INSOLVENCY:annual progress report for period up to 22/04/2016 (20 pages) |
23 September 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 May 2014 | Order of court to wind up (4 pages) |
23 May 2014 | Appointment of a liquidator (1 page) |
15 May 2014 | Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG on 15 May 2014 (2 pages) |
2 May 2014 | Registered office address changed from 79 Saltergate Chesterfield Derbyshire S40 1JS on 2 May 2014 (2 pages) |
2 May 2014 | Registered office address changed from 79 Saltergate Chesterfield Derbyshire S40 1JS on 2 May 2014 (2 pages) |
24 February 2014 | Appointment of provisional liquidator (6 pages) |
8 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
15 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
9 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Registered office address changed from Baker Donald Ltd 414 Chatsworth Road Chesterfield Derbyshire S40 3BQ United Kingdom on 23 November 2012 (1 page) |
2 March 2012 | Registered office address changed from 2B Brockwell Lane Chesterfield Derbyshire S40 4DZ England on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from 2B Brockwell Lane Chesterfield Derbyshire S40 4DZ England on 2 March 2012 (1 page) |
1 March 2012 | Appointment of Mr Lee Pitchford as a director (2 pages) |
11 January 2012 | Termination of appointment of Sarah Dawson as a director (1 page) |
9 December 2011 | Appointment of Mr Jason Pollard as a director (2 pages) |
30 November 2011 | Incorporation
|