Company NameBaboker Limited
Company StatusDissolved
Company Number08987438
CategoryPrivate Limited Company
Incorporation Date9 April 2014(10 years ago)
Dissolution Date7 April 2020 (4 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Susan Mary Hollyman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
Director NameGrosvenor Administration Limited (Corporation)
StatusClosed
Appointed09 April 2014(same day as company formation)
Correspondence Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed09 April 2014(same day as company formation)
Correspondence Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA

Location

Registered Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Global Trustees (Nz) Limited A/c Bluebell Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£266
Current Liabilities£66

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

7 April 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
14 January 2020Application to strike the company off the register (3 pages)
20 May 2019Micro company accounts made up to 30 April 2019 (5 pages)
9 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
2 October 2018Micro company accounts made up to 30 April 2018 (5 pages)
25 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
10 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
28 June 2017Notification of a person with significant control statement (2 pages)
28 June 2017Notification of a person with significant control statement (2 pages)
28 June 2017Confirmation statement made on 9 April 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 9 April 2017 with updates (4 pages)
4 May 2017Micro company accounts made up to 30 April 2017 (5 pages)
4 May 2017Micro company accounts made up to 30 April 2017 (5 pages)
8 June 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 June 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(6 pages)
27 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(6 pages)
29 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
29 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
14 January 2016Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
14 January 2016Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
22 December 2015Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page)
22 December 2015Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page)
22 December 2015Director's details changed for Grosvenor Administration Limited on 4 December 2015 (1 page)
22 December 2015Director's details changed for Grosvenor Administration Limited on 4 December 2015 (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
4 December 2015Registered office address changed from 6th Floor, Queen's House 55/56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 6th Floor, Queen's House 55/56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
11 June 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 June 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(5 pages)
7 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(5 pages)
7 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(5 pages)
7 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
7 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)