Company NameBaker Harrington Management Ltd
Company StatusDissolved
Company Number10867659
CategoryPrivate Limited Company
Incorporation Date17 July 2017(6 years, 9 months ago)
Dissolution Date20 February 2020 (4 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ghulam Fareed
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2018(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 20 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHayes House 6 Hayes Road
Bromley
Kent
BR2 9AA
Director NameMrs Amanpreet Kaur Virk
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityIndian
StatusResigned
Appointed17 July 2017(same day as company formation)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Mitre Passage
I2 Office
London
SE10 0ER
Director NameMrs Samira Tahir
Date of BirthMay 1984 (Born 40 years ago)
NationalityPakistani
StatusResigned
Appointed23 October 2017(3 months, 1 week after company formation)
Appointment Duration5 months (resigned 28 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Mitre Passage
I2 Office
London
SE10 0ER
Director NameMr Aadil Afzal
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2018(8 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Mitre Passage
I2 Office
London
SE10 0ER

Location

Registered AddressHayes House
6 Hayes Road
Bromley
Kent
BR2 9AA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

20 February 2020Final Gazette dissolved following liquidation (1 page)
20 November 2019Return of final meeting in a creditors' voluntary winding up (12 pages)
20 November 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-05
(1 page)
21 February 2019Registered office address changed from 6 Mitre Passage I2 Office London SE10 0ER England to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 21 February 2019 (2 pages)
20 February 2019Statement of affairs (9 pages)
20 February 2019Appointment of a voluntary liquidator (4 pages)
10 October 2018Appointment of Mr Ghulam Fareed as a director on 10 October 2018 (2 pages)
10 October 2018Termination of appointment of Aadil Afzal as a director on 10 October 2018 (1 page)
10 October 2018Cessation of Aadil Afzal as a person with significant control on 10 October 2018 (1 page)
10 October 2018Notification of Ghulam Fareed as a person with significant control on 10 October 2018 (2 pages)
6 September 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
28 March 2018Notification of Aadil Afzal as a person with significant control on 28 March 2018 (2 pages)
28 March 2018Appointment of Mr Aadil Afzal as a director on 28 March 2018 (2 pages)
28 March 2018Termination of appointment of Samira Tahir as a director on 28 March 2018 (1 page)
23 October 2017Cessation of Amanpreet Kaur Virk as a person with significant control on 23 October 2017 (1 page)
23 October 2017Termination of appointment of Amanpreet Kaur Virk as a director on 23 October 2017 (1 page)
23 October 2017Appointment of Mrs Samira Tahir as a director on 23 October 2017 (2 pages)
23 October 2017Cessation of Amanpreet Kaur Virk as a person with significant control on 23 October 2017 (1 page)
23 October 2017Termination of appointment of Amanpreet Kaur Virk as a director on 23 October 2017 (1 page)
23 October 2017Appointment of Mrs Samira Tahir as a director on 23 October 2017 (2 pages)
16 October 2017Registered office address changed from Principal House Guardian Avenue North Stifford Grays RM16 5US United Kingdom to 6 Mitre Passage I2 Office London SE10 0ER on 16 October 2017 (1 page)
16 October 2017Registered office address changed from Principal House Guardian Avenue North Stifford Grays RM16 5US United Kingdom to 6 Mitre Passage I2 Office London SE10 0ER on 16 October 2017 (1 page)
17 July 2017Incorporation
Statement of capital on 2017-07-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
17 July 2017Incorporation
Statement of capital on 2017-07-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)