BAKER INTERNATIONAL LIMITED

The Ark The Ark, Hammersmith, W6 8BJ, London
StatusDISSOLVED
Company No.00727714
CategoryPrivate Limited Company
Incorporated22 Jun 1962
Age61 years, 10 months, 29 days
JurisdictionEngland Wales
Dissolution17 Apr 2019
Years5 years, 1 month, 4 days

SUMMARY

BAKER INTERNATIONAL LIMITED is an dissolved private limited company with number 00727714. It was incorporated 61 years, 10 months, 29 days ago, on 22 June 1962 and it was dissolved 5 years, 1 month, 4 days ago, on 17 April 2019. The company address is The Ark The Ark, Hammersmith, W6 8BJ, London.



Company Fillings

Gazette dissolved liquidation

Date: 17 Apr 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 17 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Feb 2018

Action Date: 15 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-12-15

Documents

View document PDF

Liquidation miscellaneous

Date: 21 Dec 2017

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:LIQ12 - secretary of state's release of liquidator

Documents

View document PDF

Liquidation miscellaneous

Date: 21 Dec 2017

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:LIQ12 - secretary of state's release of liquidator

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Address

Type: AD01

New address: The Ark 201 Talgarth Road Hammersmith London W6 8BJ

Change date: 2017-10-20

Old address: 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YF

Documents

View document PDF

Resolution

Date: 25 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 25 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-10

Officer name: John Dominic Upton

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Aug 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-08-11

Officer name: Lorraine Amanda Dunlop

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Aug 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jenni Therese Klassen

Termination date: 2016-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-26

Officer name: Mr. John Dominic Upton

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-26

Officer name: Christopher Asquith

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jenni Therese Klassen

Appointment date: 2014-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Bryan Stokes

Termination date: 2014-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Michael Allan Rasmuson

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oluwole Onabolu

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 20 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 May 2013

Action Date: 30 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-30

Officer name: Mr Oluwole Onabolu

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2013

Action Date: 20 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-20

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oluwole Onabolu

Documents

View document PDF

Termination director company with name

Date: 03 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Mays

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2012

Action Date: 20 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 20 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-20

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2011

Action Date: 15 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elaine Doris Mays

Change date: 2011-01-15

Documents

View document PDF

Change person secretary company with change date

Date: 01 Feb 2011

Action Date: 15 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-01-15

Officer name: Paul Bryan Stokes

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elaine Doris Mays

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2010

Action Date: 29 Nov 2010

Category: Address

Type: AD01

Old address: Watson House 54 Baker Street London W1U 7WH

Change date: 2010-11-29

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Strachan

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2010

Action Date: 28 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-28

Officer name: Christopher Asquith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 20 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director rudiger lichte

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed christopher asquith

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/08; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 29 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 17/07/01 from: 455 london road isleworth middlesex TW7 5AA

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 15 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/00; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 May 1999

Category: Address

Type: 287

Description: Registered office changed on 05/05/99 from: orion house 5 upper st martins lane london WC2H 9EH

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 16 Mar 1999

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/99; no change of members

Documents

View document PDF

Legacy

Date: 02 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Resolution

Date: 26 Jun 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Apr 1998

Category: Address

Type: 287

Description: Registered office changed on 09/04/98 from: 2ND floor hammersley house 5/8 warwick street london W1R 6JE

Documents

View document PDF

Legacy

Date: 03 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 21 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/97; full list of members

Documents

View document PDF

Resolution

Date: 21 Feb 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Resolution

Date: 26 Feb 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/96; no change of members

Documents

View document PDF

Legacy

Date: 27 Jun 1995

Category: Address

Type: 287

Description: Registered office changed on 27/06/95 from: 2ND floor hammersley house 5/8 warwick street london W1R 5RA

Documents

View document PDF

Resolution

Date: 22 Feb 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

BORAX LIMITED

17 YEW TREE ROAD,GODALMLNG,GU8 5RQ

Number:09749700
Status:ACTIVE
Category:Private Limited Company

EMESS CAPITAL LLP

3 CASTLEGATE,GRANTHAM,NG31 6SF

Number:OC322756
Status:ACTIVE
Category:Limited Liability Partnership

RIHL LIMITED

MARINE HOUSE,FAREHAM,PO15 5RJ

Number:07893587
Status:ACTIVE
Category:Private Limited Company

RUSSELL DUCTILE CASTINGS LIMITED

CHUCKERY ROAD,W MIDLANDS,WS1 2DU

Number:00324456
Status:ACTIVE
Category:Private Limited Company

SLG CARE LTD

13 PENDLE DRIVE,BASILDON,SS14 3LS

Number:11670334
Status:ACTIVE
Category:Private Limited Company

THE ANGRY BEE MICRO PUB LIMITED

2 MUNDY STREET,HEANOR,DE75 7EB

Number:10113223
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source