BAKER STREET SERVICES LIMITED

Second Floor De Burgh House Second Floor De Burgh House, Wickford, SS12 0FD, Essex
StatusDISSOLVED
Company No.02062023
CategoryPrivate Limited Company
Incorporated07 Oct 1986
Age37 years, 8 months, 12 days
JurisdictionEngland Wales
Dissolution26 Sep 2023
Years8 months, 23 days

SUMMARY

BAKER STREET SERVICES LIMITED is an dissolved private limited company with number 02062023. It was incorporated 37 years, 8 months, 12 days ago, on 07 October 1986 and it was dissolved 8 months, 23 days ago, on 26 September 2023. The company address is Second Floor De Burgh House Second Floor De Burgh House, Wickford, SS12 0FD, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 26 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 26 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2022

Action Date: 26 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 26 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 26 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Trevor Grimsey

Appointment date: 2020-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-29

Officer name: Christopher Maurice Polan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 26 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2018

Action Date: 26 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-26

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Guido Castellini Baldissera Ramazzotti

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gaia Castellini Baldissera

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-12-08

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2017

Action Date: 26 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-26

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Gazette notice compulsory

Date: 15 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 26 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynsey Claire Mason

Termination date: 2016-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Maurice Polan

Appointment date: 2016-01-01

Documents

View document PDF

Second filing of form with form type

Date: 22 Feb 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Second filing of form with form type

Date: 22 Feb 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 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 May 2015

Action Date: 26 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2015

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-17

Officer name: Gary James Shilling

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2015

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynsey Claire Mason

Appointment date: 2014-09-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 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: 12 Sep 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Sep 2012

Action Date: 11 Sep 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Kingsley Secretaries Limited

Change date: 2012-09-11

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Sep 2012

Action Date: 12 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-12

Old address: Second Floor De Burgh House Market Road Wickford Essex SS12 0BB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2011

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-10-01

Officer name: Mr. Gary James Shilling

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2011

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Hawkes

Termination date: 2011-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2010

Action Date: 08 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-08

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Kingsley Secretaries Limited

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Stephanie Hawkes

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Tooley

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Linda Tooley

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 05/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Resolution

Date: 25 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 28/10/05 from: 66 wigmore street london W1U 2HQ

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 17 May 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2002

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 11 Mar 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/01

Documents

View document PDF

Legacy

Date: 12 Sep 2001

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/01; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/00

Documents

View document PDF

Legacy

Date: 11 Oct 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 11 Oct 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Oct 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 11 Oct 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Sep 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Sep 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 14 Sep 2000

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/00; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 14/09/00 from: 66 wigmore street london W1H 0HQ

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 03 Apr 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/99

Documents

View document PDF

Legacy

Date: 13 Sep 1999

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 1999

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 1999

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/98

Documents

View document PDF


Some Companies

BROADLANDS DENTAL AGENCY LIMITED

MARIA HOUSE,BRIGHTON,BN1 5NP

Number:11316118
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LIFE CHAMPIONS FASHION LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11425106
Status:ACTIVE
Category:Private Limited Company

NORMAL FILMS LTD

29 BRANCH PLACE,LONDON,N1 5PW

Number:07947581
Status:ACTIVE
Category:Private Limited Company

OXFORD THAMES HOLDCO LIMITED

C/O KPMG LLP,MANCHESTER,M2 3AE

Number:11372776
Status:ACTIVE
Category:Private Limited Company

PAB GROUNDWORKS LTD

4 MILL WAY,LOUTH,LN11 0XE

Number:11238267
Status:ACTIVE
Category:Private Limited Company

QUESTOR VENTURES LIMITED

MILTON HALL ELY ROAD,CAMBRIDGE,CB24 6WZ

Number:08374118
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