About

Registered Number: 04909098
Date of Incorporation: 23/09/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/09/2014 (9 years and 5 months ago)
Registered Address: 7 St. Petersgate, Stockport, Cheshire, SK1 1EB,

 

Babakoto It Ltd was setup in 2003, it's status is listed as "Dissolved". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Lance Simon 26 July 2011 - 1
CRUTCHLEY, Dominic James Patrick 30 April 2009 18 July 2011 1
JONES, Ian Douglas 07 March 2008 01 August 2008 1
JONES, Jacqueline 23 September 2003 24 December 2007 1
JONES, Raymond 23 September 2003 20 September 2011 1
Secretary Name Appointed Resigned Total Appointments
NOMINEE COMPANY SECRETARIES LIMITED 25 February 2008 09 February 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 September 2014
GAZ1 - First notification of strike-off action in London Gazette 17 June 2014
DISS16(SOAS) - N/A 30 November 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 21 September 2011
TM01 - Termination of appointment of director 21 September 2011
AP01 - Appointment of director 27 July 2011
AD01 - Change of registered office address 26 July 2011
TM01 - Termination of appointment of director 18 July 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 30 June 2010
AD01 - Change of registered office address 06 April 2010
AD01 - Change of registered office address 09 December 2009
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 05 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 June 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
363a - Annual Return 25 September 2008
287 - Change in situation or address of Registered Office 21 August 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
288c - Notice of change of directors or secretaries or in their particulars 21 August 2008
AA - Annual Accounts 08 July 2008
MEM/ARTS - N/A 07 July 2008
CERTNM - Change of name certificate 01 July 2008
MEM/ARTS - N/A 25 June 2008
CERTNM - Change of name certificate 20 June 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 03 March 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
287 - Change in situation or address of Registered Office 08 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 27 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2007
AAMD - Amended Accounts 29 November 2006
363a - Annual Return 25 September 2006
AA - Annual Accounts 07 July 2006
287 - Change in situation or address of Registered Office 29 June 2006
RESOLUTIONS - N/A 11 April 2006
AA - Annual Accounts 23 September 2005
363a - Annual Return 21 September 2005
CERTNM - Change of name certificate 19 July 2005
287 - Change in situation or address of Registered Office 13 July 2005
123 - Notice of increase in nominal capital 08 July 2005
363s - Annual Return 31 October 2004
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
NEWINC - New incorporation documents 23 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.