About

Registered Number: 07026670
Date of Incorporation: 22/09/2009 (14 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2015 (8 years and 4 months ago)
Registered Address: Chandler House, 5 Talbot Road, Leyland, PR25 2ZF

 

Baku Lounges Ltd was founded on 22 September 2009 and are based in Leyland. We don't know the number of employees at the organisation. There are 4 directors listed as Golding, Claire, Sweeney, June Lynn, Temple Secretaries Limited, Golding, Claire for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDING, Claire 29 March 2012 12 February 2014 1
Secretary Name Appointed Resigned Total Appointments
GOLDING, Claire 29 March 2012 12 February 2014 1
SWEENEY, June Lynn 22 September 2009 21 September 2011 1
TEMPLE SECRETARIES LIMITED 22 September 2009 22 September 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 09 September 2015
AD01 - Change of registered office address 09 October 2014
RESOLUTIONS - N/A 08 October 2014
4.20 - N/A 08 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 08 October 2014
DISS16(SOAS) - N/A 25 September 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
TM02 - Termination of appointment of secretary 17 February 2014
TM01 - Termination of appointment of director 17 February 2014
AA01 - Change of accounting reference date 28 November 2013
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 09 July 2013
AA01 - Change of accounting reference date 02 July 2013
AR01 - Annual Return 20 November 2012
AP03 - Appointment of secretary 16 April 2012
AP01 - Appointment of director 16 April 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 25 October 2011
TM02 - Termination of appointment of secretary 25 October 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH03 - Change of particulars for secretary 13 October 2010
AP03 - Appointment of secretary 25 November 2009
AP01 - Appointment of director 25 November 2009
SH01 - Return of Allotment of shares 25 November 2009
SH01 - Return of Allotment of shares 25 November 2009
TM02 - Termination of appointment of secretary 05 October 2009
TM01 - Termination of appointment of director 05 October 2009
NEWINC - New incorporation documents 22 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.