About

Registered Number: 06508576
Date of Incorporation: 19/02/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (5 years and 6 months ago)
Registered Address: Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ

 

The Baker Partnership (UK) Secretaries Ltd was founded on 19 February 2008 and are based in Tolleshunt Major, Essex, it's status is listed as "Dissolved". There are no directors listed for this company in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 August 2018
DS01 - Striking off application by a company 01 August 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 06 October 2016
AA01 - Change of accounting reference date 31 March 2016
AR01 - Annual Return 23 February 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 06 January 2015
AR01 - Annual Return 06 January 2015
AR01 - Annual Return 05 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2015
CH01 - Change of particulars for director 05 January 2015
DISS40 - Notice of striking-off action discontinued 28 October 2014
AA - Annual Accounts 27 October 2014
AA - Annual Accounts 27 October 2014
AA - Annual Accounts 27 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 23 September 2014
DISS16(SOAS) - N/A 06 March 2014
GAZ1(A) - First notification of strike-off in London Gazette) 21 January 2014
DISS16(SOAS) - N/A 05 July 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
DISS16(SOAS) - N/A 19 June 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
TM02 - Termination of appointment of secretary 04 January 2012
AA - Annual Accounts 13 June 2011
AA01 - Change of accounting reference date 13 June 2011
AA - Annual Accounts 01 June 2011
AD01 - Change of registered office address 11 April 2011
DISS40 - Notice of striking-off action discontinued 09 March 2011
GAZ1 - First notification of strike-off action in London Gazette 08 March 2011
AR01 - Annual Return 02 March 2011
AR01 - Annual Return 30 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 06 May 2009
288a - Notice of appointment of directors or secretaries 16 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
NEWINC - New incorporation documents 19 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.