BAKER STREET RESIDENTIAL II LIMITED

  • Company statusdissolved
  • Company No05453405
  • Age20 years 2 months Incorporated 16 May 2005
  • Officers0

Address

C/O FTI CONSULTING, 200 Aldersgate Aldersgate Street, London, Great Britain, EC1A 4HD

BAKER STREET RESIDENTIAL II LIMITED is an dissolved company incorporated on 16 May 2005 and based in London, Great Britain. The company was registered 20 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    41100 Development of building projects, 68100 Buying and selling of own real estate

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

4 Months Ago on 11 Mar 2025

Liquidation Voluntary Members Return Of Final Meeting

7 Months Ago on 11 Dec 2024

Resolution

7 Months Ago on 06 Dec 2024

Liquidation Voluntary Declaration Of Solvency

9 Months Ago on 18 Oct 2024

Change Registered Office Address Company With Date Old Address New Address

9 Months Ago on 17 Oct 2024

Liquidation Voluntary Appointment Of Liquidator

9 Months Ago on 16 Oct 2024

Change Person Director Company With Change Date

1 Year Ago on 03 Jul 2024

Confirmation Statement With No Updates

1 Year Ago on 16 May 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 05 Feb 2024

Gazette Filings Brought Up To Date

1 Year Ago on 17 Jan 2024

Gazette Notice Compulsory

1 Year Ago on 02 Jan 2024

Cessation Of A Person With Significant Control

1 Year Ago on 15 Nov 2023

Cessation Of A Person With Significant Control

1 Year Ago on 15 Nov 2023

Notification Of A Person With Significant Control

1 Year Ago on 15 Nov 2023

Confirmation Statement With Updates

2 Years Ago on 16 May 2023

Resolution

2 Years Ago on 21 Feb 2023

Memorandum Articles

2 Years Ago on 21 Feb 2023

Change Person Director Company With Change Date

2 Years Ago on 16 Dec 2022

Change Person Director Company With Change Date

2 Years Ago on 16 Dec 2022

Notification Of A Person With Significant Control

2 Years Ago on 24 Aug 2022

Notification Of A Person With Significant Control

2 Years Ago on 24 Aug 2022

Withdrawal Of A Person With Significant Control Statement

2 Years Ago on 24 Aug 2022

Certificate Change Of Name Company

2 Years Ago on 24 Aug 2022

Appoint Person Director Company With Name Date

2 Years Ago on 23 Aug 2022

Appoint Person Director Company With Name Date

2 Years Ago on 23 Aug 2022

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
BEEMER, Meta Sophiadirector Feb 197722 Aug 2022
DIANA, Michael Williamdirector Mar 198022 Aug 2022
ROWLEY, Thomas John Lewisdirector Jul 197522 Aug 2022

PSC (Persons with Significant control)

NameDate of BirthAppointed
Baker Melcombe Gp Limited 02 Nov 2023
Joshua Sean Baumgarten Mar 197622 Aug 2022
Adam Robert Schwartz Nov 197522 Aug 2022

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.