Company NameBaltic Jewels Limited
Company StatusDissolved
Company Number01123341
CategoryPrivate Limited Company
Incorporation Date18 July 1973(50 years, 9 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr David Goldberg
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1990(17 years, 4 months after company formation)
Appointment Duration18 years, 6 months (closed 02 June 2009)
RoleManufacturing Jeweller
Country of ResidenceEngland
Correspondence Address22 Oakfields Road
Golders Green
London
NW11 0HY
Director NameMrs Miriam Goldberg
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1990(17 years, 4 months after company formation)
Appointment Duration18 years, 6 months (closed 02 June 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Oakfields Road
Golders Green
London
NW11 0HY
Secretary NameMrs Miriam Goldberg
NationalityBritish
StatusClosed
Appointed01 January 1994(20 years, 5 months after company formation)
Appointment Duration15 years, 5 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Oakfields Road
Golders Green
London
NW11 0HY
Secretary NameMr David Goldberg
NationalityBritish
StatusResigned
Appointed08 December 1990(17 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Oakfields Road
Golders Green
London
NW11 0HY

Location

Registered Address2nd Floor
32 Wigmore Street
London
W1U 2RP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
14 September 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
18 January 2007Return made up to 08/12/06; full list of members (2 pages)
19 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
19 October 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
30 January 2006Return made up to 08/12/05; full list of members (2 pages)
10 June 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
1 June 2005Return made up to 08/12/04; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
30 January 2004Return made up to 08/12/03; full list of members (7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
30 December 2002Return made up to 08/12/02; full list of members (7 pages)
3 August 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
27 December 2001Return made up to 08/12/01; full list of members (6 pages)
25 July 2001Registered office changed on 25/07/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
1 May 2001Accounts for a small company made up to 30 April 2000 (6 pages)
17 January 2001Return made up to 08/12/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 April 1999 (6 pages)
9 February 2000Return made up to 08/12/99; full list of members (8 pages)
29 July 1999Accounts for a small company made up to 30 April 1998 (6 pages)
15 May 1999Return made up to 08/12/98; full list of members (6 pages)
26 July 1998Accounts for a small company made up to 30 April 1997 (7 pages)
29 June 1998Accounts for a small company made up to 30 April 1996 (7 pages)
22 April 1998Return made up to 08/12/97; full list of members (6 pages)
4 February 1997Return made up to 08/12/96; full list of members (6 pages)
4 September 1996Accounts for a small company made up to 30 April 1995 (6 pages)
20 August 1996Compulsory strike-off action has been discontinued (1 page)
15 August 1996Return made up to 08/12/95; full list of members
  • 363(287) ‐ Registered office changed on 15/08/96
(6 pages)
23 July 1996First Gazette notice for compulsory strike-off (1 page)
5 June 1995Accounts for a small company made up to 30 April 1994 (7 pages)
16 May 1995Registered office changed on 16/05/95 from: 39 greville street london EC1N 8PJ (1 page)
16 May 1995Return made up to 08/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)