Company NameBaseline Limited
Company StatusDissolved
Company Number03022487
CategoryPrivate Limited Company
Incorporation Date16 February 1995(29 years, 2 months ago)
Dissolution Date16 November 1999 (24 years, 5 months ago)
Previous NameStonetiger Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNeil Ross Barnes
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(1 year, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 16 November 1999)
RoleCon
Correspondence Address6 Dunstable Road
Richmond
Surrey
TW9 1UH
Secretary NameDavid Geoffrey Ashworth Wood
NationalityBritish
StatusClosed
Appointed01 April 1996(1 year, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 16 November 1999)
RoleCompany Director
Correspondence Address9 Carling Court
Sherland Road
Twickenham
Middlesex
TW1 4HU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6 Dunstable Road
Richmond
Surrey
TW9 1UH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

16 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 July 1999First Gazette notice for voluntary strike-off (1 page)
14 June 1999Application for striking-off (1 page)
10 November 1998Company name changed stonetiger LIMITED\certificate issued on 11/11/98 (2 pages)
28 October 1998Accounts for a dormant company made up to 28 February 1998 (5 pages)
3 June 1998Director's particulars changed (1 page)
3 June 1998Registered office changed on 03/06/98 from: 19 fitzwilliam house the little green richmond surrey TW9 1QN (1 page)
9 June 1997Accounts for a dormant company made up to 28 February 1997 (5 pages)
6 April 1997Return made up to 16/02/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
18 December 1996Full accounts made up to 29 February 1996 (5 pages)
9 July 1996Return made up to 16/02/96; full list of members
  • 363(287) ‐ Registered office changed on 09/07/96
(6 pages)
29 April 1996New director appointed (2 pages)
29 April 1996New secretary appointed (2 pages)
28 March 1995Registered office changed on 28/03/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
28 March 1995Company name changed speed 4812 LIMITED\certificate issued on 29/03/95 (4 pages)