Company NameBalticoil Ltd.
Company StatusDissolved
Company Number03146050
CategoryPrivate Limited Company
Incorporation Date15 January 1996(28 years, 3 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)
Previous NameJetbay Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSerguei Degtiarev
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityRussian
StatusClosed
Appointed31 December 1998(2 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 20 July 2004)
RoleCompany Director
Correspondence AddressLeninskij Prospekt 154/73
Moscow
117571
Director NameAniffa Janeen Curtis
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBahamian
StatusResigned
Appointed26 January 1996(1 week, 4 days after company formation)
Appointment Duration3 years, 10 months (resigned 15 December 1999)
RoleCompany Administrator
Correspondence Address94 Dowdeswell Street Nassau
P O B N 7521
Bahamas
Foreign
Director NameDavid Varney
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(1 week, 4 days after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1998)
RoleLegal Consultant
Correspondence Address94 Dowdeswell Street
PO Box 7521
Nassau
Bahamas
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameCFS Administrators Limited (Corporation)
StatusResigned
Appointed26 January 1996(1 week, 4 days after company formation)
Appointment Duration3 years (resigned 19 February 1999)
Correspondence AddressVanterpool Plaza
2nd Floor PO Box 364 Road Town
Tortola
British Virgin Islands
Secretary NameSecretarial Services Limited (Corporation)
StatusResigned
Appointed16 August 2001(5 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2003)
Correspondence AddressRusset Tiles
Mill Lane
Hildenborough
Kent
TN11 9LX
Secretary NameSecretarial Services Limited (Corporation)
StatusResigned
Appointed16 August 2001(5 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2003)
Correspondence AddressRusset Tiles
Mill Lane
Hildenborough
Kent
TN11 9LX

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

20 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
6 January 2004Strike-off action suspended (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
5 August 2003Strike-off action suspended (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
13 April 2003Secretary resigned (1 page)
23 April 2002Registered office changed on 23/04/02 from: 8 baker street london W1M 1DA (1 page)
23 April 2002Return made up to 15/01/02; full list of members (5 pages)
24 September 2001Full accounts made up to 31 January 2001 (10 pages)
24 September 2001Full accounts made up to 31 January 1999 (10 pages)
24 September 2001Full accounts made up to 31 January 2000 (10 pages)
5 September 2001New secretary appointed (4 pages)
5 September 2001Return made up to 15/01/01; no change of members (5 pages)
6 April 2001Secretary resigned (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000Return made up to 15/01/00; full list of members (6 pages)
20 March 2000Return made up to 15/01/99; full list of members (5 pages)
8 April 1999New secretary appointed (2 pages)
14 March 1999Registered office changed on 14/03/99 from: unit 6 warner industrial park warner way sudbury suffolk CO10 6GG (1 page)
14 March 1999New director appointed (2 pages)
11 March 1999Director resigned (2 pages)
11 March 1999Secretary resigned (2 pages)
7 October 1998Return made up to 15/01/98; full list of members (6 pages)
24 April 1997Return made up to 01/03/97; full list of members (9 pages)
24 April 1997Director's particulars changed (1 page)
20 June 1996New director appointed (2 pages)
20 June 1996Director resigned (1 page)
20 June 1996Registered office changed on 20/06/96 from: 372 old street london EC1V 9LT (1 page)
20 June 1996New secretary appointed (2 pages)
20 June 1996Secretary resigned (1 page)
9 May 1996Memorandum and Articles of Association (9 pages)
2 May 1996Company name changed jetbay LIMITED\certificate issued on 03/05/96 (3 pages)
17 April 1996Memorandum and Articles of Association (13 pages)
17 April 1996£ nc 1000/10999 19/02/96 (2 pages)
1 March 1996New director appointed (2 pages)
15 January 1996Incorporation (12 pages)