4/5 Baltic Street East
London
EC1Y 0UJ
Director Name | Alan Charles Winch |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2008(12 years after company formation) |
Appointment Duration | 5 years, 9 months (closed 21 January 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Aldenham Road Bushey Hertfordshire WD23 2NB |
Director Name | Alan Charles Winch |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 March 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Aldenham Road Bushey Hertfordshire WD23 2NB |
Secretary Name | Mr Reginald James Pike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 March 1999) |
Role | Lawyer |
Correspondence Address | 3 Grafton Road Enfield Middlesex EN2 7EY |
Director Name | Ian Edward Stewart Miller |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 July 2003) |
Role | Compnay Manager |
Correspondence Address | Broad Street Chambers 4/6 Broad Street St Helier Jersey Channel Islands Je4 8ts3 |
Secretary Name | Amanda Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Cottage Barrington Ilminster Somerset TA19 0JD |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Secretary Name | Baccata Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 September 2005) |
Correspondence Address | 3rd Floor Conway House Conway Street St Helier JE2 3NT |
Director Name | Trafalgar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 September 2005) |
Correspondence Address | 3rd Floor Conway House Conway Street St Helier JE2 3NT |
Director Name | Windcrest Ventures Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2005(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 April 2008) |
Correspondence Address | Palm Grove House PO Box 438 Road Town Tortola Foreign |
Registered Address | Baltic House 4/5 Baltic Street East London EC1Y 0UJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
21 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 November 2013 | Compulsory strike-off action has been suspended (1 page) |
8 November 2013 | Compulsory strike-off action has been suspended (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2012 | Compulsory strike-off action has been suspended (1 page) |
29 June 2012 | Compulsory strike-off action has been suspended (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders Statement of capital on 2011-04-12
|
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders Statement of capital on 2011-04-12
|
10 December 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
10 December 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
15 April 2010 | Secretary's details changed for Mr John Lewis Day on 12 April 2010 (1 page) |
15 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Secretary's details changed for Mr John Lewis Day on 12 April 2010 (1 page) |
16 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
16 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
19 June 2009 | Return made up to 12/04/09; no change of members (5 pages) |
19 June 2009 | Return made up to 12/04/09; no change of members (5 pages) |
29 July 2008 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
29 July 2008 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
2 May 2008 | Return made up to 12/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 12/04/08; full list of members (3 pages) |
18 April 2008 | Director appointed alan charles winch (3 pages) |
18 April 2008 | Appointment Terminated Director windcrest ventures LIMITED (1 page) |
18 April 2008 | Director appointed alan charles winch (3 pages) |
18 April 2008 | Appointment terminated director windcrest ventures LIMITED (1 page) |
28 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
28 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
26 July 2007 | Return made up to 12/04/07; no change of members (6 pages) |
26 July 2007 | Return made up to 12/04/07; no change of members (6 pages) |
8 September 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
8 September 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
4 May 2006 | Return made up to 12/04/06; full list of members (6 pages) |
4 May 2006 | Return made up to 12/04/06; full list of members (6 pages) |
21 December 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
21 December 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Secretary resigned (1 page) |
13 April 2005 | Return made up to 12/04/05; full list of members (7 pages) |
13 April 2005 | Return made up to 12/04/05; full list of members
|
26 October 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
26 October 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
5 April 2004 | Return made up to 12/04/04; full list of members (7 pages) |
5 April 2004 | Return made up to 12/04/04; full list of members (7 pages) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
8 August 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
8 August 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
6 July 2003 | Registered office changed on 06/07/03 from: pyramid house tiverton way tiverton devon EX16 6TG (1 page) |
6 July 2003 | Registered office changed on 06/07/03 from: pyramid house tiverton way tiverton devon EX16 6TG (1 page) |
23 April 2003 | Return made up to 12/04/03; full list of members (7 pages) |
23 April 2003 | Return made up to 12/04/03; full list of members (7 pages) |
17 August 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
17 August 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
16 August 2002 | New secretary appointed (2 pages) |
16 August 2002 | New secretary appointed (2 pages) |
18 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
18 April 2002 | Return made up to 12/04/02; full list of members
|
28 December 2001 | Full accounts made up to 30 April 2001 (10 pages) |
28 December 2001 | Full accounts made up to 30 April 2001 (10 pages) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: pyramid house tiverton way tiverton devon EX16 6TG (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: pyramid house tiverton way tiverton devon EX16 6TG (1 page) |
29 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
29 May 2001 | New secretary appointed (2 pages) |
29 May 2001 | New secretary appointed (2 pages) |
29 May 2001 | Return made up to 12/04/01; full list of members
|
27 April 2001 | Registered office changed on 27/04/01 from: 18 high street taunton somerset TA1 3PJ (1 page) |
27 April 2001 | Registered office changed on 27/04/01 from: 18 high street taunton somerset TA1 3PJ (1 page) |
23 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
23 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
11 May 2000 | Return made up to 12/04/00; full list of members (7 pages) |
11 May 2000 | Return made up to 12/04/00; full list of members (7 pages) |
24 January 2000 | Full accounts made up to 30 April 1999 (10 pages) |
24 January 2000 | Full accounts made up to 30 April 1999 (10 pages) |
12 May 1999 | Return made up to 12/04/99; no change of members (4 pages) |
12 May 1999 | Return made up to 12/04/99; no change of members (4 pages) |
6 April 1999 | New secretary appointed (2 pages) |
6 April 1999 | New secretary appointed (2 pages) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Secretary resigned (1 page) |
2 April 1999 | Registered office changed on 02/04/99 from: 18 high street taunton somerset TA1 3PJ (1 page) |
2 April 1999 | Registered office changed on 02/04/99 from: 18 high street taunton somerset TA1 3PJ (1 page) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | Secretary resigned (1 page) |
2 April 1999 | New director appointed (2 pages) |
28 January 1999 | Return made up to 12/04/98; full list of members (6 pages) |
28 January 1999 | Return made up to 12/04/98; full list of members
|
19 January 1999 | Full accounts made up to 30 April 1998 (11 pages) |
19 January 1999 | Full accounts made up to 30 April 1998 (11 pages) |
4 March 1998 | Full accounts made up to 30 April 1997 (7 pages) |
4 March 1998 | Full accounts made up to 30 April 1997 (7 pages) |
21 May 1997 | Return made up to 12/04/97; full list of members (6 pages) |
21 May 1997 | Return made up to 12/04/97; full list of members (6 pages) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
11 June 1996 | Registered office changed on 11/06/96 from: 320 high road wood green london N22 4JR (1 page) |
11 June 1996 | Registered office changed on 11/06/96 from: 320 high road wood green london N22 4JR (1 page) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New secretary appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New secretary appointed (2 pages) |
31 May 1996 | Secretary resigned (1 page) |
31 May 1996 | Director resigned (1 page) |
31 May 1996 | Registered office changed on 31/05/96 from: regent house 316 beulah hill london SE19 3HF (1 page) |
31 May 1996 | Resolutions
|
31 May 1996 | Director resigned (1 page) |
31 May 1996 | Registered office changed on 31/05/96 from: regent house 316 beulah hill london SE19 3HF (1 page) |
31 May 1996 | Secretary resigned (1 page) |
31 May 1996 | Resolutions
|
12 April 1996 | Incorporation (16 pages) |
12 April 1996 | Incorporation (16 pages) |