Company NameBaden Limited
Company StatusDissolved
Company Number03196781
CategoryPrivate Limited Company
Incorporation Date9 May 1996(27 years, 11 months ago)
Dissolution Date19 February 2002 (22 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMr Christopher John Kenneth Arkell
NationalityBritish
StatusClosed
Appointed22 June 1996(1 month, 2 weeks after company formation)
Appointment Duration5 years, 8 months (closed 19 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Addison Grove
London
W4 1ER
Director NameSMB Administrations Limited (Corporation)
StatusClosed
Appointed13 September 2001(5 years, 4 months after company formation)
Appointment Duration5 months, 1 week (closed 19 February 2002)
Correspondence Address32 Addison Grove
London
W4 1ER
Director NameViktor Adamovitch
Date of BirthJune 1963 (Born 60 years ago)
NationalityBelarussian
StatusResigned
Appointed22 June 1996(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 13 September 2001)
RoleCompany Director
Correspondence AddressFlat 8 Bogdanovitch 35
Minsk
Belarus
Director NameAlexei Korolev
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBelarussian
StatusResigned
Appointed22 June 1996(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 13 September 2001)
RoleCompany Director
Correspondence Address17/30 Kupala
Flat 105
Minsk 220030
Belarus
Director NameParesh Ram Lal
Date of BirthApril 1972 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed22 June 1996(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 13 September 2001)
RoleCompany Director
Correspondence Address17106 Aviva Court
Granada Hills
Ca 91344
United States
Director NameManeesh Saxena
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed22 June 1996(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 13 September 2001)
RoleCompany Director
Correspondence Address17106 Aviva Court
Granada Hills
Ca 91344
United States
Director NameDmitri Bolotine
Date of BirthApril 1955 (Born 69 years ago)
NationalityBelarus
StatusResigned
Appointed25 June 1996(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 13 September 2001)
RoleManager
Correspondence AddressStarinovskaya Str 4-455
Minsk 220141
Belarus
Director NameSerguei Nemogoutchev
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBelarus
StatusResigned
Appointed25 June 1996(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 13 September 2001)
RoleManager
Correspondence Address75-1 Aezodromnaya Strasse
Minsk Belarus 220065
Belarus
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed09 May 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed09 May 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address32 Addison Grove
London
W4 1ER
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
20 September 2001Application for striking-off (1 page)
19 September 2001Director resigned (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
6 June 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
18 May 2001Return made up to 09/05/01; full list of members (9 pages)
10 July 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
25 May 2000Return made up to 09/05/00; full list of members (9 pages)
10 November 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
14 May 1999Return made up to 09/05/99; no change of members (6 pages)
3 June 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
24 May 1998Return made up to 09/05/98; no change of members (6 pages)
6 June 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
15 May 1997Return made up to 09/05/97; full list of members (8 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
5 July 1996New secretary appointed (1 page)
5 July 1996New director appointed (2 pages)
5 July 1996Registered office changed on 05/07/96 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
5 July 1996New director appointed (2 pages)
5 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 July 1996New director appointed (2 pages)
5 July 1996Ad 22/06/96--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996Director resigned (2 pages)
5 July 1996Secretary resigned (1 page)
3 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 June 1996Nc inc already adjusted 21/05/96 (1 page)
9 May 1996Incorporation (12 pages)