Company NameFederal Baltic Trade Limited
Company StatusDissolved
Company Number03587849
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)
Dissolution Date5 April 2005 (19 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMarius Morozowicz
Date of BirthJune 1951 (Born 72 years ago)
NationalitySlovakia
StatusClosed
Appointed01 July 2003(5 years after company formation)
Appointment Duration1 year, 9 months (closed 05 April 2005)
RoleConsultancy And Marketing
Correspondence AddressKukucinova 7
04001 Kosice
Slovakia
Secretary NameMarius Morozowicz
NationalitySlovakia
StatusClosed
Appointed01 July 2003(5 years after company formation)
Appointment Duration1 year, 9 months (closed 05 April 2005)
RoleConsultancy And Marketing
Correspondence AddressKukucinova 7
04001 Kosice
Slovakia
Secretary NameLuxco 2000 Limited (Corporation)
StatusClosed
Appointed15 February 2001(2 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 05 April 2005)
Correspondence Address42 Chelmsford Road
Dublin 6
Irish
Director NameGraceway Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Director NameSummerglen Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Secretary NameGraceway Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Director NameIncross Llc (Corporation)
StatusResigned
Appointed01 August 2000(2 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 February 2001)
Correspondence AddressMontchanin Mills Building Suite A
Route 100 & Rockland Road
Montchanin
Delaware 19710
Secretary NameErgomark Llc (Corporation)
StatusResigned
Appointed01 August 2000(2 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 February 2001)
Correspondence AddressMontchanin Mills Building Suite A
Route 100 & Rockland Road
Montchanin
Delaware 19710
United States
Director NameTranshold Corporation Limited (Corporation)
StatusResigned
Appointed15 February 2001(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2003)
Correspondence Address3rd Floor, Jonsim Place
228 Queen's Road East
Wanchai
Hong Kong

Location

Registered AddressUnit B Cil Trading Estate
Fonthill Road
London
N4 3HN
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
16 February 2004Director resigned (1 page)
16 February 2004New secretary appointed;new director appointed (2 pages)
26 June 2003Return made up to 25/06/03; full list of members (6 pages)
22 August 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
31 July 2002Director resigned (1 page)
31 July 2002Secretary resigned (1 page)
5 November 2001Registered office changed on 05/11/01 from: 241 camden high street london NW1 7BU (1 page)
16 October 2001Return made up to 25/06/01; full list of members (7 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New secretary appointed (2 pages)
4 May 2001New secretary appointed (2 pages)
4 May 2001New director appointed (2 pages)
19 March 2001Secretary resigned;director resigned (1 page)
19 March 2001Director resigned (1 page)
14 August 2000Return made up to 25/06/00; full list of members (6 pages)
14 August 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
14 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 August 1999Return made up to 25/06/99; full list of members (6 pages)
19 August 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
19 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 June 1998Incorporation (16 pages)