Company NameBaltic Construction Limited
Company StatusDissolved
Company Number05746511
CategoryPrivate Limited Company
Incorporation Date17 March 2006(18 years, 1 month ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Rimas Kozanis
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityLithuanian
StatusClosed
Appointed17 March 2006(same day as company formation)
RoleConstruction
Country of ResidenceEngland
Correspondence Address23 Castalia Square
London
E14 3NG
Secretary NameMiss Jovita Valatkaite
NationalityLithuanian
StatusResigned
Appointed17 March 2006(same day as company formation)
RoleSecretary
Correspondence Address47 Fords Park Road
Canning Town
London
E16 1NP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 March 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 March 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address6 Tadworth Parade
Hornchurch
Essex
RM12 5AS
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHacton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Gintaras Trunca
50.00%
Ordinary
50 at £1Rimas Kozanis
50.00%
Ordinary

Financials

Year2014
Net Worth£2,024
Cash£7,385
Current Liabilities£18,760

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
13 February 2020Voluntary strike-off action has been suspended (1 page)
6 February 2020Application to strike the company off the register (3 pages)
16 January 2020Termination of appointment of Jovita Valatkaite as a secretary on 1 January 2017 (1 page)
13 April 2016Compulsory strike-off action has been suspended (1 page)
13 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
29 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 March 2013Registered office address changed from Graphia House Rippleside Comm Estate Ripple Road Barking Essex IG11 0RJ on 26 March 2013 (1 page)
26 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
26 March 2013Registered office address changed from Graphia House Rippleside Comm Estate Ripple Road Barking Essex IG11 0RJ on 26 March 2013 (1 page)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
20 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 April 2010Director's details changed for Mr Rimas Kozanis on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Mr Rimas Kozanis on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Mr Rimas Kozanis on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 May 2009Return made up to 17/03/09; full list of members (3 pages)
29 May 2009Return made up to 17/03/09; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 April 2008Return made up to 17/03/08; full list of members (3 pages)
16 April 2008Return made up to 17/03/08; full list of members (3 pages)
15 April 2008Director's change of particulars / rimas kozanis / 01/03/2008 (2 pages)
15 April 2008Secretary's change of particulars / jovita valatkaite / 01/03/2008 (2 pages)
15 April 2008Director's change of particulars / rimas kozanis / 01/03/2008 (2 pages)
15 April 2008Secretary's change of particulars / jovita valatkaite / 01/03/2008 (2 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 April 2007Return made up to 17/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 2007Return made up to 17/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006Registered office changed on 29/03/06 from: 113 purfleet road, aveley south ockendon essex RM15 4DS (1 page)
29 March 2006New secretary appointed (2 pages)
29 March 2006New secretary appointed (2 pages)
29 March 2006Registered office changed on 29/03/06 from: 113 purfleet road, aveley south ockendon essex RM15 4DS (1 page)
23 March 2006Registered office changed on 23/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
23 March 2006Registered office changed on 23/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
17 March 2006Incorporation (16 pages)
17 March 2006Incorporation (16 pages)