Company NameBaldwin West Kensington Limited
Company StatusDissolved
Company Number06326353
CategoryPrivate Limited Company
Incorporation Date27 July 2007(16 years, 9 months ago)
Dissolution Date12 June 2012 (11 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDavid Baldwin
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat A 94 Northend Road
London
W14 9EX
Secretary NameChipchase Manners Nominees Limited (Corporation)
StatusClosed
Appointed21 November 2008(1 year, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 12 June 2012)
Correspondence Address384 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HA
Secretary NameSafe Accountancy Services Limited (Corporation)
StatusResigned
Appointed27 July 2007(same day as company formation)
Correspondence AddressRoyal Middlehaven House
21 Gossford Street
Middlesbrough
Cleveland
TS2 1BB

Location

Registered AddressFlat A
94 Northend Road
London
W14 9EX
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
16 February 2012Application to strike the company off the register (3 pages)
16 February 2012Application to strike the company off the register (3 pages)
21 October 2011Amended accounts made up to 31 March 2011 (12 pages)
21 October 2011Amended total exemption full accounts made up to 31 March 2011 (12 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 August 2011Annual return made up to 27 July 2011 with a full list of shareholders
Statement of capital on 2011-08-15
  • GBP 1
(3 pages)
15 August 2011Annual return made up to 27 July 2011 with a full list of shareholders
Statement of capital on 2011-08-15
  • GBP 1
(3 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 October 2010Director's details changed for David Baldwin on 27 July 2010 (2 pages)
4 October 2010Director's details changed for David Baldwin on 27 July 2010 (2 pages)
4 October 2010Secretary's details changed for Chipchase Manners Nominees Limited on 27 July 2010 (2 pages)
4 October 2010Registered office address changed from Flat 5 183 - 185 Northend Road West Kensington W14 9NL on 4 October 2010 (1 page)
4 October 2010Registered office address changed from Flat 5 183 - 185 Northend Road West Kensington W14 9NL on 4 October 2010 (1 page)
4 October 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
4 October 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
4 October 2010Secretary's details changed for Chipchase Manners Nominees Limited on 27 July 2010 (2 pages)
4 October 2010Registered office address changed from Flat 5 183 - 185 Northend Road West Kensington W14 9NL on 4 October 2010 (1 page)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 August 2009Return made up to 27/07/09; full list of members (3 pages)
13 August 2009Return made up to 27/07/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 November 2008Secretary appointed chipchase manners nominees LIMITED (1 page)
24 November 2008Secretary appointed chipchase manners nominees LIMITED (1 page)
21 November 2008Appointment terminated secretary safe accountancy services LIMITED (1 page)
21 November 2008Appointment Terminated Secretary safe accountancy services LIMITED (1 page)
12 September 2008Return made up to 27/07/08; full list of members (3 pages)
12 September 2008Return made up to 27/07/08; full list of members (3 pages)
27 August 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
27 August 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
18 April 2008Director's change of particulars / david baldwin / 18/04/2008 (1 page)
18 April 2008Director's Change of Particulars / david baldwin / 18/04/2008 / Date of Birth was: 19-Feb-1947, now: none (1 page)
10 April 2008Director's Change of Particulars / david baldwin / 09/04/2008 / (1 page)
10 April 2008Director's change of particulars / david baldwin / 09/04/2008 (1 page)
8 April 2008Director's Change of Particulars / david baldwin / 07/04/2008 / Date of Birth was: 19-Feb-1947, now: none (1 page)
8 April 2008Director's change of particulars / david baldwin / 07/04/2008 (1 page)
20 March 2008Director's change of particulars / david baldwin / 19/03/2008 (1 page)
20 March 2008Director's Change of Particulars / david baldwin / 19/03/2008 / (1 page)
27 September 2007Secretary's particulars changed (1 page)
27 September 2007Secretary's particulars changed (1 page)
27 July 2007Incorporation (14 pages)
27 July 2007Incorporation (14 pages)