Company NameBaltitrade Ltd
Company StatusDissolved
Company Number06478973
CategoryPrivate Limited Company
Incorporation Date21 January 2008(16 years, 3 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Robert John Newberry
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address49 Belmont Road
Tiverton
Devon
EX16 6EQ
Director NameMr Kenneth William James Morrison
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(5 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 November 2017)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
Secretary NameServwell Corporation (Corporation)
StatusResigned
Appointed21 January 2008(same day as company formation)
Correspondence Address35a Regent Street
Jasmine Court
Belize City
Foreign

Contact

Websitebaltitradeltd.com

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Kenneth William James Morrison
100.00%
Ordinary

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

22 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
16 November 2017Termination of appointment of Kenneth William James Morrison as a director on 16 November 2017 (1 page)
16 November 2017Termination of appointment of Kenneth William James Morrison as a director on 16 November 2017 (1 page)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
15 August 2016Amended total exemption full accounts made up to 31 January 2015 (9 pages)
15 August 2016Amended total exemption full accounts made up to 31 January 2015 (9 pages)
12 January 2016Accounts for a dormant company made up to 31 January 2015 (6 pages)
12 January 2016Accounts for a dormant company made up to 31 January 2015 (6 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
13 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
13 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
18 September 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
18 September 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
19 December 2013Termination of appointment of Servwell Corporation as a secretary (1 page)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
19 December 2013Termination of appointment of Servwell Corporation as a secretary (1 page)
19 December 2013Termination of appointment of Robert Newberry as a director (1 page)
19 December 2013Termination of appointment of Robert Newberry as a director (1 page)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
19 December 2013Registered office address changed from 53 St Peter Street Tiverton Devon EX16 6NW on 19 December 2013 (1 page)
19 December 2013Appointment of Kenneth William James Morrison as a director (2 pages)
19 December 2013Appointment of Kenneth William James Morrison as a director (2 pages)
19 December 2013Registered office address changed from 53 St Peter Street Tiverton Devon EX16 6NW on 19 December 2013 (1 page)
20 August 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
20 August 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
16 February 2013Compulsory strike-off action has been discontinued (1 page)
16 February 2013Compulsory strike-off action has been discontinued (1 page)
14 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
13 February 2013Accounts for a dormant company made up to 31 January 2012 (2 pages)
13 February 2013Accounts for a dormant company made up to 31 January 2012 (2 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
15 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
11 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
11 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
16 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
7 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
7 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
26 January 2010Secretary's details changed for Servwell Corporation on 20 January 2010 (2 pages)
26 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
26 January 2010Secretary's details changed for Servwell Corporation on 20 January 2010 (2 pages)
13 October 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
13 October 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
23 January 2009Return made up to 21/01/09; full list of members (3 pages)
23 January 2009Return made up to 21/01/09; full list of members (3 pages)
21 January 2008Incorporation (14 pages)
21 January 2008Incorporation (14 pages)