Baltic Exchange
London
EC3A 8BH
Director Name | Capt Nigel John Collingwood |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(6 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 11 months (closed 14 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 St Mary Axe Baltic Exchange London EC3A 8BH |
Director Name | Capt Cecil Roland Smylie |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 09 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 St Mary Axe Baltic Exchange London EC3A 8BH |
Secretary Name | Miss Victoria Louise Mott |
---|---|
Status | Resigned |
Appointed | 01 October 2009(6 months, 3 weeks after company formation) |
Appointment Duration | 11 years (resigned 29 September 2020) |
Role | Company Director |
Correspondence Address | 38 St Mary Axe Baltic Exchange London EC3A 8BH |
Director Name | Fairdeal International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2009(same day as company formation) |
Correspondence Address | 38 St Mary Axe Baltic Exchange London EC3A 8BH |
Secretary Name | Fairdeal International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2009(same day as company formation) |
Correspondence Address | 38 St Mary Axe Baltic Exchange London EC3A 8BH |
Website | www.fairdeal.gr |
---|
Registered Address | 38 St Mary Axe Baltic Exchange London EC3A 8BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 September 2020 | Termination of appointment of Victoria Louise Mott as a secretary on 29 September 2020 (1 page) |
---|---|
28 April 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
6 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
15 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
13 March 2018 | Termination of appointment of Cecil Roland Smylie as a director on 9 February 2018 (1 page) |
5 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-13
|
13 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-13
|
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
25 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
11 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Termination of appointment of Fairdeal International Limited as a director (1 page) |
24 March 2010 | Director's details changed for Mr John Peter Gray on 21 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Termination of appointment of Fairdeal International Limited as a director (1 page) |
24 March 2010 | Director's details changed for Mr John Peter Gray on 21 October 2009 (2 pages) |
21 October 2009 | Termination of appointment of Fairdeal International Limited as a secretary (1 page) |
21 October 2009 | Appointment of Captain Cecil Roland Smylie as a director (2 pages) |
21 October 2009 | Appointment of Captain Cecil Roland Smylie as a director (2 pages) |
21 October 2009 | Termination of appointment of Fairdeal International Limited as a secretary (1 page) |
21 October 2009 | Appointment of Captain Nigel John Collingwood as a director (2 pages) |
21 October 2009 | Appointment of Miss Victoria Louise Mott as a secretary (1 page) |
21 October 2009 | Appointment of Miss Victoria Louise Mott as a secretary (1 page) |
21 October 2009 | Appointment of Captain Nigel John Collingwood as a director (2 pages) |
12 March 2009 | Incorporation (14 pages) |
12 March 2009 | Incorporation (14 pages) |