Heathfield
TN21 8DN
Director Name | Mr Markham Armstrong Jackson |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ellison Road London SW13 0AD |
Secretary Name | Markham Jackson |
---|---|
Status | Closed |
Appointed | 12 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Ellison Road London SW13 0AD |
Registered Address | The Baltic Exchange St Mary Axe London EC3A 8BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
2 at £1 | Hilary Gilbert 50.00% Ordinary |
---|---|
2 at £1 | Markham Armstrong Jackson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,421 |
Cash | £854 |
Current Liabilities | £16,275 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2014 | Application to strike the company off the register (3 pages) |
14 July 2014 | Application to strike the company off the register (3 pages) |
18 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
11 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
23 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
14 March 2013 | Registered office address changed from the Baltic Exchange Mary Axe London EC3R 8BH England on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from the Baltic Exchange Mary Axe London EC3R 8BH England on 14 March 2013 (1 page) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
3 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
25 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
25 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
22 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Previous accounting period shortened from 31 March 2011 to 31 October 2010 (3 pages) |
9 December 2010 | Previous accounting period shortened from 31 March 2011 to 31 October 2010 (3 pages) |
28 June 2010 | Company name changed baltic air charter services LIMITED\certificate issued on 28/06/10
|
28 June 2010 | Company name changed baltic air charter services LIMITED\certificate issued on 28/06/10
|
28 June 2010 | Change of name notice (2 pages) |
28 June 2010 | Change of name notice (2 pages) |
12 March 2010 | Incorporation (23 pages) |
12 March 2010 | Incorporation (23 pages) |