Company NameBaseline Technical Recruitment Limited
Company StatusDissolved
Company Number07272305
CategoryPrivate Limited Company
Incorporation Date3 June 2010(13 years, 11 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)
Previous NamesInteraction Media London Limited and Baseline Aviation Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameChristopher Charles Davies
NationalityBritish
StatusClosed
Appointed03 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressWhissendine Cottage Main Street
Whissendine
Oakham
Leicesterxhire
LE15 7ET
Director NameMr Christopher Charles Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(7 months after company formation)
Appointment Duration5 years, 2 months (closed 01 March 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWhissendime Cottage 32 Main Street
Whissendine
Oakham
Rutland
LE15 7ET
Director NameMr Nicholas Pascal Edwards
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(1 year, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhissendine Cottage 32 Main Street
Whissendine
Oakham
Rutland
LE15 7ET
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Peter John Sherrard
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm House Grange Farm
Long Lane
Newbury
Berkshire
RG14 2TF

Location

Registered AddressVenture House 4th Floor
27/29 Glasshouse Street
London
W1B 5DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

75 at £1Nicolas Pascal Edwards
75.00%
Ordinary
25 at £1Gary Moorby
25.00%
Ordinary

Financials

Year2014
Net Worth£71,443
Cash£35,818
Current Liabilities£420,485

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015Compulsory strike-off action has been discontinued (1 page)
20 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(5 pages)
20 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(5 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
21 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 21 October 2014 (1 page)
15 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
15 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
12 May 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
2 July 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
13 July 2012Appointment of Nicholas Pascal Edwards as a director (3 pages)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
20 June 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 September 2011Company name changed baseline aviation LIMITED\certificate issued on 29/09/11
  • RES15 ‐ Change company name resolution on 2011-09-26
(2 pages)
29 September 2011Change of name notice (2 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (14 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (14 pages)
18 January 2011Termination of appointment of Peter Sherrard as a director (2 pages)
18 January 2011Appointment of Christopher Charles Davies as a director (3 pages)
13 December 2010Change of name notice (2 pages)
13 December 2010Company name changed interaction media london LIMITED\certificate issued on 13/12/10
  • RES15 ‐ Change company name resolution on 2010-12-02
(2 pages)
15 June 2010Appointment of Christopher Charles Davies as a secretary (3 pages)
11 June 2010Appointment of Peter John Sherrard as a director (3 pages)
11 June 2010Registered office address changed from C/O C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 11 June 2010 (2 pages)
7 June 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 7 June 2010 (1 page)
7 June 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 7 June 2010 (1 page)
7 June 2010Termination of appointment of Graham Cowan as a director (1 page)
3 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
3 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)