Company NameBaelinge Ltd
Company StatusDissolved
Company Number07727390
CategoryPrivate Limited Company
Incorporation Date3 August 2011(12 years, 9 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

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

Director

Director NameMr Jens Birger Grede
Date of BirthFebruary 1978 (Born 46 years ago)
NationalitySwedish
StatusClosed
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD

Location

Registered AddressBiscuit Building
10 Redchurch Street
London
E2 7DD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Jens Birger Grede
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
26 October 2015Application to strike the company off the register (3 pages)
26 October 2015Application to strike the company off the register (3 pages)
14 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
14 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
14 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
14 May 2014Director's details changed for Mr Jens Birger Grede on 9 May 2014 (2 pages)
14 May 2014Director's details changed for Mr Jens Birger Grede on 9 May 2014 (2 pages)
14 May 2014Director's details changed for Mr Jens Birger Grede on 9 May 2014 (2 pages)
18 March 2014Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(14 pages)
18 March 2014Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(14 pages)
18 March 2014Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(14 pages)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
28 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
5 February 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
28 December 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
28 December 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
29 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)