Company NameBaldota Corporation Ltd
Company StatusDissolved
Company Number07737748
CategoryPrivate Limited Company
Incorporation Date11 August 2011(12 years, 8 months ago)
Dissolution Date29 July 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameMs Aakanksha Sanjay Baldota
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2011(same day as company formation)
RoleJoint Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Heathside Close
Northwood Middlsex
Northwood
HA6 2EQ
Director NameMr Akshay Baldota
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2011(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2a Heathside Close
Northwood Middlsex
Northwood
HA6 2EQ

Location

Registered Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Sanjay Zumberlal Baldota
50.00%
Ordinary
1 at £1Shubhangi Baldota
50.00%
Ordinary

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
4 April 2014Application to strike the company off the register (3 pages)
13 November 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
13 November 2013Registered office address changed from the Annex 51 Sandy Lodge Road Rickmansworth WD3 1LN on 13 November 2013 (1 page)
9 September 2013Registered office address changed from 105 St Peters Street St Albans Hertfordshire AL1 3EJ on 9 September 2013 (2 pages)
9 September 2013Registered office address changed from 105 St Peters Street St Albans Hertfordshire AL1 3EJ on 9 September 2013 (2 pages)
4 January 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
3 December 2012Registered office address changed from 2a Heathside Close Northwood Middlesex HA6 2EQ on 3 December 2012 (2 pages)
3 December 2012Annual return made up to 11 August 2012 with a full list of shareholders (14 pages)
3 December 2012Registered office address changed from 2a Heathside Close Northwood Middlesex HA6 2EQ on 3 December 2012 (2 pages)
6 March 2012Registered office address changed from 34 Nightingale Court Sheepcoate Road Harrow Middlsex HA1 2JB United Kingdom on 6 March 2012 (2 pages)
6 March 2012Registered office address changed from 34 Nightingale Court Sheepcoate Road Harrow Middlsex HA1 2JB United Kingdom on 6 March 2012 (2 pages)
11 August 2011Incorporation (21 pages)