Company NameBaltic Integrated Industries Limited
Company StatusDissolved
Company Number08342242
CategoryPrivate Limited Company
Incorporation Date28 December 2012(11 years, 3 months ago)
Dissolution Date15 January 2019 (5 years, 2 months ago)
Previous NameEssexenco Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameShallal Majeed Falih
Date of BirthJuly 1969 (Born 54 years ago)
NationalityLatvian
StatusClosed
Appointed18 January 2018(5 years after company formation)
Appointment Duration12 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR
Director NameMr Aktham El-Rekaby
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2012(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address20 Bradford Drive
Colchester
Essex
CO4 5ZA
Secretary NameMrs Janet Castillo
StatusResigned
Appointed28 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address20 Bradford Drive
Colchester
Essex
CO4 5ZA
Director NameMr Jurijs Stepcenko
Date of BirthMarch 1987 (Born 37 years ago)
NationalityLatvian
StatusResigned
Appointed17 March 2014(1 year, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 January 2018)
RoleCivil Engineer
Country of ResidenceLatvia
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR

Location

Registered AddressDalton House
60 Windsor Avenue
London
SW19 2RR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.5m at £1Shallal Falih
50.00%
Ordinary
1.1m at £1Aiham Al Rikabi
35.00%
Ordinary
450k at £1Jurijs Stepcenko
15.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2018First Gazette notice for voluntary strike-off (1 page)
23 October 2018Application to strike the company off the register (1 page)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
19 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
19 January 2018Appointment of Shallal Majeed Falih as a director on 18 January 2018 (2 pages)
19 January 2018Notification of Shallal Majeed Falih as a person with significant control on 18 January 2018 (2 pages)
19 January 2018Cessation of Jurijs Stepcenko as a person with significant control on 18 January 2018 (1 page)
19 January 2018Termination of appointment of Jurijs Stepcenko as a director on 18 January 2018 (1 page)
13 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 3,000,000
(3 pages)
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 3,000,000
(3 pages)
23 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 3,000,000
(4 pages)
2 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 3,000,000
(4 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 3,000,000
(3 pages)
18 March 2014Registered office address changed from 20 Bradford Drive Colchester Essex CO4 5ZA on 18 March 2014 (1 page)
18 March 2014Registered office address changed from 20 Bradford Drive Colchester Essex CO4 5ZA on 18 March 2014 (1 page)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 3,000,000
(3 pages)
17 March 2014Termination of appointment of Aktham El-Rekaby as a director (1 page)
17 March 2014Company name changed essexenco LIMITED\certificate issued on 17/03/14
  • RES15 ‐ Change company name resolution on 2014-03-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders (4 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders (4 pages)
17 March 2014Termination of appointment of Janet Castillo as a secretary (1 page)
17 March 2014Appointment of Mr Jurijs Stepcenko as a director (2 pages)
17 March 2014Company name changed essexenco LIMITED\certificate issued on 17/03/14
  • RES15 ‐ Change company name resolution on 2014-03-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 March 2014Appointment of Mr Jurijs Stepcenko as a director (2 pages)
17 March 2014Termination of appointment of Aktham El-Rekaby as a director (1 page)
17 March 2014Termination of appointment of Janet Castillo as a secretary (1 page)
2 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 January 2014Annual return made up to 3 January 2014 with a full list of shareholders (3 pages)
5 January 2014Annual return made up to 3 January 2014 with a full list of shareholders (3 pages)
5 January 2014Annual return made up to 3 January 2014 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
28 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)