Company NameAlpha Baltic Management Company Limited
Company StatusDissolved
Company Number09272185
CategoryPrivate Limited Company
Incorporation Date20 October 2014(9 years, 6 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Lewis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2014(1 month, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 Merlin Park
Portishead
Bristol
BS20 8RW
Secretary NameMark Lewis
NationalityBritish
StatusClosed
Appointed22 December 2014(2 months after company formation)
Appointment Duration5 years, 9 months (closed 22 September 2020)
RoleCompany Director
Correspondence AddressChertsey Road Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Jonathan Peter Minns
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2019(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 22 September 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address59a North Street
Nailsea
Bristol
BS48 4BS
Director NameMr Anthony Richard Beaumont
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaskell House 152 West End Lane
London
NW6 1SD
Director NameMr Stuart Alec Robinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(same day as company formation)
RoleProperty Development
Country of ResidenceEngland
Correspondence AddressBelmore Park Belmore Lane
Upham
Southampton
SO32 1HQ
Director NameMr Christopher John Wheatcroft
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaskell House 152 West End Lane
London
NW6 1SD
Director NameMr Timothy Michael Hayne
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(1 month, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 23 May 2019)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address30 Pepys Road
London
SW20 8PF

Location

Registered AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ropemaker Properties Limited
100.00%
Ordinary A

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
27 January 2020Registered office address changed from 59a North Street Nailsea Bristol BS48 4BS to Chertsey Road Sunbury on Thames Middlesex TW16 7BP on 27 January 2020 (2 pages)
27 January 2020Application to strike the company off the register (3 pages)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
4 June 2019Appointment of Mr Jonathan Minns as a director on 23 May 2019 (2 pages)
3 June 2019Termination of appointment of Timothy Michael Hayne as a director on 23 May 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 November 2018Confirmation statement made on 20 October 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
17 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
14 July 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
14 July 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
26 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(17 pages)
26 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(17 pages)
2 February 2015Registered office address changed from Belmore Park Belmore Lane Upham Hampshire SO32 1HQ England to 59a North Street Nailsea Bristol BS48 4BS on 2 February 2015 (2 pages)
2 February 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (3 pages)
2 February 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (3 pages)
2 February 2015Registered office address changed from Belmore Park Belmore Lane Upham Hampshire SO32 1HQ England to 59a North Street Nailsea Bristol BS48 4BS on 2 February 2015 (2 pages)
2 February 2015Registered office address changed from Belmore Park Belmore Lane Upham Hampshire SO32 1HQ England to 59a North Street Nailsea Bristol BS48 4BS on 2 February 2015 (2 pages)
30 January 2015Appointment of Mark Lewis as a secretary on 22 December 2014 (3 pages)
30 January 2015Appointment of Mark Lewis as a secretary on 22 December 2014 (3 pages)
15 December 2014Termination of appointment of Stuart Robinson as a director on 1 December 2014 (2 pages)
15 December 2014Termination of appointment of Stuart Robinson as a director on 1 December 2014 (2 pages)
15 December 2014Appointment of Mr Timothy Michael Hayne as a director on 1 December 2014 (3 pages)
15 December 2014Appointment of Mr Mark Lewis as a director on 1 December 2014 (3 pages)
15 December 2014Termination of appointment of Stuart Robinson as a director on 1 December 2014 (2 pages)
15 December 2014Appointment of Mr Mark Lewis as a director on 1 December 2014 (3 pages)
15 December 2014Appointment of Mr Timothy Michael Hayne as a director on 1 December 2014 (3 pages)
15 December 2014Appointment of Mr Mark Lewis as a director on 1 December 2014 (3 pages)
15 December 2014Appointment of Mr Timothy Michael Hayne as a director on 1 December 2014 (3 pages)
3 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
3 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
21 November 2014Appointment of Mr Stuart Alec Robinson as a director on 20 October 2014 (2 pages)
21 November 2014Termination of appointment of Anthony Richard Beaumont as a director on 20 October 2014 (1 page)
21 November 2014Termination of appointment of Anthony Richard Beaumont as a director on 20 October 2014 (1 page)
21 November 2014Termination of appointment of Christopher John Wheatcroft as a director on 20 October 2014 (1 page)
21 November 2014Termination of appointment of Christopher John Wheatcroft as a director on 20 October 2014 (1 page)
21 November 2014Appointment of Mr Stuart Alec Robinson as a director on 20 October 2014 (2 pages)
19 November 2014Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB United Kingdom to Belmore Park Belmore Lane Upham Hampshire SO32 1HQ on 19 November 2014 (1 page)
19 November 2014Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB United Kingdom to Belmore Park Belmore Lane Upham Hampshire SO32 1HQ on 19 November 2014 (1 page)
20 October 2014Incorporation
Statement of capital on 2014-10-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
20 October 2014Incorporation
Statement of capital on 2014-10-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)