Company NameBaltex Centre Llp
Company StatusDissolved
Company NumberOC329798
CategoryLimited Liability Partnership
Incorporation Date16 July 2007(16 years, 9 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)

Directors

LLP Designated Member NameDexberg Inc. (Corporation)
StatusClosed
Appointed07 June 2017(9 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (closed 21 November 2017)
Correspondence AddressTrust Company Complex Ajeltake Road
Ajeltake Island
Majuro
Mh96960
Marshall Islands
LLP Designated Member NameMontbridge Inc. (Corporation)
StatusClosed
Appointed07 June 2017(9 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (closed 21 November 2017)
Correspondence AddressTrust Company Complex Ajeltake Road
Ajeltake Island
Majuro
Mh96960
Marshall Islands
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed16 July 2007(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed16 July 2007(same day as company formation)
Correspondence AddressNo.35 New Road
Belize City
Belize
LLP Designated Member NameIntrahold A.G. (Corporation)
StatusResigned
Appointed24 August 2011(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 14 July 2014)
Correspondence Address1st Floor, Dekk House Zippora Street
Providence Industrial Estate
Mahe
Seychelles
LLP Designated Member NameMonohold A.G. (Corporation)
StatusResigned
Appointed24 August 2011(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 14 July 2014)
Correspondence Address1st Floor, Dekk House Zippora Street
Providence Industrial Estate
Mahe
Seychelles
LLP Designated Member NameTallberg Ltd (Corporation)
StatusResigned
Appointed14 July 2014(7 years after company formation)
Appointment Duration2 years, 10 months (resigned 07 June 2017)
Correspondence AddressHamilton Development Hamilton Development
Charlestown
Nevis
LLP Designated Member NameUniwell, Inc. (Corporation)
StatusResigned
Appointed14 July 2014(7 years after company formation)
Appointment Duration2 years, 10 months (resigned 07 June 2017)
Correspondence AddressHamilton Development Hamilton Development
Charlestown
Nevis

Location

Registered AddressSuite B 11 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,983
Net Worth£23,286
Cash£21,803
Current Liabilities£1,500

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
14 June 2017Termination of appointment of Uniwell, Inc. as a member on 7 June 2017 (1 page)
14 June 2017Termination of appointment of Tallberg Ltd as a member on 7 June 2017 (1 page)
14 June 2017Appointment of Dexberg Inc. as a member on 7 June 2017 (2 pages)
14 June 2017Appointment of Montbridge Inc. as a member on 7 June 2017 (2 pages)
14 June 2017Termination of appointment of Uniwell, Inc. as a member on 7 June 2017 (1 page)
14 June 2017Appointment of Montbridge Inc. as a member on 7 June 2017 (2 pages)
14 June 2017Termination of appointment of Tallberg Ltd as a member on 7 June 2017 (1 page)
14 June 2017Appointment of Dexberg Inc. as a member on 7 June 2017 (2 pages)
26 January 2017Total exemption full accounts made up to 31 July 2016 (3 pages)
26 January 2017Total exemption full accounts made up to 31 July 2016 (3 pages)
24 June 2016Annual return made up to 20 June 2016 (3 pages)
24 June 2016Annual return made up to 20 June 2016 (3 pages)
29 February 2016Total exemption full accounts made up to 31 July 2015 (3 pages)
29 February 2016Total exemption full accounts made up to 31 July 2015 (3 pages)
28 August 2015Annual return made up to 16 July 2015 (3 pages)
28 August 2015Annual return made up to 16 July 2015 (3 pages)
28 November 2014Total exemption full accounts made up to 31 July 2014 (3 pages)
28 November 2014Total exemption full accounts made up to 31 July 2014 (3 pages)
22 August 2014Appointment of Uniwell, Inc. as a member on 14 July 2014 (2 pages)
22 August 2014Termination of appointment of Intrahold A.G. as a member on 14 July 2014 (1 page)
22 August 2014Appointment of Tallberg Ltd as a member on 14 July 2014 (2 pages)
22 August 2014Termination of appointment of Intrahold A.G. as a member on 14 July 2014 (1 page)
22 August 2014Termination of appointment of Monohold A.G. as a member on 14 July 2014 (1 page)
22 August 2014Appointment of Uniwell, Inc. as a member on 14 July 2014 (2 pages)
22 August 2014Termination of appointment of Monohold A.G. as a member on 14 July 2014 (1 page)
22 August 2014Appointment of Tallberg Ltd as a member on 14 July 2014 (2 pages)
12 August 2014Annual return made up to 16 July 2014 (3 pages)
12 August 2014Annual return made up to 16 July 2014 (3 pages)
19 February 2014Total exemption full accounts made up to 31 July 2013 (3 pages)
19 February 2014Total exemption full accounts made up to 31 July 2013 (3 pages)
7 August 2013Annual return made up to 16 July 2013 (3 pages)
7 August 2013Annual return made up to 16 July 2013 (3 pages)
11 December 2012Total exemption full accounts made up to 31 July 2012 (3 pages)
11 December 2012Total exemption full accounts made up to 31 July 2012 (3 pages)
30 August 2012Annual return made up to 16 July 2012 (3 pages)
30 August 2012Annual return made up to 16 July 2012 (3 pages)
29 August 2012Member's details changed for Intrahold A.G. on 24 August 2011 (1 page)
29 August 2012Member's details changed for Intrahold A.G. on 24 August 2011 (1 page)
29 August 2012Member's details changed for Monohold A.G. on 24 August 2011 (1 page)
29 August 2012Member's details changed for Monohold A.G. on 24 August 2011 (1 page)
27 February 2012Registered office address changed from Suite 124a Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 27 February 2012 (1 page)
27 February 2012Registered office address changed from Suite 124a Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 27 February 2012 (1 page)
8 January 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
8 January 2012Total exemption full accounts made up to 31 July 2011 (3 pages)
8 January 2012Total exemption full accounts made up to 31 July 2011 (3 pages)
8 January 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
6 January 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
6 January 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
17 October 2011Appointment of Intrahold A.G. as a member (2 pages)
17 October 2011Appointment of Intrahold A.G. as a member (2 pages)
17 October 2011Appointment of Monohold A.G. as a member (2 pages)
17 October 2011Appointment of Monohold A.G. as a member (2 pages)
6 September 2011Annual return made up to 16 July 2011 (7 pages)
6 September 2011Annual return made up to 16 July 2011 (7 pages)
24 November 2010Total exemption full accounts made up to 31 July 2010 (3 pages)
24 November 2010Total exemption full accounts made up to 31 July 2010 (3 pages)
4 November 2010Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
4 November 2010Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
4 November 2010Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
4 November 2010Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
25 August 2010Annual return made up to 16 July 2010 (5 pages)
25 August 2010Annual return made up to 16 July 2010 (5 pages)
1 February 2010Total exemption full accounts made up to 31 July 2009 (3 pages)
1 February 2010Total exemption full accounts made up to 31 July 2009 (3 pages)
20 August 2009Annual return made up to 16/07/09 (2 pages)
20 August 2009Annual return made up to 16/07/09 (2 pages)
31 October 2008Registered office changed on 31/10/2008 from 124A corporate house 1100 parkway whiteley hampshire PO15 7AB (1 page)
31 October 2008Total exemption full accounts made up to 31 July 2008 (3 pages)
31 October 2008Total exemption full accounts made up to 31 July 2008 (3 pages)
31 October 2008Registered office changed on 31/10/2008 from 124A corporate house 1100 parkway whiteley hampshire PO15 7AB (1 page)
14 August 2008Annual return made up to 16/07/08 (2 pages)
14 August 2008Annual return made up to 16/07/08 (2 pages)
28 September 2007Registered office changed on 28/09/07 from: suite 124A corporate house 1100 parkway whiteley hampshire PO15 7AB (1 page)
28 September 2007Registered office changed on 28/09/07 from: suite 124A corporate house 1100 parkway whiteley hampshire PO15 7AB (1 page)
21 September 2007Registered office changed on 21/09/07 from: 30 wetherby mansions earls court square london SW5 9BH (1 page)
21 September 2007Registered office changed on 21/09/07 from: 30 wetherby mansions earls court square london SW5 9BH (1 page)
16 July 2007Incorporation (3 pages)
16 July 2007Incorporation (3 pages)