Company NameBalticum Logistics Llp
Company StatusDissolved
Company NumberOC334698
CategoryLimited Liability Partnership
Incorporation Date9 February 2008(16 years, 2 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Directors

LLP Designated Member NameTallberg Ltd. (Corporation)
StatusClosed
Appointed12 September 2014(6 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 16 July 2019)
Correspondence AddressHamilton Development Unit B
Charlestown
Nevis
West Indies
LLP Designated Member NameUniwell, Inc. (Corporation)
StatusClosed
Appointed12 September 2014(6 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 16 July 2019)
Correspondence AddressHamilton Development Unit B
Charlestown
Nevis
West Indies
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed09 February 2008(same day as company formation)
Correspondence AddressNo.35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed09 February 2008(same day as company formation)
Correspondence AddressNo.35 New Road
Belize City
Belize
LLP Designated Member NameIntrahold A.G. (Corporation)
StatusResigned
Appointed06 February 2012(3 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 September 2014)
Correspondence Address1st Floor Dekk House
Zippora Street Providence Industrial Estate
Mahe
Seychelles
LLP Designated Member NameMonohold A.G. (Corporation)
StatusResigned
Appointed06 February 2012(3 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 September 2014)
Correspondence Address1st Floor Dekk House
Zippora Street Providence Industrial Estate
Mahe
Seychelles

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

Financials

Year2014
Turnover£5,252
Net Worth£28,159
Cash£24,407
Current Liabilities£1,500

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

16 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
5 April 2018Total exemption full accounts made up to 28 February 2018 (3 pages)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
30 May 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
30 May 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
24 February 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
24 February 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
21 April 2016Total exemption full accounts made up to 29 February 2016 (3 pages)
21 April 2016Total exemption full accounts made up to 29 February 2016 (3 pages)
21 February 2016Annual return made up to 9 February 2016 (3 pages)
21 February 2016Annual return made up to 9 February 2016 (3 pages)
24 April 2015Total exemption full accounts made up to 28 February 2015 (3 pages)
24 April 2015Total exemption full accounts made up to 28 February 2015 (3 pages)
12 February 2015Annual return made up to 9 February 2015 (3 pages)
12 February 2015Annual return made up to 9 February 2015 (3 pages)
12 February 2015Annual return made up to 9 February 2015 (3 pages)
16 September 2014Registered office address changed from Suite B, 11 Churchill Court Station Road North Harrow Middlesex HA2 7SA England to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 16 September 2014 (1 page)
16 September 2014Registered office address changed from Suite B, 11 Churchill Court Station Road North Harrow Middlesex HA2 7SA England to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 16 September 2014 (1 page)
15 September 2014Appointment of Tallberg Ltd. as a member on 12 September 2014 (2 pages)
15 September 2014Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 15 September 2014 (1 page)
15 September 2014Appointment of Tallberg Ltd. as a member on 12 September 2014 (2 pages)
15 September 2014Termination of appointment of Intrahold A.G. as a member on 12 September 2014 (1 page)
15 September 2014Termination of appointment of Monohold A.G. as a member on 12 September 2014 (1 page)
15 September 2014Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 15 September 2014 (1 page)
15 September 2014Termination of appointment of Monohold A.G. as a member on 12 September 2014 (1 page)
15 September 2014Termination of appointment of Intrahold A.G. as a member on 12 September 2014 (1 page)
15 September 2014Appointment of Uniwell, Inc. as a member on 12 September 2014 (2 pages)
15 September 2014Appointment of Uniwell, Inc. as a member on 12 September 2014 (2 pages)
22 April 2014Total exemption full accounts made up to 28 February 2014 (3 pages)
22 April 2014Total exemption full accounts made up to 28 February 2014 (3 pages)
9 February 2014Annual return made up to 9 February 2014 (3 pages)
9 February 2014Annual return made up to 9 February 2014 (3 pages)
9 February 2014Annual return made up to 9 February 2014 (3 pages)
19 April 2013Total exemption full accounts made up to 28 February 2013 (3 pages)
19 April 2013Total exemption full accounts made up to 28 February 2013 (3 pages)
24 February 2013Annual return made up to 9 February 2013 (3 pages)
24 February 2013Annual return made up to 9 February 2013 (3 pages)
24 February 2013Annual return made up to 9 February 2013 (3 pages)
11 April 2012Total exemption full accounts made up to 29 February 2012 (3 pages)
11 April 2012Total exemption full accounts made up to 29 February 2012 (3 pages)
25 February 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
25 February 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
25 February 2012Annual return made up to 9 February 2012 (3 pages)
25 February 2012Annual return made up to 9 February 2012 (3 pages)
25 February 2012Appointment of Intrahold A.G. as a member (2 pages)
25 February 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
25 February 2012Appointment of Monohold A.G. as a member (2 pages)
25 February 2012Appointment of Intrahold A.G. as a member (2 pages)
25 February 2012Appointment of Monohold A.G. as a member (2 pages)
25 February 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
25 February 2012Annual return made up to 9 February 2012 (3 pages)
16 May 2011Total exemption full accounts made up to 28 February 2011 (3 pages)
16 May 2011Total exemption full accounts made up to 28 February 2011 (3 pages)
17 February 2011Annual return made up to 9 February 2011 (7 pages)
17 February 2011Annual return made up to 9 February 2011 (7 pages)
17 February 2011Annual return made up to 9 February 2011 (7 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)
4 November 2010Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
3 June 2010Total exemption full accounts made up to 28 February 2010 (3 pages)
3 June 2010Total exemption full accounts made up to 28 February 2010 (3 pages)
10 March 2010Annual return made up to 9 February 2010 (5 pages)
10 March 2010Annual return made up to 9 February 2010 (5 pages)
10 March 2010Annual return made up to 9 February 2010 (5 pages)
6 November 2009Total exemption full accounts made up to 28 February 2009 (3 pages)
6 November 2009Total exemption full accounts made up to 28 February 2009 (3 pages)
16 March 2009Annual return made up to 09/02/09 (2 pages)
16 March 2009Annual return made up to 09/02/09 (2 pages)
9 February 2008Incorporation (3 pages)
9 February 2008Incorporation (3 pages)