This company is commonly known as Baltimore Ltd. The company was founded 19 years ago and was given the registration number 05422927. The firm's registered office is in LONDON. You can find them at 5th Floor Grove House, 248a Marylebone Road, London, . This company's SIC code is 81100 - Combined facilities support activities.
Name | : | BALTIMORE LTD |
---|---|---|
Company Number | : | 05422927 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 April 2005 |
End of financial year | : | 31 July 2013 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Bentalls Centre, Colchester Road Heybridge, Maldon, England, CM9 4GD | Corporate Secretary | 01 February 2011 | Active |
5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB | Director | 22 March 2011 | Active |
19 Green Walk, Marden Ash, Ongar, CM5 9HR | Secretary | 13 April 2005 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 13 April 2005 | Active |
Cherry Tree Cottage, Greensted Road, Ongar, CM5 9HD | Director | 13 April 2005 | Active |
19 Green Walk, Marden Ash, Ongar, CM5 9HR | Director | 13 April 2005 | Active |
3 Oakland Mews, Greensted Road, Ongar, CM5 9QU | Director | 18 October 2006 | Active |
14, Bentalls Centre, Colchester Road, Heybridge, CM9 4GD | Director | 14 June 2013 | Active |
14, Bentalls Centre, Colchester Road, Heybridge, CM9 4GD | Director | 01 February 2011 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 13 April 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2021-09-11 | Gazette | Gazette dissolved liquidation. | Download |
2021-06-11 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-08-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-09-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-08-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-08-02 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2016-07-15 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2016-04-26 | Address | Change registered office address company with date old address new address. | Download |
2016-02-26 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2015-10-02 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2015-09-17 | Insolvency | Liquidation in administration proposals. | Download |
2015-08-13 | Address | Change registered office address company with date old address new address. | Download |
2015-08-12 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2015-08-04 | Gazette | Gazette notice compulsory. | Download |
2015-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-09 | Officers | Termination director company with name. | Download |
2014-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-02 | Officers | Termination director company with name. | Download |
2013-06-14 | Officers | Appoint person director company with name. | Download |
2013-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-04-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-23 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.