About

Registered Number: 05422927
Date of Incorporation: 13/04/2005 (19 years ago)
Company Status: Liquidation
Registered Address: 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

 

Having been setup in 2005, Baltimore Ltd are based in London, it's status at Companies House is "Liquidation". Currently we aren't aware of the number of employees at the the business. Baltimore Ltd has 3 directors listed as Denman, Linda Joyce, Billson, Steven Richard, Denman, Kevin Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLSON, Steven Richard 13 April 2005 01 October 2006 1
DENMAN, Kevin Paul 13 April 2005 01 February 2011 1
Secretary Name Appointed Resigned Total Appointments
DENMAN, Linda Joyce 13 April 2005 01 February 2011 1

Filing History

Document Type Date
LIQ03 - N/A 21 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 02 August 2016
2.24B - N/A 02 August 2016
2.34B - N/A 15 July 2016
AD01 - Change of registered office address 26 April 2016
2.24B - N/A 26 February 2016
2.23B - N/A 02 October 2015
2.17B - N/A 17 September 2015
AD01 - Change of registered office address 13 August 2015
2.12B - N/A 12 August 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
AR01 - Annual Return 15 April 2015
TM01 - Termination of appointment of director 09 June 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 22 April 2014
TM01 - Termination of appointment of director 02 December 2013
AP01 - Appointment of director 14 June 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 23 April 2013
CH01 - Change of particulars for director 23 April 2013
AR01 - Annual Return 13 April 2012
CH01 - Change of particulars for director 13 April 2012
CH01 - Change of particulars for director 13 April 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 09 May 2011
AP01 - Appointment of director 24 March 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 07 February 2011
DISS40 - Notice of striking-off action discontinued 05 February 2011
CH01 - Change of particulars for director 04 February 2011
CH03 - Change of particulars for secretary 04 February 2011
AA - Annual Accounts 04 February 2011
SH01 - Return of Allotment of shares 03 February 2011
AP04 - Appointment of corporate secretary 03 February 2011
TM01 - Termination of appointment of director 03 February 2011
TM02 - Termination of appointment of secretary 03 February 2011
AP01 - Appointment of director 03 February 2011
AD01 - Change of registered office address 28 January 2011
CERTNM - Change of name certificate 18 January 2011
CONNOT - N/A 18 January 2011
RESOLUTIONS - N/A 13 January 2011
CONNOT - N/A 13 January 2011
DISS16(SOAS) - N/A 18 August 2010
GAZ1 - First notification of strike-off action in London Gazette 27 July 2010
AR01 - Annual Return 13 December 2009
TM01 - Termination of appointment of director 09 November 2009
DISS40 - Notice of striking-off action discontinued 05 September 2009
AA - Annual Accounts 03 September 2009
GAZ1 - First notification of strike-off action in London Gazette 11 August 2009
287 - Change in situation or address of Registered Office 26 September 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 18 March 2008
287 - Change in situation or address of Registered Office 29 August 2007
363a - Annual Return 16 April 2007
353 - Register of members 16 April 2007
288a - Notice of appointment of directors or secretaries 03 November 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
287 - Change in situation or address of Registered Office 10 August 2006
AA - Annual Accounts 10 August 2006
363s - Annual Return 24 July 2006
225 - Change of Accounting Reference Date 19 May 2006
CERTNM - Change of name certificate 26 May 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
287 - Change in situation or address of Registered Office 26 May 2005
NEWINC - New incorporation documents 13 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.