Company NameThe Baseline Shift Limited
Company StatusDissolved
Company Number05672579
CategoryPrivate Limited Company
Incorporation Date11 January 2006(18 years, 3 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameChristopher David Haddon
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2006(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address2 Hastingwood Villas
Hastingwood Road, Hastingwood
Harlow
Essex
CM17 9JX
Director NameEmma Jane Hunt
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2006(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address2 Hastingwood Villas
Hastingwood Road, Hastingwood
Harlow
Essex
CM17 9JX
Secretary NameChristopher David Haddon
NationalityBritish
StatusClosed
Appointed11 January 2006(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address2 Hastingwood Villas
Hastingwood Road, Hastingwood
Harlow
Essex
CM17 9JX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Hastingwood Villas
Hastingwood Road Hastingwood
Harlow
Essex
CM17 9JX
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishNorth Weald Bassett
WardHastingwood, Matching and Sheering Village

Shareholders

75 at £1Christopher Haddon
75.00%
Ordinary
25 at £1Emma Jane Haddon
25.00%
Ordinary

Financials

Year2014
Net Worth£339
Current Liabilities£8,623

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
13 March 2018Application to strike the company off the register (3 pages)
18 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
18 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
15 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
15 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
17 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
17 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
13 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
13 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
22 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
22 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
20 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(5 pages)
20 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
21 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
21 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
21 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
20 February 2010Director's details changed for Emma Jane Hunt on 1 October 2009 (2 pages)
20 February 2010Director's details changed for Emma Jane Hunt on 1 October 2009 (2 pages)
20 February 2010Director's details changed for Christopher David Haddon on 1 October 2009 (2 pages)
20 February 2010Director's details changed for Christopher David Haddon on 1 October 2009 (2 pages)
20 February 2010Director's details changed for Emma Jane Hunt on 1 October 2009 (2 pages)
20 February 2010Director's details changed for Christopher David Haddon on 1 October 2009 (2 pages)
7 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
7 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
12 January 2009Return made up to 11/01/09; full list of members (3 pages)
12 January 2009Return made up to 11/01/09; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
18 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
15 February 2008Return made up to 11/01/08; full list of members (2 pages)
15 February 2008Return made up to 11/01/08; full list of members (2 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
19 February 2007Return made up to 11/01/07; full list of members (2 pages)
19 February 2007Return made up to 11/01/07; full list of members (2 pages)
19 February 2007Secretary's particulars changed;director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
19 February 2007Secretary's particulars changed;director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
13 October 2006Registered office changed on 13/10/06 from: 1 lambourne square lambourne end romford essex RM4 1NJ (1 page)
13 October 2006Registered office changed on 13/10/06 from: 1 lambourne square lambourne end romford essex RM4 1NJ (1 page)
14 June 2006Registered office changed on 14/06/06 from: 8 wentworth house, hampstead avenue, woodford green essex IG8 8QB (1 page)
14 June 2006Registered office changed on 14/06/06 from: 8 wentworth house, hampstead avenue, woodford green essex IG8 8QB (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006New director appointed (2 pages)
28 February 2006Secretary resigned (1 page)
28 February 2006New director appointed (2 pages)
28 February 2006New secretary appointed;new director appointed (2 pages)
28 February 2006Director resigned (1 page)
28 February 2006New secretary appointed;new director appointed (2 pages)
28 February 2006Director resigned (1 page)
11 January 2006Incorporation (19 pages)
11 January 2006Incorporation (19 pages)