Company NameBalryn Limited
Company StatusDissolved
Company Number01356101
CategoryPrivate Limited Company
Incorporation Date7 March 1978(46 years, 1 month ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Abraham Oestreicher
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2010(31 years, 10 months after company formation)
Appointment Duration11 years, 4 months (closed 01 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162 Osbaldeston Road
London
N16 6NJ
Secretary NameMr Abraham Oestreicher
StatusClosed
Appointed10 January 2010(31 years, 10 months after company formation)
Appointment Duration11 years, 4 months (closed 01 June 2021)
RoleCompany Director
Correspondence Address162 Osbaldeston Rd
London
N16 6NJ
Director NameMr Benjamin Oestreicher
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2014(36 years, 2 months after company formation)
Appointment Duration7 years (closed 01 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Chardmore Road
London
N16 6JH
Director NameMr David Oestreicher
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2014(36 years, 2 months after company formation)
Appointment Duration7 years (closed 01 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Moundfield Road
London
N16 6DT
Director NameMr Jacob Oestreicher
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2014(36 years, 2 months after company formation)
Appointment Duration7 years (closed 01 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Fountayne Road
London
N16 7EA
Director NameMartin Oestreicher
Date of BirthMay 1928 (Born 96 years ago)
NationalityStateless
StatusResigned
Appointed20 December 1991(13 years, 9 months after company formation)
Appointment Duration17 years, 11 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moresby Road
London
E5 9LE
Director NameMr Harry Chaim Schimmel
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(13 years, 9 months after company formation)
Appointment Duration10 years (resigned 15 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Princes Park Avenue
London
NW11 0JS
Secretary NameMartin Oestreicher
NationalityStateless
StatusResigned
Appointed20 December 1991(13 years, 9 months after company formation)
Appointment Duration10 years (resigned 15 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moresby Road
London
E5 9LE
Secretary NameEva Oestreicher
NationalityBritish
StatusResigned
Appointed15 January 2002(23 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moresby Road
London
E5 9LE
Director NameMr Pinchas Oestreicher
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(31 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Filey Avenue
London
N16 6JJ

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

460 at £1Faircharm Investments LTD
92.00%
Preference
40 at £1Faircharm Investments LTD
8.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2021First Gazette notice for voluntary strike-off (1 page)
5 March 2021Accounts for a dormant company made up to 31 March 2020 (1 page)
4 March 2021Application to strike the company off the register (2 pages)
7 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
1 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
14 December 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (1 page)
2 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
6 January 2017Register(s) moved to registered inspection location 6 Princes Park Avenue London NW11 0JP (1 page)
6 January 2017Register(s) moved to registered inspection location 6 Princes Park Avenue London NW11 0JP (1 page)
4 January 2017Register inspection address has been changed to 6 Princes Park Avenue London NW11 0JP (1 page)
4 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
4 January 2017Register inspection address has been changed to 6 Princes Park Avenue London NW11 0JP (1 page)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
18 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 500
(8 pages)
18 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 500
(8 pages)
18 January 2016Termination of appointment of Pinchas Oestreicher as a director on 27 November 2015 (1 page)
18 January 2016Termination of appointment of Pinchas Oestreicher as a director on 27 November 2015 (1 page)
23 November 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
23 November 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
21 January 2015Appointment of Mr Jacob Oestreicher as a director on 9 May 2014 (2 pages)
21 January 2015Register inspection address has been changed to 6 Princes Park Avenue London NW11 0JP (1 page)
21 January 2015Appointment of Mr David Oestreicher as a director on 9 May 2014 (2 pages)
21 January 2015Appointment of Mr Jacob Oestreicher as a director on 9 May 2014 (2 pages)
21 January 2015Appointment of Mr David Oestreicher as a director on 9 May 2014 (2 pages)
21 January 2015Appointment of Mr Benjamin Oestreicher as a director on 9 May 2014 (2 pages)
21 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 500
(9 pages)
21 January 2015Appointment of Mr Benjamin Oestreicher as a director on 9 May 2014 (2 pages)
21 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 500
(9 pages)
21 January 2015Appointment of Mr Benjamin Oestreicher as a director on 9 May 2014 (2 pages)
21 January 2015Register inspection address has been changed to 6 Princes Park Avenue London NW11 0JP (1 page)
21 January 2015Appointment of Mr David Oestreicher as a director on 9 May 2014 (2 pages)
21 January 2015Appointment of Mr Jacob Oestreicher as a director on 9 May 2014 (2 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 500
(6 pages)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 500
(6 pages)
15 January 2014Termination of appointment of Eva Oestreicher as a secretary (1 page)
15 January 2014Termination of appointment of Eva Oestreicher as a secretary (1 page)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
24 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
24 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
28 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
28 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
30 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
30 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
11 March 2010Appointment of Pinchas Oestreicher as a director (3 pages)
11 March 2010Appointment of Pinchas Oestreicher as a director (3 pages)
21 January 2010Appointment of Mr Abraham Oestreicher as a secretary (1 page)
21 January 2010Appointment of Mr Abraham Oestreicher as a director (2 pages)
21 January 2010Appointment of Mr Abraham Oestreicher as a secretary (1 page)
21 January 2010Appointment of Mr Abraham Oestreicher as a director (2 pages)
6 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Martin Oestreicher on 29 November 2009 (2 pages)
6 January 2010Director's details changed for Martin Oestreicher on 29 November 2009 (2 pages)
3 January 2010Termination of appointment of Martin Oestreicher as a director (1 page)
3 January 2010Termination of appointment of Martin Oestreicher as a director (1 page)
9 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
9 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
12 January 2009Return made up to 20/12/08; full list of members (3 pages)
12 January 2009Return made up to 20/12/08; full list of members (3 pages)
18 January 2008Return made up to 20/12/07; full list of members (2 pages)
18 January 2008Return made up to 20/12/07; full list of members (2 pages)
10 January 2008Full accounts made up to 31 March 2007 (11 pages)
10 January 2008Full accounts made up to 31 March 2007 (11 pages)
13 March 2007Full accounts made up to 31 March 2006 (11 pages)
13 March 2007Full accounts made up to 31 March 2006 (11 pages)
20 January 2007Return made up to 20/12/06; full list of members (6 pages)
20 January 2007Return made up to 20/12/06; full list of members (6 pages)
19 January 2006Return made up to 20/12/05; full list of members (6 pages)
19 January 2006Return made up to 20/12/05; full list of members (6 pages)
16 January 2006Full accounts made up to 31 March 2005 (10 pages)
16 January 2006Full accounts made up to 31 March 2005 (10 pages)
18 January 2005Return made up to 20/12/04; full list of members (6 pages)
18 January 2005Return made up to 20/12/04; full list of members (6 pages)
20 December 2004Full accounts made up to 31 March 2004 (10 pages)
20 December 2004Full accounts made up to 31 March 2004 (10 pages)
14 January 2004Return made up to 20/12/03; full list of members (6 pages)
14 January 2004Return made up to 20/12/03; full list of members (6 pages)
8 December 2003Full accounts made up to 31 March 2003 (10 pages)
8 December 2003Full accounts made up to 31 March 2003 (10 pages)
21 January 2003Return made up to 20/12/02; full list of members
  • 363(287) ‐ Registered office changed on 21/01/03
(6 pages)
21 January 2003Return made up to 20/12/02; full list of members
  • 363(287) ‐ Registered office changed on 21/01/03
(6 pages)
1 December 2002Full accounts made up to 31 March 2002 (10 pages)
1 December 2002Full accounts made up to 31 March 2002 (10 pages)
29 January 2002Return made up to 20/12/01; full list of members (7 pages)
29 January 2002Return made up to 20/12/01; full list of members (7 pages)
21 January 2002Secretary resigned (1 page)
21 January 2002Secretary resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002New secretary appointed (2 pages)
21 January 2002New secretary appointed (2 pages)
17 January 2002Full accounts made up to 31 March 2001 (9 pages)
17 January 2002Full accounts made up to 31 March 2001 (9 pages)
28 October 2001Return made up to 20/12/00; full list of members (7 pages)
28 October 2001Return made up to 20/12/00; full list of members (7 pages)
13 February 2001Full accounts made up to 31 March 2000 (10 pages)
13 February 2001Full accounts made up to 31 March 2000 (10 pages)
17 October 2000Return made up to 20/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/10/00
(7 pages)
17 October 2000Return made up to 20/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/10/00
(7 pages)
28 January 2000Full accounts made up to 31 March 1999 (9 pages)
28 January 2000Full accounts made up to 31 March 1999 (9 pages)
13 May 1999Return made up to 20/12/98; no change of members (5 pages)
13 May 1999Return made up to 20/12/98; no change of members (5 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
4 August 1998Return made up to 20/12/97; no change of members (5 pages)
4 August 1998Return made up to 20/12/97; no change of members (5 pages)
29 January 1998Full accounts made up to 31 March 1997 (9 pages)
29 January 1998Full accounts made up to 31 March 1997 (9 pages)
7 March 1997Return made up to 20/12/96; full list of members (6 pages)
7 March 1997Return made up to 20/12/96; full list of members (6 pages)
3 January 1997Full accounts made up to 31 March 1996 (9 pages)
3 January 1997Full accounts made up to 31 March 1996 (9 pages)
31 January 1996Full accounts made up to 31 March 1995 (9 pages)
31 January 1996Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
7 March 1978Certificate of incorporation (1 page)
7 March 1978Certificate of incorporation (1 page)