Company NameBalaika Limited
Company StatusDissolved
Company Number01679216
CategoryPrivate Limited Company
Incorporation Date17 November 1982(41 years, 5 months ago)
Dissolution Date9 October 2001 (22 years, 6 months ago)
Previous NameHoneytop Foods Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameWilliam Samir Eid
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 09 October 2001)
RoleIndustrialist-Director (Managing)
Correspondence AddressHoneybrook 22 West Heath Gardens
Hampstead
London
NW3 7TR
Director NameCharles Samir Eid
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1994(11 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 09 October 2001)
RoleIndustrialist
Correspondence Address22 West Heath Gardens
Hampstead
London
NW3 7TR
Secretary NameWilliam Samir Eid
NationalityBritish
StatusClosed
Appointed30 October 1994(11 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 09 October 2001)
RoleInsutrialist
Correspondence AddressHoneybrook 22 West Heath Gardens
Hampstead
London
NW3 7TR
Director NameGeorge Abi-Karam
Date of BirthApril 1938 (Born 86 years ago)
NationalityLebanese
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 30 October 1994)
RoleCompany Director
Correspondence Address54 Walpole Road
London
N17 6BJ
Director NameSoumaia Abi-Karam
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityGhanaian
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 30 October 1994)
RoleCompany Director
Correspondence Address54 Walpole Road
London
N17 6BJ
Secretary NameMichael Dunn
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 30 October 1994)
RoleCompany Director
Correspondence Address5 Verulam Building
London
WC1R 5LP

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,235,626
Gross Profit£481,443
Net Worth£19,451
Current Liabilities£711,919

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
17 January 2001Receiver's abstract of receipts and payments (3 pages)
12 January 2001Receiver ceasing to act (1 page)
17 February 2000Receiver's abstract of receipts and payments (2 pages)
12 February 1999Receiver's abstract of receipts and payments (2 pages)
9 February 1998Receiver's abstract of receipts and payments (2 pages)
21 February 1997Receiver's abstract of receipts and payments (2 pages)
26 March 1996Statement of Affairs in administrative receivership following report to creditors (27 pages)
15 February 1996Receiver's abstract of receipts and payments (2 pages)
11 April 1995Company name changed honeytop foods LIMITED\certificate issued on 12/04/95 (4 pages)
14 February 1995Appointment of receiver/manager (1 page)