Company NameBalancephase Limited
Company StatusDissolved
Company Number02182965
CategoryPrivate Limited Company
Incorporation Date23 October 1987(36 years, 6 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)
Previous NamesBalancephase Limited and Trading International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameStephen Donovan Benson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(5 years, 2 months after company formation)
Appointment Duration22 years (closed 13 January 2015)
RoleInternational Trader
Correspondence Address6 Palace Green
London
W8 4QA
Director NameBrahmachari Girish Govindji Momaya
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityIndian
StatusClosed
Appointed12 January 1998(10 years, 2 months after company formation)
Appointment Duration17 years (closed 13 January 2015)
RoleChemical Engineer
Correspondence AddressStation 24
Vlodrop
6063 Np
Director NamePrakash Chandra Shrivastava
Date of BirthMay 1955 (Born 69 years ago)
NationalityIndian
StatusClosed
Appointed12 January 1998(10 years, 2 months after company formation)
Appointment Duration17 years (closed 13 January 2015)
RoleBusinessman
Correspondence AddressA-214 New Friends Colony
New Delhi
110 065
Secretary NamePrakash Chandra Shrivastava
NationalityIndian
StatusClosed
Appointed12 January 1998(10 years, 2 months after company formation)
Appointment Duration17 years (closed 13 January 2015)
RoleBusinessman
Correspondence AddressA-214 New Friends Colony
New Delhi
110 065
Director NameMr Karl-Heinz Esch
Date of BirthAugust 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed31 December 1992(5 years, 2 months after company formation)
Appointment Duration5 years (resigned 12 January 1998)
RoleTeacher
Correspondence AddressAltenrather Str 51
Troisdorf
Germany
Director NameMr Holger Grimm
Date of BirthMay 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed31 December 1992(5 years, 2 months after company formation)
Appointment Duration5 years (resigned 12 January 1998)
RoleLecturer
Correspondence AddressVeilchenweg 7
Nordkirchen
Germany
Director NameMr Felix Urs Kagi
Date of BirthJanuary 1954 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed31 December 1992(5 years, 2 months after company formation)
Appointment Duration5 years (resigned 12 January 1998)
RoleChemist
Correspondence AddressHotel Kulm
Seelisberg
Switzerlands
Director NameLuder Kulenkampff
Date of BirthJuly 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed31 December 1992(5 years, 2 months after company formation)
Appointment Duration5 years (resigned 12 January 1998)
RoleAdministrator
Correspondence AddressHans Thomas Str 27
Bremen
Germany
Secretary NameReinhard Borowitz
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 2 months after company formation)
Appointment Duration5 years (resigned 12 January 1998)
RoleCompany Director
Correspondence AddressStation 24
Vlodrop 6063np
The Netherlands
Foreign

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£107,901
Cash£1
Current Liabilities£12,527

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
19 September 2014Application to strike the company off the register (3 pages)
14 April 2014Change of name notice (2 pages)
14 April 2014Restoration by order of the court (4 pages)
14 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-10
(1 page)
9 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
29 August 2000Compulsory strike-off action has been discontinued (1 page)
24 August 2000Return made up to 31/12/99; full list of members (9 pages)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Return made up to 31/12/98; full list of members (9 pages)
18 October 1999New secretary appointed;new director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Secretary resigned (1 page)
6 February 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 February 1998Full accounts made up to 31 December 1996 (7 pages)
19 February 1997Return made up to 31/12/96; full list of members (8 pages)
18 June 1996Full accounts made up to 31 December 1995 (7 pages)
28 March 1996Secretary's particulars changed (1 page)
12 March 1996Return made up to 31/12/95; full list of members (8 pages)
7 August 1995Full accounts made up to 31 December 1994 (7 pages)
19 May 1988Company name changed\certificate issued on 19/05/88 (2 pages)
23 October 1987Incorporation (18 pages)