Company NameBalfour Electronics Limited
Company StatusDissolved
Company Number02527000
CategoryPrivate Limited Company
Incorporation Date1 August 1990(33 years, 9 months ago)
Dissolution Date3 May 2015 (8 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDieter Rause
Date of BirthMay 1965 (Born 59 years ago)
NationalityAustrian
StatusClosed
Appointed29 May 2012(21 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 03 May 2015)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address12 Franz Graf Allee
Graz
8010
Austria
Director NameMr Massimo Ventimiglia
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2014(23 years, 10 months after company formation)
Appointment Duration11 months, 1 week (closed 03 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Haseldine Meadows
Hatfield
Herts
AL10 8HA
Secretary NameAllied Balfour Ii Limited (Corporation)
StatusClosed
Appointed27 May 2002(11 years, 10 months after company formation)
Appointment Duration12 years, 11 months (closed 03 May 2015)
Correspondence AddressLevel 5 Development Bank Of Samoa Building
Beach Road
Apia
Samoa
Director NameFabbri Sa (Corporation)
StatusClosed
Appointed08 May 2012(21 years, 9 months after company formation)
Appointment Duration2 years, 12 months (closed 03 May 2015)
Correspondence AddressAkara Bldg 24 De Castro Street
Wickams Cay 1, Road Town
'T Ortola
British Virgin Isles
Director NameAmit Ben-Haim
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(2 years after company formation)
Appointment Duration19 years, 9 months (resigned 08 May 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 13 Charles Ii Street
London
SW1Y 4QU
Secretary NameMr Christian Natlana
NationalityBritish
StatusResigned
Appointed01 August 1992(2 years after company formation)
Appointment Duration1 year (resigned 01 August 1993)
RoleCompany Director
Correspondence Address24 Hazelburry Street
London
Sw6
Secretary NameMr Markus Alec Steger
NationalityBritish
StatusResigned
Appointed03 August 1992(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 10 November 1997)
RoleCompany Director
Correspondence Address24 Weymouth Mews
London
W1N 3FN
Secretary NameSabine Ben-Haim
NationalityBritish
StatusResigned
Appointed10 November 1997(7 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 May 2002)
RoleCompany Director
Correspondence AddressFlat 7 61 Pont Street
London
SW1X 0BD

Location

Registered Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

99 at £1Mr Amit Ben-haim
99.00%
Ordinary
1 at £1Executors Of Estate Of Abraham Salamon Ben-haim
1.00%
Ordinary

Financials

Year2014
Net Worth£180,423
Cash£76
Current Liabilities£181,453

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2015Final Gazette dissolved following liquidation (1 page)
3 May 2015Final Gazette dissolved following liquidation (1 page)
3 February 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
3 February 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
1 July 2014Registered office address changed from 13 Station Road Finchley London N3 2SB on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from 13 Station Road Finchley London N3 2SB on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from 13 Station Road Finchley London N3 2SB on 1 July 2014 (2 pages)
27 June 2014Statement of affairs with form 4.19 (6 pages)
27 June 2014Statement of affairs with form 4.19 (6 pages)
27 June 2014Appointment of a voluntary liquidator (1 page)
27 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 June 2014Appointment of a voluntary liquidator (1 page)
17 June 2014Appointment of Massimo Ventimiglia as a director on 29 May 2014 (3 pages)
17 June 2014Appointment of Massimo Ventimiglia as a director on 29 May 2014 (3 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(5 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(5 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
11 October 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
11 October 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
30 August 2012Appointment of Dieter Rause as a director on 29 May 2012 (4 pages)
30 August 2012Appointment of Dieter Rause as a director on 29 May 2012 (4 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 May 2012Appointment of Fabbri Sa as a director on 8 May 2012 (3 pages)
29 May 2012Appointment of Fabbri Sa as a director on 8 May 2012 (3 pages)
29 May 2012Appointment of Fabbri Sa as a director on 8 May 2012 (3 pages)
21 May 2012Termination of appointment of Amit Ben-Haim as a director on 8 May 2012 (2 pages)
21 May 2012Termination of appointment of Amit Ben-Haim as a director on 8 May 2012 (2 pages)
21 May 2012Termination of appointment of Amit Ben-Haim as a director on 8 May 2012 (2 pages)
29 November 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
16 November 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 November 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
20 September 2010Director's details changed for Amit Ben-Haim on 1 August 2010 (2 pages)
20 September 2010Secretary's details changed for Allied Balfour Ii Limited on 20 October 2009 (1 page)
20 September 2010Secretary's details changed for Allied Balfour Ii Limited on 20 October 2009 (1 page)
20 September 2010Director's details changed for Amit Ben-Haim on 1 August 2010 (2 pages)
20 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Amit Ben-Haim on 1 August 2010 (2 pages)
17 November 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 November 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
15 September 2009Registered office changed on 15/09/2009 from 13, station road finchley london N3 2SB. (1 page)
15 September 2009Registered office changed on 15/09/2009 from 13, station road finchley london N3 2SB. (1 page)
14 August 2009Return made up to 01/08/09; full list of members (3 pages)
14 August 2009Director's change of particulars / amit ben-haim / 24/03/2009 (1 page)
14 August 2009Director's change of particulars / amit ben-haim / 24/03/2009 (1 page)
14 August 2009Return made up to 01/08/09; full list of members (3 pages)
14 August 2008Secretary's change of particulars / allied balfour LIMITED / 03/12/2007 (2 pages)
14 August 2008Return made up to 01/08/08; full list of members (3 pages)
14 August 2008Secretary's change of particulars / allied balfour LIMITED / 03/12/2007 (2 pages)
14 August 2008Director's change of particulars / amit ben-haim / 15/10/2007 (1 page)
14 August 2008Director's change of particulars / amit ben-haim / 15/10/2007 (1 page)
14 August 2008Return made up to 01/08/08; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
10 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
20 May 2008Ad 03/10/07\gbp si 1349900@1=1349900\gbp ic 100/1350000\ (2 pages)
20 May 2008Ad 03/10/07\gbp si 1349900@1=1349900\gbp ic 100/1350000\ (2 pages)
12 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 May 2008Memorandum and Articles of Association (9 pages)
12 May 2008Memorandum and Articles of Association (9 pages)
12 May 2008Nc inc already adjusted 03/10/07 (1 page)
12 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 May 2008Nc inc already adjusted 03/10/07 (1 page)
1 October 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
1 October 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
21 August 2007Return made up to 01/08/07; full list of members (2 pages)
21 August 2007Return made up to 01/08/07; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
21 August 2006Return made up to 01/08/06; full list of members (5 pages)
21 August 2006Return made up to 01/08/06; full list of members (5 pages)
12 August 2005Return made up to 01/08/05; full list of members (5 pages)
12 August 2005Return made up to 01/08/05; full list of members (5 pages)
27 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
27 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
19 August 2004Return made up to 01/08/04; full list of members (5 pages)
19 August 2004Director's particulars changed (1 page)
19 August 2004Return made up to 01/08/04; full list of members (5 pages)
19 August 2004Director's particulars changed (1 page)
11 August 2003Return made up to 01/08/03; full list of members (5 pages)
11 August 2003Return made up to 01/08/03; full list of members (5 pages)
24 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
24 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
23 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
23 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
22 August 2002Return made up to 01/08/02; full list of members (5 pages)
22 August 2002Return made up to 01/08/02; full list of members (5 pages)
15 June 2002Director's particulars changed (1 page)
15 June 2002New secretary appointed (2 pages)
15 June 2002Secretary resigned (1 page)
15 June 2002Secretary resigned (1 page)
15 June 2002New secretary appointed (2 pages)
15 June 2002Director's particulars changed (1 page)
2 October 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
2 October 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
8 August 2001Return made up to 01/08/01; full list of members (5 pages)
8 August 2001Return made up to 01/08/01; full list of members (5 pages)
16 November 2000 (6 pages)
16 November 2000 (6 pages)
16 August 2000Return made up to 01/08/00; full list of members (5 pages)
16 August 2000Return made up to 01/08/00; full list of members (5 pages)
1 October 1999Full accounts made up to 31 October 1998 (13 pages)
1 October 1999Full accounts made up to 31 October 1998 (13 pages)
10 August 1999Return made up to 01/08/99; full list of members (6 pages)
10 August 1999Return made up to 01/08/99; full list of members (6 pages)
16 October 1998Full accounts made up to 31 October 1997 (12 pages)
16 October 1998Full accounts made up to 31 October 1997 (12 pages)
4 August 1998Return made up to 01/08/98; full list of members (6 pages)
4 August 1998Return made up to 01/08/98; full list of members (6 pages)
13 November 1997Secretary resigned (1 page)
13 November 1997New secretary appointed (2 pages)
13 November 1997Secretary resigned (1 page)
13 November 1997New secretary appointed (2 pages)
10 September 1997 (5 pages)
10 September 1997 (5 pages)
3 August 1997Return made up to 01/08/97; full list of members (6 pages)
3 August 1997Return made up to 01/08/97; full list of members (6 pages)
27 August 1996Full accounts made up to 31 October 1995 (10 pages)
27 August 1996Full accounts made up to 31 October 1995 (10 pages)
22 August 1996Secretary's particulars changed (1 page)
22 August 1996Secretary's particulars changed (1 page)
13 August 1996Return made up to 01/08/96; full list of members (5 pages)
13 August 1996Return made up to 01/08/96; full list of members (5 pages)
5 September 1995 (10 pages)
5 September 1995 (10 pages)
8 August 1995Return made up to 01/08/95; full list of members (6 pages)
8 August 1995Return made up to 01/08/95; full list of members (6 pages)
30 May 1995Director's particulars changed (2 pages)
30 May 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
6 October 1994 (11 pages)
6 October 1994 (11 pages)
7 August 1994Return made up to 01/08/94; full list of members (6 pages)
7 August 1994Return made up to 01/08/94; full list of members (6 pages)
1 September 1993Full accounts made up to 31 October 1992 (11 pages)
1 September 1993Full accounts made up to 31 October 1992 (11 pages)
2 August 1993Return made up to 01/08/93; no change of members (6 pages)
2 August 1993Return made up to 01/08/93; no change of members (6 pages)
17 September 1992New secretary appointed (2 pages)
17 September 1992New secretary appointed (2 pages)
24 August 1992Return made up to 01/08/92; full list of members (5 pages)
24 August 1992Return made up to 01/08/92; full list of members (5 pages)
8 July 1992Full accounts made up to 31 October 1991 (10 pages)
8 July 1992Full accounts made up to 31 October 1991 (10 pages)
1 June 1992Registered office changed on 01/06/92 from: 42 oakley street london SW3 5HA (1 page)
1 June 1992Registered office changed on 01/06/92 from: 42 oakley street london SW3 5HA (1 page)
21 February 1992Return made up to 01/08/91; full list of members (6 pages)
21 February 1992Return made up to 01/08/91; full list of members (6 pages)
5 December 1990Secretary resigned;new secretary appointed (2 pages)
5 December 1990Secretary resigned;new secretary appointed (2 pages)
15 November 1990Ad 12/11/90--------- £ si 100@1=100 £ ic 2/102 (2 pages)
15 November 1990Ad 12/11/90--------- £ si 100@1=100 £ ic 2/102 (2 pages)
15 November 1990Accounting reference date notified as 31/10 (1 page)
15 November 1990Accounting reference date notified as 31/10 (1 page)
7 August 1990Director resigned;new director appointed (4 pages)
7 August 1990Director resigned;new director appointed (4 pages)
1 August 1990Incorporation (15 pages)
1 August 1990Incorporation (15 pages)