Company NameBalli Industrial Limited
Company StatusDissolved
Company Number02822496
CategoryPrivate Limited Company
Incorporation Date28 May 1993(30 years, 11 months ago)
Dissolution Date20 April 1999 (25 years ago)

Business Activity

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

Directors

Director NameMr Hassan Alaghband
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1993(3 months, 4 weeks after company formation)
Appointment Duration5 years, 6 months (closed 20 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Frognal
London
NW3 6YD
Director NameAnthony George Strachan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1993(3 months, 4 weeks after company formation)
Appointment Duration5 years, 6 months (closed 20 April 1999)
RoleFinancial Controller
Correspondence AddressMoonspinners
Whiteleaf
Princes Risborough
Buckinghamshire
HP27 0LY
Secretary NameClive George Doxey May
NationalityBritish
StatusClosed
Appointed24 September 1993(3 months, 4 weeks after company formation)
Appointment Duration5 years, 6 months (closed 20 April 1999)
RoleCompany Director
Correspondence AddressTwin Pines 22 North Park
Gerrards Cross
Buckinghamshire
SL9 8JW
Director NameMohammad Jamil Habbas
Date of BirthAugust 1968 (Born 55 years ago)
NationalityJordanian
StatusClosed
Appointed24 May 1994(12 months after company formation)
Appointment Duration4 years, 11 months (closed 20 April 1999)
RoleCommercial Executive
Correspondence Address51 Cumberland Mansions
Seymour Place
London
W1H 5TF
Director NameShahbaz Hamzianpour
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(3 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1994)
RoleCompany Director
Correspondence Address22 Park View Road
Ealing
London
W5 2JB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed28 May 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 May 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 May 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameFairmays Services Ltd (Corporation)
StatusResigned
Appointed28 May 1993(same day as company formation)
Correspondence Address2nd Floor
16 Berkeley Street
London
W1X 5AE

Location

Registered Address16 Berkeley Street
London
W1X 5AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
22 December 1998First Gazette notice for voluntary strike-off (1 page)
6 November 1998Application for striking-off (1 page)
30 July 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
2 June 1998Return made up to 28/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
6 June 1997Return made up to 28/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
25 April 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
19 June 1996Return made up to 28/05/96; full list of members (6 pages)
19 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
8 June 1995Return made up to 28/05/95; full list of members (6 pages)