Company NameThe Balloon Art Company Limited
Company StatusDissolved
Company Number03050045
CategoryPrivate Limited Company
Incorporation Date26 April 1995(29 years ago)
Previous NameBalloon Repro & Print Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameAlexandra Louise East
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1995(same day as company formation)
RoleAccounts Director
Correspondence Address4 Mitchell Close
Wilmington
Kent
DA1 1PJ
Director NameDanny Ashley Waters
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1995(same day as company formation)
RoleArt Director
Correspondence AddressFlat 1 All Saints Church
Galley Hill Road
Swanscombe
Kent
DA10 0LF
Secretary NameAlexandra Louise East
NationalityBritish
StatusCurrent
Appointed26 April 1995(same day as company formation)
RoleRepro And Print Service/Buyer
Correspondence Address4 Mitchell Close
Wilmington
Kent
DA1 1PJ
Director NameLouis Alexander King
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1996(1 year, 7 months after company formation)
Appointment Duration27 years, 5 months
RoleGraphic Designer
Correspondence AddressOsbornes Barn
Hawkhurst
Cranbrook
Kent
TN18 5AN
Director NameDavid John Waters
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1996(1 year, 7 months after company formation)
Appointment Duration27 years, 5 months
RoleGraphic Designer
Correspondence AddressDale Villa Dale Road
Southfleet
Gravesend
Kent
DA13 9NX
Secretary NameD & W Services Limited (Corporation)
StatusCurrent
Appointed03 July 1996(1 year, 2 months after company formation)
Appointment Duration27 years, 9 months
Correspondence Address37a Upper Wickham Lane
Welling
Kent
DA16 3AB
Secretary NameAptgate Limited (Corporation)
StatusResigned
Appointed26 April 1995(same day as company formation)
Correspondence Address82 Well Hall Road
Eltham
London
SE9 6SL

Location

Registered Address7th Floor Wettern House
56 Dingwall Road
Croydon
Surrey
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 November 2002Dissolved (1 page)
6 August 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
6 August 2002Liquidators statement of receipts and payments (5 pages)
25 April 2002Liquidators statement of receipts and payments (5 pages)
29 October 2001Liquidators statement of receipts and payments (5 pages)
30 April 2001Liquidators statement of receipts and payments (5 pages)
27 October 2000Liquidators statement of receipts and payments (5 pages)
8 May 2000Liquidators statement of receipts and payments (5 pages)
26 April 1999Appointment of a voluntary liquidator (1 page)
26 April 1999Statement of affairs (7 pages)
26 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 April 1999Registered office changed on 20/04/99 from: 24 market street dartford DA1 1EZ (1 page)
22 January 1999Particulars of mortgage/charge (6 pages)
15 June 1998Return made up to 26/04/98; full list of members (8 pages)
5 June 1998Accounts for a small company made up to 31 May 1997 (7 pages)
21 July 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
11 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
6 June 1997Return made up to 26/04/97; full list of members (8 pages)
19 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 1997Accounts for a small company made up to 31 May 1996 (2 pages)
18 December 1996New director appointed (2 pages)
18 December 1996New director appointed (2 pages)
25 November 1996Company name changed balloon repro & print LIMITED\certificate issued on 26/11/96 (2 pages)
9 July 1996Secretary resigned (2 pages)
9 July 1996New secretary appointed (1 page)
17 June 1996Return made up to 26/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 1996New secretary appointed (2 pages)
12 May 1995Accounting reference date notified as 31/05 (1 page)
26 April 1995Incorporation (26 pages)