Company NameBalkan Tourist U.K. Limited
Company StatusDissolved
Company Number03215647
CategoryPrivate Limited Company
Incorporation Date24 June 1996(27 years, 10 months ago)
Dissolution Date6 November 2001 (22 years, 5 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 NameIvo Hristov
Date of BirthMay 1968 (Born 56 years ago)
NationalityBulgarian
StatusClosed
Appointed01 July 1996(1 week after company formation)
Appointment Duration5 years, 4 months (closed 06 November 2001)
RoleCorporate Finance
Correspondence AddressOvcha Kupel Buzemska 13 Str
Sofia
Bulgaria
Director NameNedyalka Sandalska
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBulgarian
StatusClosed
Appointed01 July 1996(1 week after company formation)
Appointment Duration5 years, 4 months (closed 06 November 2001)
RoleTravel Business
Correspondence AddressVeliko Tarnovo 24 Str
Sofia
Bulgaria
Director NameAntoaneta Todorova
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBulgarian
StatusClosed
Appointed01 July 1996(1 week after company formation)
Appointment Duration5 years, 4 months (closed 06 November 2001)
RoleTravel Business
Correspondence AddressHemous 61a Str
Sofia
1574
Director NameStefan Dragostinov
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(same day as company formation)
RoleManaging Director
Correspondence Address25 Neville Court
8 Abbey Road
London
NW8 9DD
Secretary NameSteven Sharratt
NationalityBritish
StatusResigned
Appointed24 June 1996(same day as company formation)
RoleSolicitor
Correspondence AddressDanesvale Gosfield Road
Wethersfield
Braintree
Essex
CM7 4AH
Secretary NameMr Andrew Gregor Short
NationalityBritish
StatusResigned
Appointed01 February 1999(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandhills House
Sandhills, Wormley
Godalming
Surrey
GU8 5UR
Director NameExpress Directors Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence Address4 Blackett Drive
Heather
Coalville
Leicestershire
LE67 2RL
Secretary NameExpress Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence Address4 Blackett Drive
Heather
Coalville
Leicestershire
LE67 2RL

Location

Registered Address14 Austin Friars
London
EC2N 2HE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

6 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
16 June 2000Secretary resigned (1 page)
14 September 1999New secretary appointed (2 pages)
14 September 1999Return made up to 24/06/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
15 April 1999Accounts for a small company made up to 31 October 1998 (8 pages)
23 March 1999Registered office changed on 23/03/99 from: osborne house 111 bartholomew road london NW5 2BJ (1 page)
3 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 September 1998Ad 10/08/98--------- £ si 180000@1=180000 £ ic 200000/380000 (2 pages)
3 September 1998Amending form 123 (1 page)
26 July 1998Return made up to 24/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1998Ad 31/03/98--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
2 July 1998£ nc 100000/200000 31/03/98 (1 page)
2 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
9 December 1996Ad 03/07/96-29/11/96 £ si 99998@1=99998 £ ic 2/100000 (2 pages)
21 August 1996Registered office changed on 21/08/96 from: chelmer house springfield road chelmsford essex CM2 6JE (1 page)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
4 July 1996Secretary resigned (1 page)
4 July 1996New secretary appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996Registered office changed on 04/07/96 from: 24 huntingdon court north street ashby de la zouch leicestershire LE65 1HS (1 page)
4 July 1996Director resigned (1 page)
24 June 1996Incorporation (15 pages)