Sutton
Surrey
SM1 4LA
Secretary Name | Lorna Slyfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 19 Birch Court 50 Thicket Road Sutton Surrey SM1 4PY |
Director Name | Mr Tommy Siun Gihi |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 May 2004(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 November 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 90 St Margarets Avenue Cheam Sutton Surrey SM3 9TT |
Director Name | Mr Antony Han Liang Ng |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 May 2004(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Hughan Road London E15 1LS |
Secretary Name | Miss Ma Pan Pa Pa |
---|---|
Nationality | Burmese |
Status | Resigned |
Appointed | 01 July 2008(11 years, 12 months after company formation) |
Appointment Duration | 8 months (resigned 03 March 2009) |
Role | Secretary |
Correspondence Address | 7 Grosvenor Court Brighton Road Sutton Surrey SM2 5BL |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1996(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1996(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Website | www.bhalloo.co.uk |
---|
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
95.2k at £1 | Mr Shabbir Yusuf Bhalloo 94.72% Ordinary |
---|---|
4.8k at £1 | Mr Yusuf Bhalloo 4.78% Ordinary |
200 at £1 | Sleep Inn LTD 0.20% Ordinary Non Voting |
100 at £1 | Executors Of Zaitun Bhalloo 0.10% Ordinary Non Voting |
100 at £1 | Mr Tommy Siun Gihi 0.10% Ordinary Non Voting |
100 at £1 | Mrs Fatma Bhalloo 0.10% Ordinary Non Voting |
Year | 2014 |
---|---|
Net Worth | £10,358 |
Cash | £12,529 |
Current Liabilities | £198,038 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
25 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
9 September 2014 | Liquidators' statement of receipts and payments to 27 June 2014 (11 pages) |
9 September 2014 | Liquidators statement of receipts and payments to 27 June 2014 (11 pages) |
9 August 2013 | Liquidators statement of receipts and payments to 27 June 2013 (9 pages) |
9 August 2013 | Liquidators' statement of receipts and payments to 27 June 2013 (9 pages) |
10 July 2012 | Registered office address changed from 50 Throwley Way Sutton Surrey SM1 4BF on 10 July 2012 (1 page) |
4 July 2012 | Appointment of a voluntary liquidator (1 page) |
4 July 2012 | Statement of affairs with form 4.19 (4 pages) |
4 July 2012 | Resolutions
|
1 December 2011 | Termination of appointment of Tommy Siun Gihi as a director on 25 November 2011 (1 page) |
9 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-08-09
|
9 August 2011 | Director's details changed for Shabbir Bhalloo on 9 July 2011 (2 pages) |
9 August 2011 | Director's details changed for Shabbir Bhalloo on 9 July 2011 (2 pages) |
9 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-08-09
|
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 January 2011 | Amended accounts made up to 30 September 2009 (6 pages) |
20 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
26 October 2009 | Amended accounts made up to 30 September 2007 (6 pages) |
28 August 2009 | Return made up to 09/07/09; full list of members (5 pages) |
28 August 2009 | Appointment terminated secretary ma pa pa (1 page) |
8 December 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
20 August 2008 | Secretary appointed miss ma pan pa pa (1 page) |
19 August 2008 | Appointment terminated secretary lorna slyfield (1 page) |
9 July 2008 | Return made up to 09/07/08; full list of members (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
6 September 2007 | £ nc 10300/100500 06/09/07 (2 pages) |
6 September 2007 | Ad 05/09/07--------- £ si 90200@1=90200 £ ic 10300/100500 (1 page) |
9 July 2007 | Return made up to 09/07/07; full list of members (4 pages) |
12 June 2007 | Director resigned (1 page) |
25 May 2007 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
8 August 2006 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
20 July 2006 | Return made up to 09/07/06; full list of members (9 pages) |
18 July 2005 | Return made up to 09/07/05; full list of members (9 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: surrey hse 52 throwley way sutton surrey SM1 4BF (1 page) |
19 May 2005 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
30 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
29 July 2004 | Resolutions
|
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | Nc inc already adjusted 01/05/04 (1 page) |
29 July 2004 | Ad 01/05/04--------- £ si 300@1=300 £ ic 10000/10300 (2 pages) |
3 December 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
8 September 2003 | Return made up to 09/07/03; full list of members (7 pages) |
1 November 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
18 August 2002 | Return made up to 09/07/02; full list of members (7 pages) |
23 October 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
12 September 2001 | Return made up to 09/07/01; full list of members (7 pages) |
25 October 2000 | (7 pages) |
19 July 2000 | Return made up to 09/07/00; full list of members (7 pages) |
3 November 1999 | (7 pages) |
20 July 1999 | Return made up to 09/07/99; no change of members (4 pages) |
24 April 1998 | (7 pages) |
31 March 1998 | £ nc 1200/10000 29/09/97 (1 page) |
31 March 1998 | Resolutions
|
31 March 1998 | Resolutions
|
31 March 1998 | Ad 30/09/97--------- £ si 8800@1=8800 £ ic 1200/10000 (2 pages) |
4 August 1997 | Return made up to 09/07/97; full list of members (6 pages) |
5 December 1996 | Resolutions
|
5 December 1996 | Resolutions
|
19 November 1996 | Ad 30/09/96--------- £ si 200@1=200 £ ic 1000/1200 (2 pages) |
19 November 1996 | £ nc 1000/1200 30/09/96 (1 page) |
9 October 1996 | Ad 09/07/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 September 1996 | Accounting reference date extended from 31/07/97 to 30/09/97 (1 page) |
21 July 1996 | New secretary appointed (2 pages) |
21 July 1996 | New director appointed (2 pages) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Secretary resigned (1 page) |
9 July 1996 | Incorporation (11 pages) |