Company NameBhalloo & Company Limited
Company StatusDissolved
Company Number03222242
CategoryPrivate Limited Company
Incorporation Date9 July 1996(27 years, 9 months ago)
Dissolution Date25 May 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameShabbir Bhalloo
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1996(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Secretary NameLorna Slyfield
NationalityBritish
StatusResigned
Appointed09 July 1996(same day as company formation)
RoleSecretary
Correspondence Address19 Birch Court
50 Thicket Road
Sutton
Surrey
SM1 4PY
Director NameMr Tommy Siun Gihi
Date of BirthOctober 1959 (Born 64 years ago)
NationalityMalaysian
StatusResigned
Appointed01 May 2004(7 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 November 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address90 St Margarets Avenue
Cheam
Sutton
Surrey
SM3 9TT
Director NameMr Antony Han Liang Ng
Date of BirthJune 1961 (Born 62 years ago)
NationalityMalaysian
StatusResigned
Appointed01 May 2004(7 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Hughan Road
London
E15 1LS
Secretary NameMiss Ma Pan Pa Pa
NationalityBurmese
StatusResigned
Appointed01 July 2008(11 years, 12 months after company formation)
Appointment Duration8 months (resigned 03 March 2009)
RoleSecretary
Correspondence Address7 Grosvenor Court Brighton Road
Sutton
Surrey
SM2 5BL
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed09 July 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitewww.bhalloo.co.uk

Location

Registered AddressAllen House 1
Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

95.2k at £1Mr Shabbir Yusuf Bhalloo
94.72%
Ordinary
4.8k at £1Mr Yusuf Bhalloo
4.78%
Ordinary
200 at £1Sleep Inn LTD
0.20%
Ordinary Non Voting
100 at £1Executors Of Zaitun Bhalloo
0.10%
Ordinary Non Voting
100 at £1Mr Tommy Siun Gihi
0.10%
Ordinary Non Voting
100 at £1Mrs Fatma Bhalloo
0.10%
Ordinary Non Voting

Financials

Year2014
Net Worth£10,358
Cash£12,529
Current Liabilities£198,038

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 May 2015Final Gazette dissolved following liquidation (1 page)
25 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
9 September 2014Liquidators' statement of receipts and payments to 27 June 2014 (11 pages)
9 September 2014Liquidators statement of receipts and payments to 27 June 2014 (11 pages)
9 August 2013Liquidators statement of receipts and payments to 27 June 2013 (9 pages)
9 August 2013Liquidators' statement of receipts and payments to 27 June 2013 (9 pages)
10 July 2012Registered office address changed from 50 Throwley Way Sutton Surrey SM1 4BF on 10 July 2012 (1 page)
4 July 2012Appointment of a voluntary liquidator (1 page)
4 July 2012Statement of affairs with form 4.19 (4 pages)
4 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 December 2011Termination of appointment of Tommy Siun Gihi as a director on 25 November 2011 (1 page)
9 August 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 100,500
(5 pages)
9 August 2011Director's details changed for Shabbir Bhalloo on 9 July 2011 (2 pages)
9 August 2011Director's details changed for Shabbir Bhalloo on 9 July 2011 (2 pages)
9 August 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 100,500
(5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 January 2011Amended accounts made up to 30 September 2009 (6 pages)
20 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
26 October 2009Amended accounts made up to 30 September 2007 (6 pages)
28 August 2009Return made up to 09/07/09; full list of members (5 pages)
28 August 2009Appointment terminated secretary ma pa pa (1 page)
8 December 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
20 August 2008Secretary appointed miss ma pan pa pa (1 page)
19 August 2008Appointment terminated secretary lorna slyfield (1 page)
9 July 2008Return made up to 09/07/08; full list of members (5 pages)
2 December 2007Total 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 2007Ad 05/09/07--------- £ si 90200@1=90200 £ ic 10300/100500 (1 page)
9 July 2007Return made up to 09/07/07; full list of members (4 pages)
12 June 2007Director resigned (1 page)
25 May 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
8 August 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
20 July 2006Return made up to 09/07/06; full list of members (9 pages)
18 July 2005Return made up to 09/07/05; full list of members (9 pages)
16 June 2005Registered office changed on 16/06/05 from: surrey hse 52 throwley way sutton surrey SM1 4BF (1 page)
19 May 2005Total exemption small company accounts made up to 30 September 2003 (5 pages)
30 July 2004Return made up to 09/07/04; full list of members (7 pages)
29 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004Nc inc already adjusted 01/05/04 (1 page)
29 July 2004Ad 01/05/04--------- £ si 300@1=300 £ ic 10000/10300 (2 pages)
3 December 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
8 September 2003Return made up to 09/07/03; full list of members (7 pages)
1 November 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
18 August 2002Return made up to 09/07/02; full list of members (7 pages)
23 October 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
12 September 2001Return made up to 09/07/01; full list of members (7 pages)
25 October 2000 (7 pages)
19 July 2000Return made up to 09/07/00; full list of members (7 pages)
3 November 1999 (7 pages)
20 July 1999Return 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 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
31 March 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
31 March 1998Ad 30/09/97--------- £ si 8800@1=8800 £ ic 1200/10000 (2 pages)
4 August 1997Return made up to 09/07/97; full list of members (6 pages)
5 December 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
5 December 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 November 1996Ad 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 1996Ad 09/07/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 September 1996Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
21 July 1996New secretary appointed (2 pages)
21 July 1996New director appointed (2 pages)
15 July 1996Director resigned (1 page)
15 July 1996Secretary resigned (1 page)
9 July 1996Incorporation (11 pages)