Company NameBalford Industrial Limited
Company StatusDissolved
Company Number03231153
CategoryPrivate Limited Company
Incorporation Date30 July 1996(27 years, 9 months ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAndris Zenkis
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityLatvian
StatusClosed
Appointed09 September 2008(12 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 30 July 2013)
RoleBusiness Consulting
Country of ResidenceLatvia
Correspondence Address4 Meadowbank
Primrose Hill Road
London
NW3 3AY
Director NameGraceway Limited (Corporation)
StatusResigned
Appointed30 July 1996(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Director NameSummerglen Limited (Corporation)
StatusResigned
Appointed30 July 1996(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Secretary NameGraceway Limited (Corporation)
StatusResigned
Appointed30 July 1996(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Director NameEuro-Amex Exchange Inc (Corporation)
StatusResigned
Appointed31 July 1996(1 day after company formation)
Appointment Duration12 years, 1 month (resigned 09 September 2008)
Correspondence AddressPO Box 6-5879
El Dorado
Panama City
6a
Panama
Secretary NameSaturn Investment Group Sa (Corporation)
StatusResigned
Appointed31 July 1996(1 day after company formation)
Appointment Duration12 years, 1 month (resigned 09 September 2008)
Correspondence AddressPO Box 6
5879 El Dorado
Panama
Republic Of Panama

Location

Registered Address4 Meadowbank
Primrose Hill Road
London
NW3 3AY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
4 October 2012Voluntary strike-off action has been suspended (1 page)
4 October 2012Voluntary strike-off action has been suspended (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
2 August 2012Application to strike the company off the register (2 pages)
2 August 2012Application to strike the company off the register (2 pages)
25 July 2012Compulsory strike-off action has been discontinued (1 page)
25 July 2012Compulsory strike-off action has been discontinued (1 page)
24 July 2012Total exemption full accounts made up to 31 July 2011 (3 pages)
24 July 2012Total exemption full accounts made up to 31 July 2011 (3 pages)
20 January 2012Compulsory strike-off action has been suspended (1 page)
20 January 2012Compulsory strike-off action has been suspended (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011Total exemption full accounts made up to 31 July 2010 (3 pages)
25 January 2011Total exemption full accounts made up to 31 July 2010 (3 pages)
8 January 2011Compulsory strike-off action has been discontinued (1 page)
8 January 2011Compulsory strike-off action has been discontinued (1 page)
7 January 2011Registered office address changed from 4 Meadowbank Primerose Hill Road London NW3 3AY on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 4 Meadowbank Primerose Hill Road London NW3 3AY on 7 January 2011 (1 page)
7 January 2011Director's details changed for Andris Zenkis on 1 December 2010 (2 pages)
7 January 2011Director's details changed for Andris Zenkis on 1 December 2010 (2 pages)
7 January 2011Registered office address changed from 4 Meadowbank Primerose Hill Road London NW3 3AY on 7 January 2011 (1 page)
7 January 2011Director's details changed for Andris Zenkis on 1 December 2010 (2 pages)
6 January 2011Annual return made up to 30 July 2010 with a full list of shareholders
Statement of capital on 2011-01-06
  • GBP 2
(12 pages)
6 January 2011Annual return made up to 30 July 2010 with a full list of shareholders
Statement of capital on 2011-01-06
  • GBP 2
(12 pages)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
1 April 2010Total exemption full accounts made up to 31 July 2009 (3 pages)
1 April 2010Total exemption full accounts made up to 31 July 2009 (3 pages)
21 November 2009Annual return made up to 30 July 2009 with a full list of shareholders (5 pages)
21 November 2009Annual return made up to 30 July 2009 with a full list of shareholders (5 pages)
26 February 2009Appointment Terminated Director euro-amex exchange inc (1 page)
26 February 2009Appointment terminated director euro-amex exchange inc (1 page)
26 February 2009Appointment terminated secretary saturn investment group sa (1 page)
26 February 2009Appointment Terminated Secretary saturn investment group sa (1 page)
11 December 2008Registered office changed on 11/12/2008 from 39 wetherby mansions earls court square london SW5 9BH (1 page)
11 December 2008Registered office changed on 11/12/2008 from 39 wetherby mansions earls court square london SW5 9BH (1 page)
6 November 2008Return made up to 30/07/08; full list of members (6 pages)
6 November 2008Return made up to 30/07/08; full list of members (6 pages)
3 October 2008Total exemption full accounts made up to 31 July 2008 (3 pages)
3 October 2008Total exemption full accounts made up to 31 July 2008 (3 pages)
24 September 2008Appointment Terminate, Director Jargon Management LTD Logged Form (1 page)
24 September 2008Appointment terminate, director jargon management LTD logged form (1 page)
23 September 2008Director appointed andris zenkis (1 page)
23 September 2008Director appointed andris zenkis (1 page)
14 July 2008Total exemption full accounts made up to 31 July 2007 (3 pages)
14 July 2008Total exemption full accounts made up to 31 July 2007 (3 pages)
17 September 2007Return made up to 30/07/07; full list of members (6 pages)
17 September 2007Return made up to 30/07/07; full list of members (6 pages)
15 January 2007Total exemption full accounts made up to 31 July 2006 (3 pages)
15 January 2007Total exemption full accounts made up to 31 July 2006 (3 pages)
18 May 2006Total exemption full accounts made up to 31 July 2005 (3 pages)
18 May 2006Total exemption full accounts made up to 31 July 2005 (3 pages)
15 August 2005Return made up to 30/07/05; full list of members (6 pages)
15 August 2005Return made up to 30/07/05; full list of members (6 pages)
8 June 2005Total exemption full accounts made up to 31 July 2004 (3 pages)
8 June 2005Total exemption full accounts made up to 31 July 2004 (3 pages)
1 September 2004Return made up to 30/07/04; full list of members (6 pages)
1 September 2004Return made up to 30/07/04; full list of members (6 pages)
23 March 2004Total exemption full accounts made up to 31 July 2003 (2 pages)
23 March 2004Total exemption full accounts made up to 31 July 2003 (2 pages)
30 September 2003Return made up to 30/07/03; full list of members (6 pages)
30 September 2003Return made up to 30/07/03; full list of members (6 pages)
16 July 2003Return made up to 30/07/02; full list of members (6 pages)
16 July 2003Return made up to 30/07/02; full list of members (6 pages)
12 June 2003Total exemption full accounts made up to 31 July 2002 (3 pages)
12 June 2003Total exemption full accounts made up to 31 July 2002 (3 pages)
27 January 2003Total exemption full accounts made up to 31 July 2001 (3 pages)
27 January 2003Total exemption full accounts made up to 31 July 2001 (3 pages)
14 January 2003Compulsory strike-off action has been discontinued (1 page)
14 January 2003Compulsory strike-off action has been discontinued (1 page)
13 January 2003Return made up to 30/07/01; full list of members (6 pages)
13 January 2003Return made up to 30/07/01; full list of members (6 pages)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
10 April 2001Return made up to 30/07/00; change of members (8 pages)
10 April 2001Return made up to 30/07/00; change of members (8 pages)
27 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 February 2001Accounts made up to 31 July 2000 (1 page)
27 February 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
27 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 November 1999Return made up to 30/07/99; full list of members (5 pages)
19 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 November 1999Accounts made up to 31 July 1999 (1 page)
19 November 1999Return made up to 30/07/99; full list of members (5 pages)
19 November 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
19 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
10 April 1999Return made up to 30/07/98; full list of members (5 pages)
10 April 1999Return made up to 30/07/98; full list of members (5 pages)
6 April 1999Secretary's particulars changed (1 page)
6 April 1999Secretary's particulars changed (1 page)
4 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1999Accounts made up to 30 July 1998 (1 page)
4 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1999Accounts for a dormant company made up to 30 July 1998 (1 page)
27 October 1998Registered office changed on 27/10/98 from: 21 kipling road bletchley milton keynes MK3 5AT (1 page)
27 October 1998Registered office changed on 27/10/98 from: 21 kipling road bletchley milton keynes MK3 5AT (1 page)
12 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 November 1997Accounts for a dormant company made up to 31 July 1997 (1 page)
12 November 1997Accounts made up to 31 July 1997 (1 page)
12 November 1997Return made up to 30/07/97; full list of members (6 pages)
12 November 1997Return made up to 30/07/97; full list of members (6 pages)
12 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 September 1996Secretary resigned (1 page)
18 September 1996New secretary appointed (1 page)
18 September 1996Secretary resigned (1 page)
18 September 1996Director resigned (1 page)
18 September 1996Director resigned (1 page)
18 September 1996New director appointed (1 page)
30 July 1996Incorporation (16 pages)