Company NameBalicom Limited
Company StatusDissolved
Company Number03370555
CategoryPrivate Limited Company
Incorporation Date14 May 1997(26 years, 11 months ago)
Dissolution Date7 October 2003 (20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameReginald Hyde Fletcher Junior Longdon
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1997(2 days after company formation)
Appointment Duration6 years, 4 months (closed 07 October 2003)
RoleArchitecture
Correspondence Address4 Langley Crescent
Edgware
Middlesex
HA8 9SZ
Secretary NameWinifred Barbara Longdon
NationalityBritish
StatusClosed
Appointed16 May 1997(2 days after company formation)
Appointment Duration6 years, 4 months (closed 07 October 2003)
RoleArchitecture
Correspondence Address4 Langley Crescent
Edgware
Middlesex
HA8 9SZ
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(same day as company formation)
RoleClerk
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed14 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
Mid Glamorgan
CF47 9TB
Wales

Location

Registered Address4 Langley Crescent
Edgware
Middlesex
HA8 9SZ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

7 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2003First Gazette notice for voluntary strike-off (1 page)
12 May 2003Application for striking-off (1 page)
20 August 2002Total exemption full accounts made up to 31 May 2002 (13 pages)
24 September 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
8 July 2001Return made up to 14/05/01; full list of members (6 pages)
20 April 2001Full accounts made up to 31 May 2000 (8 pages)
19 June 2000Registered office changed on 19/06/00 from: if beabody building errol street london EC1Y 8LX (1 page)
19 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2000Full accounts made up to 31 May 1999 (13 pages)
14 July 1999Registered office changed on 14/07/99 from: 12 luther close edgware middlesex HA8 8YY (1 page)
8 July 1999Return made up to 14/05/99; full list of members (6 pages)
9 February 1999Full accounts made up to 31 May 1998 (8 pages)
1 September 1998Return made up to 14/05/98; full list of members (6 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New secretary appointed (2 pages)
21 May 1997Director resigned (1 page)
21 May 1997Registered office changed on 21/05/97 from: 2 penydarren road merthyr tydfil mid glamorgan CF47 9AH (1 page)
21 May 1997Secretary resigned (1 page)
14 May 1997Incorporation (22 pages)