Company NameBaalaji Ltd
Company StatusDissolved
Company Number03610432
CategoryPrivate Limited Company
Incorporation Date5 August 1998(25 years, 8 months ago)
Dissolution Date20 October 2009 (14 years, 5 months ago)
Previous NameBalaji Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ishaan Yash Sethi
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2009(10 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (closed 20 October 2009)
RoleStudent/Director
Country of ResidenceEngland
Correspondence Address16 Vernon Street
London
W14 0RJ
Director NameRohini Sethi
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address28 Charles Street
Mayfair
London
W1
Secretary NameMrs Alka Desaur
NationalityBritish
StatusResigned
Appointed05 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Oatlands Drive
Weybridge
Surrey
KT13 9NA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressUnit G Kingsway Business Park
Oldfield Road
Hampton
Middx
TW12 2HD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£30,909
Current Liabilities£30,909

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
30 June 2009Application for striking-off (1 page)
26 June 2009Director appointed mr ishaan sethi (1 page)
26 June 2009Appointment terminated director rohini sethi (1 page)
14 August 2008Return made up to 05/08/08; full list of members (3 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
27 June 2008Appointment terminated secretary alka desaur (1 page)
14 August 2007Director's particulars changed (1 page)
14 August 2007Return made up to 05/08/07; full list of members (2 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
9 October 2006Return made up to 05/08/06; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
3 May 2006Director's particulars changed (1 page)
17 November 2005Return made up to 05/08/05; full list of members
  • 363(287) ‐ Registered office changed on 17/11/05
(6 pages)
25 October 2005Registered office changed on 25/10/05 from: unit 29 national works bath road hounslow TW4 7EA (1 page)
8 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
12 October 2004Return made up to 05/08/04; full list of members (6 pages)
19 August 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
24 September 2003Return made up to 05/08/03; full list of members (6 pages)
24 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
21 July 2003Company name changed balaji LTD\certificate issued on 19/07/03 (2 pages)
19 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
2 October 2001Return made up to 05/08/01; full list of members
  • 363(287) ‐ Registered office changed on 02/10/01
(6 pages)
2 October 2001Registered office changed on 02/10/01 from: 129 harlington road west feltham middlesex TW14 0JG (1 page)
27 September 2000Return made up to 05/08/00; full list of members (6 pages)
2 June 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
11 October 1999Return made up to 05/08/99; full list of members (6 pages)
29 September 1998New director appointed (2 pages)
18 September 1998Registered office changed on 18/09/98 from: 14 oliver close chiswick london W4 3RL (1 page)
18 September 1998Ad 05/08/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 September 1998New secretary appointed (2 pages)
13 August 1998Director resigned (1 page)
13 August 1998Secretary resigned (1 page)
5 August 1998Incorporation (12 pages)