Company NameBalcony Investments Limited
DirectorJuan Del Rivero
Company StatusDissolved
Company Number03788264
CategoryPrivate Limited Company
Incorporation Date8 June 1999(24 years, 10 months ago)

Business Activity

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

Directors

Director NameJuan Del Rivero
Date of BirthOctober 1956 (Born 67 years ago)
NationalitySpanish
StatusCurrent
Appointed08 June 1999(same day as company formation)
RoleInvestment Banker
Correspondence Address155 Sloane Street
Flat 9
London
WC1X 9AB
Secretary NameCornhill Secretaries Limited (Corporation)
StatusCurrent
Appointed08 June 1999(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed08 June 1999(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 1999(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£782,075
Cash£1,280
Current Liabilities£5,205

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

13 February 2004Dissolved (1 page)
13 November 2003Return of final meeting in a members' voluntary winding up (3 pages)
13 November 2003Liquidators statement of receipts and payments (5 pages)
2 October 2003Liquidators statement of receipts and payments (5 pages)
11 October 2002Appointment of a voluntary liquidator (1 page)
4 October 2002Registered office changed on 04/10/02 from: st paul's house warwick lane london EC4P 4BN (1 page)
2 October 2002Declaration of solvency (3 pages)
2 October 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 July 2002Director's particulars changed (1 page)
8 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
29 June 2001Return made up to 08/06/01; full list of members (5 pages)
10 April 2001Full accounts made up to 30 June 2000 (8 pages)
14 July 2000Return made up to 08/06/00; full list of members (5 pages)
13 August 1999Ad 16/06/99--------- £ si 942351@1=942351 £ ic 2/942353 (2 pages)
23 June 1999Location of register of members (1 page)
23 June 1999Location of debenture register (1 page)
17 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
17 June 1999£ nc 600000/1500000 08/06/99 (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999Secretary resigned (1 page)
16 June 1999New secretary appointed (2 pages)
16 June 1999Director resigned (1 page)
8 June 1999Incorporation (12 pages)