Company NameBallantyne Management Limited
Company StatusDissolved
Company Number03917482
CategoryPrivate Limited Company
Incorporation Date1 February 2000(24 years, 3 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stephen Phillips
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address2 Wordsworth Road
Wallington
Surrey
SM6 9RH
Secretary NameMr Robert Michael Seymour George
NationalityBritish
StatusClosed
Appointed01 February 2000(same day as company formation)
RoleLegal Executive
Correspondence AddressFlat 24 Florin Court
6/9 Charterhouse Square
London
EC1M 6ET
Director NameLee Cameron Asher
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(3 years after company formation)
Appointment Duration2 years, 1 month (closed 15 March 2005)
RoleProperty Manager
Correspondence Address56 Geraldine Road
Wandsworth
London
SW18 2NL
Director NameCharles Robert Seymour George
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(3 years after company formation)
Appointment Duration2 years, 1 month (closed 15 March 2005)
RoleProperty Manager
Correspondence Address8 Lydden Grove
Earlsfield
London
SW18 4LL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed01 February 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed01 February 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address355 Garratt Lane
London
SW18 4DX
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Financials

Year2014
Turnover£153,776
Gross Profit£151,214
Net Worth£30,501
Current Liabilities£25,332

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

15 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
18 May 2004Strike-off action suspended (1 page)
4 May 2004First Gazette notice for compulsory strike-off (1 page)
8 April 2003Total exemption full accounts made up to 28 February 2002 (14 pages)
17 February 2003New director appointed (2 pages)
17 February 2003Ad 01/02/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 February 2003New director appointed (2 pages)
3 July 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
20 February 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2001Registered office changed on 28/11/01 from: 355 garratt lane london SW18 4DX (1 page)
24 February 2001Particulars of mortgage/charge (3 pages)
21 February 2001Return made up to 01/02/01; full list of members (6 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Registered office changed on 08/02/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
8 February 2000New secretary appointed (2 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000Director resigned (1 page)
1 February 2000Incorporation (15 pages)