Company NameBalmoral Computing Limited
Company StatusDissolved
Company Number04029556
CategoryPrivate Limited Company
Incorporation Date10 July 2000(23 years, 10 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameTony Steve Vodanovich
Date of BirthDecember 1973 (Born 50 years ago)
NationalityNew Zealander
StatusClosed
Appointed28 July 2000(2 weeks, 4 days after company formation)
Appointment Duration1 year, 11 months (closed 02 July 2002)
RoleIT Support Consultant
Correspondence Address3/3 Clifford Court
24-25 Kensington Gardens Square
London
W2 4BE
Secretary NameFiona Gaye King
NationalityNew Zealander
StatusClosed
Appointed28 July 2000(2 weeks, 4 days after company formation)
Appointment Duration1 year, 11 months (closed 02 July 2002)
RoleCompany Director
Correspondence Address3/3 Clifford Court
24-25 Kensington Gardens Square
London
W2 4BE
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Location

Registered Address3/3 Clifford Court
24/25 Kensington Gardens Square
London
W2 4BE
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
22 January 2002Application for striking-off (1 page)
30 October 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
9 August 2001Return made up to 10/07/01; full list of members (6 pages)
27 April 2001Accounting reference date shortened from 31/07/01 to 31/01/01 (1 page)
23 August 2000Registered office changed on 23/08/00 from: 7-12 leinster square london W2 4PP (1 page)
23 August 2000Director's particulars changed (1 page)
23 August 2000Secretary's particulars changed (1 page)
16 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/07/00
(1 page)
15 August 2000Registered office changed on 15/08/00 from: jsa house 110 the parade watford hertfordshire WD1 2GB (1 page)
15 August 2000New secretary appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000Director resigned (1 page)
15 August 2000Secretary resigned (1 page)
10 July 2000Incorporation (13 pages)