Company NameBallards Newman Limited
Company StatusDissolved
Company Number04169919
CategoryPrivate Limited Company
Incorporation Date28 February 2001(23 years, 2 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr David Laurence Cohen
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Northolm
Edgware
HA8 9RL
Secretary NameMr David Laurence Cohen
NationalityBritish
StatusClosed
Appointed28 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Northolm
Edgware
HA8 9RL
Director NameMr Robert Muller
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2004(3 years, 7 months after company formation)
Appointment Duration10 years, 8 months (closed 16 June 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Keble Court
Gateshead Road
Borehamwood
Hertfordshire
WD6 4AY
Director NameMr Robert Raymond Brooks
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(same day as company formation)
RoleChartered Accountant
Correspondence Address12 Dearne Close
Stanmore
Middlesex
HA7 3AT
Director NameMr Robert Muller
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(1 year, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Oakwood Close
London
N14 4JY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.ballardsnewman.co.uk

Location

Registered AddressApex House
Grand Arcade
Tally Ho Corner
London
N12 0EH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £1David Laurence Cohen
24.99%
Ordinary B
500 at £1David Laurence Cohen
24.99%
Ordinary D
500 at £1Leah Cohen
24.99%
Ordinary A
500 at £1Leah Cohen
24.99%
Ordinary E
1 at £1Robert Muller
0.05%
Ordinary C

Financials

Year2014
Net Worth£15,219
Cash£2,851

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
21 February 2015Application to strike the company off the register (3 pages)
21 February 2015Application to strike the company off the register (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 April 2014Director's details changed for Mr Robert Muller on 25 March 2014 (2 pages)
30 April 2014Director's details changed for Mr Robert Muller on 25 March 2014 (2 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2,001
(7 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2,001
(7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
9 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
4 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 March 2010Director's details changed for Mr Robert Muller on 1 October 2009 (2 pages)
1 March 2010Director's details changed for David Laurence Cohen on 1 October 2009 (2 pages)
1 March 2010Director's details changed for David Laurence Cohen on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
1 March 2010Director's details changed for Mr Robert Muller on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
1 March 2010Director's details changed for Mr Robert Muller on 1 October 2009 (2 pages)
1 March 2010Director's details changed for David Laurence Cohen on 1 October 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 March 2009Return made up to 28/02/09; full list of members (5 pages)
10 March 2009Return made up to 28/02/09; full list of members (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 April 2008Return made up to 28/02/08; full list of members (6 pages)
8 April 2008Return made up to 28/02/08; full list of members (6 pages)
14 March 2008Amended accounts made up to 31 March 2007 (7 pages)
14 March 2008Amended accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 April 2007Return made up to 28/02/07; full list of members (10 pages)
4 April 2007Return made up to 28/02/07; full list of members (10 pages)
2 April 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
2 April 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
13 April 2006Return made up to 28/02/06; full list of members (10 pages)
13 April 2006Return made up to 28/02/06; full list of members (10 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 May 2005Return made up to 28/02/05; full list of members; amend (10 pages)
4 May 2005Return made up to 28/02/05; full list of members; amend (10 pages)
26 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 April 2005Ad 31/03/05--------- £ si 998@1=998 £ ic 1003/2001 (2 pages)
20 April 2005Ad 31/03/05--------- £ si 998@1=998 £ ic 1003/2001 (2 pages)
29 March 2005Return made up to 28/02/05; full list of members (4 pages)
29 March 2005Return made up to 28/02/05; full list of members (4 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 November 2004Particulars of mortgage/charge (4 pages)
11 November 2004Particulars of mortgage/charge (4 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
18 March 2004Return made up to 28/02/04; full list of members (10 pages)
18 March 2004Return made up to 28/02/04; full list of members (10 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 April 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
11 April 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
8 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
8 March 2003Ad 02/12/02-28/02/03 £ si 3@1 (2 pages)
8 March 2003Ad 02/12/02-28/02/03 £ si 3@1 (2 pages)
8 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
6 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 January 2003Nc inc already adjusted 20/12/02 (1 page)
6 January 2003Nc inc already adjusted 20/12/02 (1 page)
6 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
31 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
31 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
5 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 December 2002Nc inc already adjusted 18/11/02 (1 page)
5 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 December 2002Nc inc already adjusted 18/11/02 (1 page)
19 November 2002Ad 12/11/02--------- £ si 996@1=996 £ ic 4/1000 (2 pages)
19 November 2002Ad 12/11/02--------- £ si 996@1=996 £ ic 4/1000 (2 pages)
13 March 2001New secretary appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001Ad 28/02/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 March 2001New secretary appointed (2 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Secretary resigned (1 page)
13 March 2001Ad 28/02/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001Ad 28/02/01--------- £ si 1@1=1 £ ic 3/4 (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001Ad 28/02/01--------- £ si 1@1=1 £ ic 3/4 (2 pages)
13 March 2001Director resigned (1 page)
28 February 2001Incorporation (19 pages)
28 February 2001Incorporation (19 pages)