Company NameFolda-Ball Limited
Company StatusDissolved
Company Number04540630
CategoryPrivate Limited Company
Incorporation Date20 September 2002(21 years, 6 months ago)
Dissolution Date28 July 2009 (14 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Paul Michael Edwards
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2002(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence AddressSpringfield Farm
Stifford Clays Road, Orsett
Grays
Essex
RM16 3ND
Director NameMr Mark Russell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address136 Mayplace Road East
Bexleyheath
Kent
DA7 6EH
Secretary NameMr Paul Michael Edwards
NationalityBritish
StatusClosed
Appointed20 September 2002(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence AddressSpringfield Farm
Stifford Clays Road, Orsett
Grays
Essex
RM16 3ND
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressAlexander House
3 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
5 April 2009Application for striking-off (1 page)
18 September 2008Return made up to 18/09/08; full list of members (4 pages)
9 January 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
16 October 2007Return made up to 20/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
16 October 2006Return made up to 20/09/06; full list of members (7 pages)
15 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
11 October 2005Return made up to 20/09/05; full list of members (7 pages)
20 April 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
5 October 2004Return made up to 20/09/04; full list of members (7 pages)
14 April 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
9 October 2003Return made up to 20/09/03; full list of members (7 pages)
17 October 2002Director resigned (1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002New secretary appointed;new director appointed (2 pages)
17 October 2002Registered office changed on 17/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 October 2002New director appointed (2 pages)
20 September 2002Incorporation (31 pages)