Company NameBaloca Limited
Company StatusDissolved
Company Number04774800
CategoryPrivate Limited Company
Incorporation Date22 May 2003(20 years, 11 months ago)
Dissolution Date22 November 2011 (12 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameOlena Banina
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Wilton Place
11 Overbury Avenue
Beckenham
Kent
BR3 6QP
Director NameFrancesco Caruso
Date of BirthApril 1966 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed22 May 2003(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address7 Wilton Place
11 Overbury Avenue
Beckenham
Kent
BR3 6QP
Secretary NameOlena Banina
NationalityBritish
StatusClosed
Appointed22 May 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Wilton Place
11 Overbury Avenue
Beckenham
Kent
BR3 6QP
Director NameFrancesco Lombardi
Date of BirthApril 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed22 May 2003(same day as company formation)
RoleWaiter
Correspondence Address9 Oaklands Road
Bromley
Kent
BR1 3SJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address7 Wilton Place
11 Overbury Avenue
Beckenham
Kent
BR3 6QP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

1000 at 1Francesco Caruso
50.00%
Ordinary
1000 at 1Olena Banina
50.00%
Ordinary

Financials

Year2014
Turnover£118,472
Gross Profit£50,318
Net Worth-£40,306
Cash£4,266
Current Liabilities£81,442

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
27 July 2011Application to strike the company off the register (3 pages)
27 July 2011Application to strike the company off the register (3 pages)
25 February 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
25 February 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
12 June 2010Director's details changed for Olena Banina on 22 May 2010 (2 pages)
12 June 2010Director's details changed for Francesco Caruso on 22 May 2010 (2 pages)
12 June 2010Director's details changed for Olena Banina on 22 May 2010 (2 pages)
12 June 2010Annual return made up to 22 May 2010 with a full list of shareholders
Statement of capital on 2010-06-12
  • GBP 2,000
(5 pages)
12 June 2010Annual return made up to 22 May 2010 with a full list of shareholders
Statement of capital on 2010-06-12
  • GBP 2,000
(5 pages)
12 June 2010Director's details changed for Francesco Caruso on 22 May 2010 (2 pages)
8 February 2010Total exemption full accounts made up to 31 May 2009 (12 pages)
8 February 2010Total exemption full accounts made up to 31 May 2009 (12 pages)
6 June 2009Director and secretary's change of particulars / olena banina / 21/07/2008 (1 page)
6 June 2009Return made up to 22/05/09; full list of members (4 pages)
6 June 2009Director and Secretary's Change of Particulars / olena banina / 21/07/2008 / Nationality was: ukrainian, now: british; Occupation was: none, now: manager (1 page)
6 June 2009Return made up to 22/05/09; full list of members (4 pages)
10 November 2008Total exemption full accounts made up to 31 May 2008 (12 pages)
10 November 2008Total exemption full accounts made up to 31 May 2008 (12 pages)
9 June 2008Return made up to 22/05/08; full list of members (4 pages)
9 June 2008Return made up to 22/05/08; full list of members (4 pages)
16 August 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
16 August 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
4 June 2007Return made up to 22/05/07; full list of members (3 pages)
4 June 2007Return made up to 22/05/07; full list of members (3 pages)
5 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 September 2006Particulars of mortgage/charge (3 pages)
30 September 2006Particulars of mortgage/charge (3 pages)
25 May 2006Return made up to 22/05/06; full list of members (3 pages)
25 May 2006Return made up to 22/05/06; full list of members (3 pages)
21 March 2006Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
21 March 2006Registered office changed on 21/03/06 from: 63-64 frith street london W1D 3JP (1 page)
21 March 2006Registered office changed on 21/03/06 from: 63-64 frith street london W1D 3JP (1 page)
21 March 2006Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 June 2005Return made up to 22/05/05; full list of members (7 pages)
18 June 2005Return made up to 22/05/05; full list of members (7 pages)
29 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
29 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
9 June 2004Return made up to 22/05/04; full list of members (7 pages)
9 June 2004Return made up to 22/05/04; full list of members
  • 363(287) ‐ Registered office changed on 09/06/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
16 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 April 2004Nc inc already adjusted 07/04/04 (1 page)
16 April 2004Nc inc already adjusted 07/04/04 (1 page)
16 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 March 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
23 March 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
12 September 2003Ad 04/09/03--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
12 September 2003Ad 04/09/03--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
12 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2003Ad 23/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 June 2003Ad 23/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 May 2003Director resigned (1 page)
29 May 2003New secretary appointed;new director appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003Secretary resigned (1 page)
29 May 2003New secretary appointed;new director appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003Director resigned (1 page)
29 May 2003Secretary resigned (1 page)
22 May 2003Incorporation (17 pages)
22 May 2003Incorporation (17 pages)