Company NameBallards Perkin Lewis Limited
Company StatusDissolved
Company Number05197317
CategoryPrivate Limited Company
Incorporation Date4 August 2004(19 years, 9 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Laurence Cohen
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Northolm
Edgware
HA8 9RL
Director NameMr Leon Melvin Perkin
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressApex House
Grand Arcade
Tally Ho Corner
London
N12 0EH
Secretary NameMr Leon Melvin Perkin
NationalityBritish
StatusClosed
Appointed04 August 2004(same day as company formation)
RoleCompany Director
Correspondence AddressApex House
Grand Arcade
Tally Ho Corner
London
N12 0EH
Director NameMr Robert Raymond Brooks
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(same day as company formation)
RoleChartered Accountant
Correspondence Address12 Dearne Close
Stanmore
Middlesex
HA7 3AT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

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

250 at £1Ballards Newman LTD
50.00%
Ordinary A
250 at £1L P Residuary LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth-£15,138
Current Liabilities£16,582

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

3 June 2015Bona Vacantia disclaimer (1 page)
3 June 2015Bona Vacantia disclaimer (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
5 December 2014Application to strike the company off the register (3 pages)
5 December 2014Application to strike the company off the register (3 pages)
21 October 2014Director's details changed for Mr Leon Melvin Perkin on 17 October 2014 (2 pages)
21 October 2014Director's details changed for Mr Leon Melvin Perkin on 17 October 2014 (2 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 500
(5 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 500
(5 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 500
(5 pages)
21 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
22 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
3 November 2013Director's details changed for Mr Leon Melvin Perkin on 22 August 2013 (2 pages)
3 November 2013Secretary's details changed for Mr Leon Melvin Perkin on 22 August 2013 (1 page)
3 November 2013Director's details changed for Mr Leon Melvin Perkin on 22 August 2013 (2 pages)
3 November 2013Secretary's details changed for Mr Leon Melvin Perkin on 22 August 2013 (1 page)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders (6 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders (6 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 August 2011Secretary's details changed for Leon Melvin Perkin on 1 July 2010 (2 pages)
5 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
5 August 2011Secretary's details changed for Leon Melvin Perkin on 1 July 2010 (2 pages)
5 August 2011Secretary's details changed for Leon Melvin Perkin on 1 July 2010 (2 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 September 2010Annual return made up to 4 August 2010 (14 pages)
29 September 2010Annual return made up to 4 August 2010 (14 pages)
29 September 2010Annual return made up to 4 August 2010 (14 pages)
13 August 2010Director's details changed for Mr Leon Melvin Perkin on 5 July 2010 (3 pages)
13 August 2010Director's details changed for Mr Leon Melvin Perkin on 5 July 2010 (3 pages)
13 August 2010Director's details changed for Mr Leon Melvin Perkin on 5 July 2010 (3 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 December 2009Annual return made up to 4 August 2009 with a full list of shareholders (6 pages)
4 December 2009Annual return made up to 4 August 2009 with a full list of shareholders (6 pages)
4 December 2009Annual return made up to 4 August 2009 with a full list of shareholders (6 pages)
18 November 2009Secretary's details changed for Leon Melvin Perkin on 1 June 2009 (1 page)
18 November 2009Secretary's details changed for Leon Melvin Perkin on 1 June 2009 (1 page)
18 November 2009Annual return made up to 4 August 2008 (4 pages)
18 November 2009Secretary's details changed for Leon Melvin Perkin on 1 June 2009 (1 page)
18 November 2009Director's details changed for Leon Melvin Perkin on 1 June 2009 (1 page)
18 November 2009Annual return made up to 4 August 2008 (4 pages)
18 November 2009Director's details changed for Leon Melvin Perkin on 1 June 2009 (1 page)
18 November 2009Director's details changed for Leon Melvin Perkin on 1 June 2009 (1 page)
18 November 2009Annual return made up to 4 August 2008 (4 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 August 2007Return made up to 04/08/07; no change of members (7 pages)
20 August 2007Return made up to 04/08/07; no change of members (7 pages)
1 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
14 August 2006Return made up to 04/08/06; full list of members (7 pages)
14 August 2006Return made up to 04/08/06; full list of members (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 October 2005Return made up to 04/08/05; full list of members (7 pages)
4 October 2005Return made up to 04/08/05; full list of members (7 pages)
1 September 2004Ad 04/08/04--------- £ si 249@1=249 £ ic 1/250 (2 pages)
1 September 2004Ad 04/08/04--------- £ si 250@1=250 £ ic 250/500 (2 pages)
1 September 2004Ad 04/08/04--------- £ si 250@1=250 £ ic 250/500 (2 pages)
1 September 2004Ad 04/08/04--------- £ si 249@1=249 £ ic 1/250 (2 pages)
31 August 2004New secretary appointed;new director appointed (2 pages)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Secretary resigned (1 page)
31 August 2004Nc inc already adjusted 04/08/04 (1 page)
31 August 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
31 August 2004Nc inc already adjusted 04/08/04 (1 page)
31 August 2004New director appointed (2 pages)
31 August 2004New secretary appointed;new director appointed (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004Secretary resigned (1 page)
31 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
31 August 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 August 2004Registered office changed on 23/08/04 from: c/o ballards newman apex house grand arcade tally ho corner london N12 oeh (1 page)
23 August 2004Registered office changed on 23/08/04 from: c/o ballards newman apex house grand arcade tally ho corner london N12 oeh (1 page)
4 August 2004Incorporation (16 pages)
4 August 2004Incorporation (16 pages)