Morden
Surrey
SM4 6ET
Secretary Name | Vanajah Balakumar |
---|---|
Nationality | Sri Lankan |
Status | Current |
Appointed | 05 June 2006(same day as company formation) |
Role | Tax Consultant |
Correspondence Address | 14 Ravensbury Avenue Morden Surrey SM4 6ET |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | balaltd.com |
---|---|
Telephone | 020 86406228 |
Telephone region | London |
Registered Address | 14 Ravensbury Avenue Morden Surrey SM4 6ET |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Ravensbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
90 at £1 | Ponnambalam Shanmugalingam Balakumar 90.00% Ordinary |
---|---|
10 at £1 | Vanajah Balakumar 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,931 |
Cash | £2,729 |
Current Liabilities | £37,301 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 4 days from now) |
2 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
1 September 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
31 August 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2023 | Notification of Lithusha Balakumar as a person with significant control on 29 March 2023 (2 pages) |
7 July 2022 | Confirmation statement made on 5 June 2022 with updates (4 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
9 July 2021 | Confirmation statement made on 5 June 2021 with updates (4 pages) |
31 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
2 March 2021 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
2 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
16 August 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
9 July 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
29 March 2018 | Amended total exemption small company accounts made up to 31 August 2016 (6 pages) |
27 July 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
27 July 2017 | Notification of Ponnambalam Shanmugalingam Balakumar as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
27 July 2017 | Notification of Ponnambalam Shanmugalingam Balakumar as a person with significant control on 6 April 2016 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
22 September 2016 | Amended total exemption small company accounts made up to 31 August 2014 (6 pages) |
22 September 2016 | Amended total exemption small company accounts made up to 31 August 2014 (6 pages) |
27 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
27 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
11 June 2015 | Amended total exemption small company accounts made up to 31 August 2013 (6 pages) |
11 June 2015 | Amended total exemption small company accounts made up to 31 August 2013 (6 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
6 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
6 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
6 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
11 October 2013 | Amended accounts made up to 31 August 2012 (6 pages) |
11 October 2013 | Amended accounts made up to 31 August 2012 (6 pages) |
9 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
9 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
9 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
11 September 2012 | Amended accounts made up to 31 August 2011 (6 pages) |
11 September 2012 | Amended accounts made up to 31 August 2011 (6 pages) |
26 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 September 2011 | Amended accounts made up to 31 August 2010 (7 pages) |
16 September 2011 | Amended accounts made up to 31 August 2010 (7 pages) |
29 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
6 September 2010 | Amended accounts made up to 31 August 2008 (7 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
6 September 2010 | Amended accounts made up to 31 August 2008 (7 pages) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Mr Ponnambalam Shanmugalingam Balakumar on 5 June 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Ponnambalam Shanmugalingam Balakumar on 5 June 2010 (2 pages) |
2 September 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Mr Ponnambalam Shanmugalingam Balakumar on 5 June 2010 (2 pages) |
2 September 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
22 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
5 August 2008 | Return made up to 05/06/08; full list of members (3 pages) |
5 August 2008 | Return made up to 05/06/08; full list of members (3 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
8 March 2008 | Prev sho from 30/09/2007 to 31/08/2007 (1 page) |
8 March 2008 | Prev sho from 30/09/2007 to 31/08/2007 (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: roy & co chartered certified accountants 139 wilbraham road fallowfield manchester M14 7DS (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: roy & co chartered certified accountants 139 wilbraham road fallowfield manchester M14 7DS (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: 14 ravensbury avenue morden surrey SM4 6ET (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: 14 ravensbury avenue morden surrey SM4 6ET (1 page) |
14 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
14 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
27 March 2007 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
27 March 2007 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
22 June 2006 | Ad 05/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 June 2006 | Ad 05/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
5 June 2006 | Incorporation (9 pages) |
5 June 2006 | Incorporation (9 pages) |