Company NameBalimist Limited
Company StatusDissolved
Company Number05952469
CategoryPrivate Limited Company
Incorporation Date2 October 2006(17 years, 7 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameMr Roberto Maria Giansanti
Date of BirthJuly 1984 (Born 39 years ago)
NationalityItalian
StatusClosed
Appointed23 April 2014(7 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 05 February 2019)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address10 Aldersgate Street
London
EC1A 4HJ
Secretary NameCLC Secretarial Services Limited (Corporation)
StatusClosed
Appointed20 September 2011(4 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 05 February 2019)
Correspondence Address10 Aldersgate Street
London
EC1A 4HJ
Director NameMr Giovan Battista Pasqualucci
Date of BirthJuly 1944 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed05 October 2006(3 days after company formation)
Appointment Duration5 years, 4 months (resigned 28 February 2012)
RoleBusinessman
Country of ResidenceItaly
Correspondence Address38, Via Stesioro
Rome
00125
Foreign
Secretary NameAlessandro Di Matteo
NationalityItalian
StatusResigned
Appointed05 October 2006(3 days after company formation)
Appointment Duration7 months (resigned 04 May 2007)
RoleBusinessman
Correspondence Address38, Via Stesicoro
Rome
00125
Foreign
Director NameMr Ionel Podaru
Date of BirthJune 1960 (Born 63 years ago)
NationalityRomanian
StatusResigned
Appointed28 February 2012(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2013)
RoleStone Mason
Country of ResidenceItaly
Correspondence Address10 Aldersgate Street
London
EC1A 4HJ
Director NameMr Stefano Giansanti
Date of BirthJuly 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed01 September 2013(6 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 April 2014)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address10 Aldersgate Street
London
EC1A 4HJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameBalchan Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2007(7 months after company formation)
Appointment Duration4 years (resigned 20 May 2011)
Correspondence AddressOld Bank Chambers Grande Rue
St Martins
Guernsey
Channel Islands
GY1 3WZ

Location

Registered Address10 Aldersgate Street
London
EC1A 4HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Giovanni Maria Giansanti Di Muzio
20.00%
Ordinary
1 at £1Marina Di Muzio
20.00%
Ordinary
1 at £1Massimiliano Giansanti
20.00%
Ordinary
1 at £1Roberto Maria Giansanti
20.00%
Ordinary
1 at £1Stefano Giansanti
20.00%
Ordinary

Financials

Year2014
Net Worth-£20,268
Cash£14,064
Current Liabilities£29,669

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
12 November 2018Application to strike the company off the register (3 pages)
20 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 5
(4 pages)
6 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 5
(4 pages)
6 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 5
(4 pages)
27 July 2015Total exemption full accounts made up to 31 October 2014 (13 pages)
27 July 2015Total exemption full accounts made up to 31 October 2014 (13 pages)
17 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 5
(4 pages)
17 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 5
(4 pages)
17 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 5
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 April 2014Termination of appointment of Stefano Giansanti as a director (1 page)
23 April 2014Appointment of Mr Roberto Maria Giansanti as a director (2 pages)
23 April 2014Appointment of Mr Roberto Maria Giansanti as a director (2 pages)
23 April 2014Termination of appointment of Stefano Giansanti as a director (1 page)
30 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 5
(3 pages)
30 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 5
(3 pages)
30 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 5
(3 pages)
5 September 2013Appointment of Mr Stefano Giansanti as a director (2 pages)
5 September 2013Termination of appointment of Ionel Podaru as a director (1 page)
5 September 2013Termination of appointment of Ionel Podaru as a director (1 page)
5 September 2013Appointment of Mr Stefano Giansanti as a director (2 pages)
18 July 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
18 July 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
30 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 March 2012Appointment of Mr Ionel Podaru as a director (2 pages)
22 March 2012Appointment of Mr Ionel Podaru as a director (2 pages)
22 March 2012Termination of appointment of Giovan Pasqualucci as a director (1 page)
22 March 2012Termination of appointment of Giovan Pasqualucci as a director (1 page)
17 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
27 September 2011Appointment of Clc Secretarial Services Limited as a secretary (3 pages)
27 September 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 September 2011Appointment of Clc Secretarial Services Limited as a secretary (3 pages)
27 September 2011Registered office address changed from Getco-Offshare Limited 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 27 September 2011 (2 pages)
27 September 2011Registered office address changed from Getco-Offshare Limited 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 27 September 2011 (2 pages)
26 May 2011Termination of appointment of Balchan Secretaries Limited as a secretary (2 pages)
26 May 2011Termination of appointment of Balchan Secretaries Limited as a secretary (2 pages)
20 January 2011Annual return made up to 2 October 2010 with a full list of shareholders (14 pages)
20 January 2011Annual return made up to 2 October 2010 with a full list of shareholders (14 pages)
20 January 2011Annual return made up to 2 October 2010 with a full list of shareholders (14 pages)
19 July 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
19 July 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
12 October 2009Secretary's details changed for Balchan Secretaries Limited on 1 October 2009 (2 pages)
12 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Giovan Battista Pasqualucci on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Giovan Battista Pasqualucci on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Giovan Battista Pasqualucci on 1 October 2009 (2 pages)
12 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
12 October 2009Secretary's details changed for Balchan Secretaries Limited on 1 October 2009 (2 pages)
12 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
12 October 2009Secretary's details changed for Balchan Secretaries Limited on 1 October 2009 (2 pages)
28 August 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
28 August 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
26 January 2009Total exemption full accounts made up to 31 October 2007 (8 pages)
26 January 2009Total exemption full accounts made up to 31 October 2007 (8 pages)
17 November 2008Registered office changed on 17/11/2008 from c/o thomas eggar the corn exchange baffins lane chichester west sussex PO19 1GE (1 page)
17 November 2008Registered office changed on 17/11/2008 from c/o thomas eggar the corn exchange baffins lane chichester west sussex PO19 1GE (1 page)
10 October 2008Return made up to 02/10/08; full list of members (3 pages)
10 October 2008Return made up to 02/10/08; full list of members (3 pages)
2 October 2007Secretary resigned (1 page)
2 October 2007Return made up to 02/10/07; full list of members (2 pages)
2 October 2007Return made up to 02/10/07; full list of members (2 pages)
2 October 2007New secretary appointed (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007New secretary appointed (1 page)
3 September 2007Ad 04/05/07--------- £ si 4@1=4 £ ic 1/5 (2 pages)
3 September 2007Ad 04/05/07--------- £ si 4@1=4 £ ic 1/5 (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007Secretary resigned (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007New secretary appointed (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007New secretary appointed (2 pages)
19 October 2006Registered office changed on 19/10/06 from: 6-8 underwood street london N1 7JQ (1 page)
19 October 2006Registered office changed on 19/10/06 from: 6-8 underwood street london N1 7JQ (1 page)
2 October 2006Incorporation (19 pages)
2 October 2006Incorporation (19 pages)