Company NameBali Funding Luxembourg Limited
Company StatusDissolved
Company Number06009113
CategoryPrivate Limited Company
Incorporation Date24 November 2006(17 years, 5 months ago)
Dissolution Date12 December 2018 (5 years, 4 months ago)
Previous NameCornhurst Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Brian William Morris
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed25 June 2010(3 years, 7 months after company formation)
Appointment Duration8 years, 5 months (closed 12 December 2018)
RoleTax Manager
Country of ResidenceUnited States
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameMs Angela Jones
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed21 October 2014(7 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 12 December 2018)
RoleCompany Executive
Country of ResidenceUnited States
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameMs Joanne Ruth Goodsell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2014(7 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 12 December 2018)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameKerry Eamonn O'Connell
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(1 month, 1 week after company formation)
Appointment Duration3 weeks, 5 days (resigned 31 January 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Crescent East
Barnet
Hertfordshire
EN4 0EL
Director NameDuane Lynn Smith
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(1 month, 1 week after company formation)
Appointment Duration3 weeks, 5 days (resigned 31 January 2007)
RoleAccountant
Correspondence Address36 Discovery Dock East
3 Southquay Square
London
E14 9RV
Director NameMr Douglas Lee Hassman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2007(2 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2011)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address401 N Tryon Street
Charlotte
North Carolina
Nc 28255
Director NameJames Thomas Houghton
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2007(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 06 January 2009)
RoleExecutive
Correspondence Address435 S. Tryon Street
No.4 Charlotte
North Carolina 28202
United States
Director NameArnaud Sagnard
Date of BirthNovember 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed31 January 2007(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 02 September 2008)
RoleLawyer
Correspondence Address108 Rue De Kirchberg
L-1851 Luxembourg
Luxembourg
Director NameChristel Damaso
Date of BirthJuly 1978 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed31 January 2007(2 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 29 June 2010)
RolePrivate Employee
Country of ResidenceGrand Duchy Of Luxembourg
Correspondence Address69 Rue De Merl
Luxembourg
L-2146
Director NameMr Matthew Scott Fitch
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(1 year, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 September 2014)
RoleManager
Country of ResidenceGrand Duchy Of Luxembourg
Correspondence Address69 Rue De Merl
Luxembourg
L-2146
Director NameChristopher Halmy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2009(2 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 17 July 2009)
RoleTreasurer
Correspondence Address5 Canada Square
London
E14 5AQ
Director NameMr Paul Baalman
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 2010(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2011)
RoleCapital Management Executive, Corporate Treasury
Country of ResidenceUnited States
Correspondence Address100 North Tryon Street
Charlotte
Nc 28255
United States
Director NameMr Steen Foldberg
Date of BirthMay 1959 (Born 65 years ago)
NationalityDanish
StatusResigned
Appointed25 June 2010(3 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 May 2013)
RoleOffice Manager
Country of ResidenceLuxembourg
Correspondence Address4 Rue Albert Borschette
Luxembourg
L-1246
Director NameMr Gerard Fabry
Date of BirthJune 1964 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed25 June 2010(3 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 May 2013)
RoleFinance Manager
Country of ResidenceLuxembourg
Correspondence Address4 Rue Albert Borschette
Luxembourg
L-1246
Director NameMr Faruk Durusu
Date of BirthJune 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed25 June 2010(3 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 March 2015)
RoleAvocat A La Cour
Country of ResidenceLuxembourg
Correspondence Address102 Rue Des Maraichers
Luxembourg
L-2124
Director NameMr Lawrence Faccini
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 2010(3 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 September 2014)
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address100 North Tryon Street
Charlotte
North Carolina
28255
Director NameRaymond Blokland
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed17 May 2013(6 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 September 2014)
RoleEquities Trader
Country of ResidenceLuxembourg
Correspondence Address33 Rue Du Puits Romain
Bertrange
L-8070
Director NameMr Guy Knepper
Date of BirthApril 1968 (Born 56 years ago)
NationalityLuxembourgish
StatusResigned
Appointed09 March 2015(8 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 May 2015)
RoleTrader
Country of ResidenceLuxembourg
Correspondence AddressWarwick Court 2 King Edward Street
London
EC1A 1HQ
Director NameMr Raymond Blokland
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed01 June 2015(8 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2017)
RoleCompany Executive
Country of ResidenceLuxembourg
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 2006(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed15 October 2009(2 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 October 2015)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

20k at $50Banc Of America Leasing Ireland Co. LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£46,860,408
Cash£16,982,477
Current Liabilities£18,990,680

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

1 December 2017Termination of appointment of Raymond Blokland as a director on 31 October 2017 (2 pages)
5 September 2017Registered office address changed from 2 King Edward Street London EC1A 1HQ to 30 Finsbury Square London EC2P 2YU on 5 September 2017 (2 pages)
31 August 2017Appointment of a voluntary liquidator (2 pages)
31 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-09
(1 page)
31 August 2017Declaration of solvency (5 pages)
7 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
24 August 2016Full accounts made up to 30 November 2015 (21 pages)
4 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • USD 1,000,000
(5 pages)
24 March 2016Director's details changed for Ms Joanne Ruth Goodsell on 29 October 2014 (2 pages)
24 March 2016Director's details changed for Ms Joanne Ruth Goodsell on 29 October 2014 (2 pages)
23 March 2016Director's details changed for Ms Angela Jones on 1 March 2016 (2 pages)
23 March 2016Director's details changed for Mr Raymond Blokland on 15 June 2015 (2 pages)
23 March 2016Director's details changed for Mr Brian William Morris on 1 March 2016 (2 pages)
3 December 2015Registered office address changed from , Warwick Court 2 King Edward Street, London, EC1A 1HQ to 2 King Edward Street London EC1A 1HQ on 3 December 2015 (1 page)
3 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • USD 1,000,000
(5 pages)
3 December 2015Register inspection address has been changed from Pellipar House, 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom to 2 King Edward Street London EC1A 1HQ (1 page)
3 December 2015Register(s) moved to registered office address 2 King Edward Street London EC1A 1HQ (1 page)
15 October 2015Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 7 October 2015 (1 page)
15 October 2015Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 7 October 2015 (1 page)
3 September 2015Full accounts made up to 30 November 2014 (22 pages)
18 June 2015Appointment of Ms Angela Jones as a director on 21 October 2014 (2 pages)
17 June 2015Appointment of Mr Raymond Blokland as a director on 1 June 2015 (2 pages)
17 June 2015Appointment of Mr Raymond Blokland as a director on 1 June 2015 (2 pages)
15 June 2015Termination of appointment of Guy Knepper as a director on 31 May 2015 (1 page)
1 June 2015Appointment of Mr Guy Knepper as a director on 9 March 2015 (2 pages)
1 June 2015Appointment of Ms Joanne Ruth Goodsell as a director on 21 October 2014 (2 pages)
1 June 2015Appointment of Mr Guy Knepper as a director on 9 March 2015 (2 pages)
22 May 2015Termination of appointment of Matthew Scott Fitch as a director on 5 September 2014 (1 page)
22 May 2015Termination of appointment of Faruk Durusu as a director on 9 March 2015 (1 page)
22 May 2015Termination of appointment of Raymond Blokland as a director on 12 September 2014 (1 page)
22 May 2015Termination of appointment of Lawrence Faccini as a director on 24 September 2014 (1 page)
22 May 2015Termination of appointment of Faruk Durusu as a director on 9 March 2015 (1 page)
22 May 2015Termination of appointment of Matthew Scott Fitch as a director on 5 September 2014 (1 page)
10 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • USD 1,000,000
(9 pages)
8 December 2014Director's details changed for Mr Matthew Scott Fitch on 23 November 2014 (2 pages)
9 October 2014Full accounts made up to 30 November 2013 (21 pages)
13 January 2014Annual return made up to 24 November 2013 with a full list of shareholders (9 pages)
13 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • USD 1,000,000
(9 pages)
13 January 2014Appointment of Raymond Blokland as a director (2 pages)
13 January 2014Appointment of Raymond Blokland as a director on 17 May 2013 (2 pages)
11 December 2013Termination of appointment of Gerard Fabry as a director on 17 May 2013 (1 page)
11 December 2013Termination of appointment of Steen Foldberg as a director (1 page)
11 December 2013Termination of appointment of Steen Foldberg as a director on 17 May 2013 (1 page)
11 December 2013Termination of appointment of Gerard Fabry as a director (1 page)
10 September 2013Full accounts made up to 30 November 2012 (20 pages)
10 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (10 pages)
4 September 2012Full accounts made up to 30 November 2011 (20 pages)
6 December 2011Termination of appointment of Paul Baalman as a director on 30 June 2011 (1 page)
6 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (10 pages)
6 December 2011Termination of appointment of Douglas Hassman as a director (1 page)
6 December 2011Termination of appointment of Paul Baalman as a director (1 page)
6 December 2011Termination of appointment of Douglas Lee Hassman as a director on 30 June 2011 (1 page)
3 October 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
1 September 2011Full accounts made up to 30 November 2010 (19 pages)
21 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (12 pages)
6 September 2010Full accounts made up to 30 November 2009 (17 pages)
12 July 2010Appointment of Mr Brian W. Morris as a director (2 pages)
12 July 2010Appointment of Mr Lawrence Faccini as a director (2 pages)
9 July 2010Appointment of Mr Faruk Durusu as a director (2 pages)
9 July 2010Appointment of Mr Steen Foldberg as a director (2 pages)
9 July 2010Appointment of Mr Gerard Fabry as a director (2 pages)
8 July 2010Termination of appointment of Christel Damaso as a director (1 page)
8 March 2010Appointment of Mr Paul Baalman as a director (2 pages)
25 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (6 pages)
5 November 2009Registered office address changed from 5 Canada Square 473 - 691 - 03 - 01 London E14 5AQ on 5 November 2009 (1 page)
5 November 2009Registered office address changed from 5 Canada Square 473 - 691 - 03 - 01 London E14 5AQ on 5 November 2009 (1 page)
5 November 2009Registered office address changed from , 5 Canada Square, 473 - 691 - 03 - 01, London, E14 5AQ on 5 November 2009 (1 page)
21 October 2009Director's details changed for Christel Damaso on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Christel Damaso on 1 October 2009 (2 pages)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Register(s) moved to registered inspection location (1 page)
18 October 2009Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
16 October 2009Director's details changed for Matthew Scott Fitch on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Douglas Hassman on 1 October 2009 (2 pages)
16 October 2009Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
16 October 2009Director's details changed for Matthew Scott Fitch on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Douglas Hassman on 1 October 2009 (2 pages)
12 August 2009Full accounts made up to 30 November 2008 (17 pages)
20 July 2009Appointment terminated director christopher halmy (1 page)
8 April 2009Director appointed christopher halmy (2 pages)
29 January 2009Appointment terminated director james houghton (1 page)
8 December 2008Return made up to 24/11/08; full list of members (4 pages)
27 October 2008Director appointed matthew scott fitch (2 pages)
16 September 2008Appointment terminated director arnaud sagnard (1 page)
12 September 2008Full accounts made up to 30 November 2007 (17 pages)
30 November 2007Return made up to 24/11/07; full list of members (3 pages)
30 November 2007Location of register of members (1 page)
30 November 2007Director's particulars changed (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007New director appointed (3 pages)
28 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 February 2007New director appointed (3 pages)
28 February 2007New director appointed (3 pages)
28 February 2007Registered office changed on 28/02/07 from: 10 upper bank street london E14 5JJ (2 pages)
28 February 2007New director appointed (3 pages)
22 February 2007Resolutions
  • RES13 ‐ Appoint co directors 31/01/07
(29 pages)
22 February 2007Resolutions
  • RES13 ‐ Management fee 31/01/07
(1 page)
22 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
9 February 2007Memorandum and Articles of Association (19 pages)
5 February 2007Nc dec already adjusted 26/01/07 (1 page)
5 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 February 2007Memorandum and Articles of Association (19 pages)
5 February 2007Memorandum and Articles of Association (19 pages)
5 February 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 February 2007Nc inc already adjusted 26/01/07 (1 page)
5 February 2007Ad 26/01/07--------- us$ si 20000@50 (2 pages)
5 February 2007£ ic 1/0 26/01/07 £ sr 1@1=1 (1 page)
5 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 January 2007Memorandum and Articles of Association (19 pages)
22 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (3 pages)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
11 January 2007Company name changed cornhurst LIMITED\certificate issued on 11/01/07 (2 pages)
24 November 2006Incorporation (25 pages)