Company NameBallimori Limited
Company StatusDissolved
Company Number06217084
CategoryPrivate Limited Company
Incorporation Date18 April 2007(17 years ago)
Dissolution Date2 December 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Dion Rinaldi
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAustralian
StatusClosed
Appointed23 August 2007(4 months, 1 week after company formation)
Appointment Duration7 years, 3 months (closed 02 December 2014)
RoleAccountany Consultant
Country of ResidenceEngland
Correspondence AddressDion Rinaldi 1208 Ontario Tower
4 Fairmont Avenue
London
E14 9JB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameHf Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 August 2007(4 months, 1 week after company formation)
Appointment Duration1 year (resigned 17 September 2008)
Correspondence AddressPalladium House
1-4 Argyll Street
London
W1F 7LD

Location

Registered AddressDion Rinaldi 1208 Ontario Tower
4 Fairmont Avenue
London
E14 9JB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Shareholders

1 at £1Dion Rinaldi
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
12 May 2013Annual return made up to 18 April 2013 with a full list of shareholders
Statement of capital on 2013-05-12
  • GBP 1
(3 pages)
12 May 2013Annual return made up to 18 April 2013 with a full list of shareholders
Statement of capital on 2013-05-12
  • GBP 1
(3 pages)
4 April 2013Registered office address changed from C/O Dion Rinaldi 321 New Providence Wharf 1 Fairmont Avenue London E14 9PL England on 4 April 2013 (1 page)
4 April 2013Registered office address changed from C/O Dion Rinaldi 321 New Providence Wharf 1 Fairmont Avenue London E14 9PL England on 4 April 2013 (1 page)
4 April 2013Registered office address changed from C/O Dion Rinaldi 321 New Providence Wharf 1 Fairmont Avenue London E14 9PL England on 4 April 2013 (1 page)
30 April 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 April 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
15 March 2011Registered office address changed from 127-72 High Street Stratford London E15 2QG on 15 March 2011 (1 page)
15 March 2011Registered office address changed from 127-72 High Street Stratford London E15 2QG on 15 March 2011 (1 page)
14 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 July 2010Annual return made up to 18 April 2010 with a full list of shareholders (3 pages)
29 July 2010Director's details changed for Dion Rinald on 18 April 2010 (2 pages)
29 July 2010Director's details changed for Dion Rinald on 18 April 2010 (2 pages)
29 July 2010Annual return made up to 18 April 2010 with a full list of shareholders (3 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
8 May 2009Return made up to 18/04/09; full list of members (3 pages)
8 May 2009Return made up to 18/04/09; full list of members (3 pages)
9 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
9 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
2 October 2008Return made up to 18/04/08; full list of members (3 pages)
2 October 2008Return made up to 18/04/08; full list of members (3 pages)
23 September 2008Appointment terminated secretary hf secretarial services LIMITED (1 page)
23 September 2008Appointment terminated secretary hf secretarial services LIMITED (1 page)
4 June 2008Registered office changed on 04/06/2008 from palladium house 1-4 argyll street london W1F 7LD (2 pages)
4 June 2008Registered office changed on 04/06/2008 from palladium house 1-4 argyll street london W1F 7LD (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
23 October 2007New secretary appointed (2 pages)
23 October 2007New secretary appointed (2 pages)
31 August 2007Registered office changed on 31/08/07 from: 788-790 finchley road london NW11 7TJ (1 page)
31 August 2007Secretary resigned (1 page)
31 August 2007Secretary resigned (1 page)
31 August 2007Registered office changed on 31/08/07 from: 788-790 finchley road london NW11 7TJ (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
18 April 2007Incorporation (16 pages)
18 April 2007Incorporation (16 pages)