Company NameBalcroft
Company StatusDissolved
Company Number06342676
CategoryPrivate Unlimited Company
Incorporation Date14 August 2007(16 years, 7 months ago)
Dissolution Date24 December 2019 (4 years, 3 months ago)

Directors

Director NameMr Anthony Menashi Khalastchi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Avenue Road
London
NW8 6HR
Secretary NameAshok Kumar Tanna
NationalityBritish
StatusClosed
Appointed14 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address193 Exeter Road
Harrow
Middlesex
HA2 9PF
Director NameBuyview Limited (Corporation)
StatusResigned
Appointed14 August 2007(same day as company formation)
Correspondence Address1st Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameA.A. Company Services Limited (Corporation)
StatusResigned
Appointed14 August 2007(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address61 Chandos Place
London
WC2N 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Charges

4 October 2007Delivered on: 18 October 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
4 October 2007Delivered on: 18 October 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2019Compulsory strike-off action has been suspended (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
2 August 2016Restoration by order of the court (4 pages)
16 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
21 April 2009Compulsory strike-off action has been suspended (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007New secretary appointed (2 pages)
22 October 2007Director resigned (1 page)
22 October 2007New director appointed (3 pages)
19 October 2007Declaration of assistance for shares acquisition (9 pages)
19 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
18 October 2007Particulars of mortgage/charge (5 pages)
18 October 2007Particulars of mortgage/charge (3 pages)
4 October 2007Registered office changed on 04/10/07 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
14 August 2007Incorporation (12 pages)