Company NameBaluco Limited
Company StatusDissolved
Company Number06522700
CategoryPrivate Limited Company
Incorporation Date4 March 2008(16 years, 1 month ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)
Previous NameDer Bote Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Wolfgang Mantz
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityGerman
StatusClosed
Appointed04 February 2009(11 months, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 19 October 2010)
RoleManager
Correspondence AddressWalter-Frank-Zeile 7
Berlin
12353
Foreign
Secretary NameMr Wilfried Butte
NationalityGerman
StatusClosed
Appointed04 February 2009(11 months, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 19 October 2010)
RoleManager
Correspondence AddressPostfach 33 05 37
Berlin
14175
Foreign
Director NameMr Michael- Bernhard Scherdel
Date of BirthNovember 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleManager
Country of ResidenceGermany
Correspondence AddressPostfach 100 727
Berlin
10567
Director NameMichael-Bernhard Scherdel
Date of BirthNovember 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSchillerstrr. 100
Berlin
D 10625
Germany
Secretary NameMrs Marina V Scherdel
StatusResigned
Appointed02 April 2008(4 weeks after company formation)
Appointment Duration10 months (resigned 28 January 2009)
RoleManager
Correspondence AddressPostfach 100 727
Berlin
10567
Germany
Secretary NameJohn Secretary Services Ltd (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence Address226 A Duncan Road
Leicester
LE2 8EF

Location

Registered AddressSuite 50 Regent Court
London
NW8 8UN
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
22 December 2009Termination of appointment of Michael Scherdel as a director (1 page)
22 December 2009Annual return made up to 31 March 2009 with a full list of shareholders (8 pages)
22 December 2009Termination of appointment of Michael Scherdel as a director (1 page)
22 December 2009Annual return made up to 31 March 2009 with a full list of shareholders (8 pages)
8 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 October 2009Registered office address changed from 665 Finchley Road London NW22HN Uk on 8 October 2009 (1 page)
8 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 October 2009Registered office address changed from 665 Finchley Road London NW22HN Uk on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 665 Finchley Road London NW22HN Uk on 8 October 2009 (1 page)
24 February 2009Company name changed der bote LIMITED\certificate issued on 24/02/09 (2 pages)
24 February 2009Company name changed der bote LIMITED\certificate issued on 24/02/09 (2 pages)
5 February 2009Director appointed mr wolfgang mantz (1 page)
5 February 2009Appointment terminated director michael-bernhard scherdel (1 page)
5 February 2009Secretary appointed mr wilfried butte (1 page)
5 February 2009Director appointed mr wolfgang mantz (1 page)
5 February 2009Appointment Terminated Director michael-bernhard scherdel (1 page)
5 February 2009Secretary appointed mr wilfried butte (1 page)
4 February 2009Director appointed mr michael bernhard scherdel (1 page)
4 February 2009Director appointed mr michael bernhard scherdel (1 page)
3 February 2009Appointment terminated secretary marina scherdel (1 page)
3 February 2009Appointment Terminated Secretary marina scherdel (1 page)
28 January 2009Registered office changed on 28/01/2009 from 226A duncan road leicester LE2 8EF uk (1 page)
28 January 2009Registered office changed on 28/01/2009 from 226A duncan road leicester LE2 8EF uk (1 page)
3 April 2008Secretary appointed mrs marina scherdel (1 page)
3 April 2008Appointment Terminated Secretary john secretary services LTD (1 page)
3 April 2008Secretary appointed mrs marina scherdel (1 page)
3 April 2008Appointment terminated secretary john secretary services LTD (1 page)
4 March 2008Incorporation (14 pages)
4 March 2008Incorporation (14 pages)