Company NameBalliol Holdings Limited
Company StatusDissolved
Company Number06632569
CategoryPrivate Limited Company
Incorporation Date27 June 2008(15 years, 10 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Claudia Ann Wallace
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2009(1 year, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 29 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameSFM Directors (No.2) Limited (Corporation)
StatusClosed
Appointed27 June 2008(same day as company formation)
Correspondence Address35 Great Street Helens
London
EC3A 6AP
Director NameSFM Directors Limited (Corporation)
StatusClosed
Appointed27 June 2008(same day as company formation)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Secretary NameSFM Corporate Services Limited (Corporation)
StatusClosed
Appointed27 June 2008(same day as company formation)
Correspondence Address35 Great Street Helens
London
EC3A 6AP
Director NameDavid Balai
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(3 weeks, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 29 October 2009)
RoleSnr Director Securitisation
Correspondence Address54 Links Avenue
Gidea Park
Romford
Essex
RM2 6ND

Contact

Websitewww.sfmeurope.com/
Telephone01534 510924
Telephone regionJersey

Location

Registered Address35 Great St. Helen'S
London
EC3A 6AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Sfm Corporate Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£12,502

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
2 April 2014Application to strike the company off the register (3 pages)
2 April 2014Application to strike the company off the register (3 pages)
30 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
30 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
23 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1
(4 pages)
23 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1
(4 pages)
25 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
3 April 2012Full accounts made up to 31 December 2011 (13 pages)
3 April 2012Full accounts made up to 31 December 2011 (13 pages)
19 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
13 April 2011Full accounts made up to 31 December 2010 (14 pages)
13 April 2011Full accounts made up to 31 December 2010 (14 pages)
23 July 2010Secretary's details changed for Sfm Corporate Services Limited on 27 June 2010 (2 pages)
23 July 2010Secretary's details changed for Sfm Corporate Services Limited on 27 June 2010 (2 pages)
23 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
23 July 2010Director's details changed for Sfm Directors Limited on 27 June 2010 (2 pages)
23 July 2010Director's details changed for Sfm Directors (No.2) Limited on 27 June 2010 (2 pages)
23 July 2010Director's details changed for Sfm Directors Limited on 27 June 2010 (2 pages)
23 July 2010Director's details changed for Sfm Directors (No.2) Limited on 27 June 2010 (2 pages)
15 June 2010Full accounts made up to 31 December 2009 (14 pages)
15 June 2010Full accounts made up to 31 December 2009 (14 pages)
5 November 2009Appointment of Ms Claudia Wallace as a director (2 pages)
5 November 2009Appointment of Ms Claudia Wallace as a director (2 pages)
29 October 2009Termination of appointment of David Balai as a director (1 page)
29 October 2009Termination of appointment of David Balai as a director (1 page)
28 July 2009Return made up to 27/06/09; full list of members (4 pages)
28 July 2009Location of register of members (1 page)
28 July 2009Registered office changed on 28/07/2009 from 35 great st. Helen's london EC3A 6AP (1 page)
28 July 2009Registered office changed on 28/07/2009 from 35 great st. Helen's london EC3A 6AP (1 page)
28 July 2009Location of register of members (1 page)
28 July 2009Return made up to 27/06/09; full list of members (4 pages)
7 June 2009Auditor's resignation (2 pages)
7 June 2009Auditor's resignation (2 pages)
28 May 2009Full accounts made up to 31 December 2008 (15 pages)
28 May 2009Full accounts made up to 31 December 2008 (15 pages)
31 July 2008Director appointed david balai (4 pages)
31 July 2008Director appointed david balai (4 pages)
25 July 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
25 July 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
27 June 2008Incorporation (61 pages)
27 June 2008Incorporation (61 pages)