Company NameBallacallin Ltd
Company StatusDissolved
Company Number07127201
CategoryPrivate Limited Company
Incorporation Date16 January 2010(14 years, 3 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameCaroline Anne Drinkall
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Cheviot Close
Harlington
Hayes
Middlesex
UB3 5LR
Secretary NameMiroslav Siba
NationalityBritish
StatusClosed
Appointed16 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressHilden Park Road
Banstead
Surrey
SM7 3EL
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA

Location

Registered Address308 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Caroline Anne Drinkall
100.00%
Ordinary

Financials

Year2014
Net Worth£3,174
Current Liabilities£193,315

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2015Voluntary strike-off action has been suspended (1 page)
13 May 2015Voluntary strike-off action has been suspended (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
20 August 2014Voluntary strike-off action has been suspended (1 page)
20 August 2014Voluntary strike-off action has been suspended (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014Application to strike the company off the register (3 pages)
8 July 2014Application to strike the company off the register (3 pages)
15 April 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
15 April 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
20 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 April 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
21 April 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 October 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
7 October 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
22 February 2011Director's details changed for Caroline Anne Drinkall on 15 April 2010 (2 pages)
22 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
22 February 2011Director's details changed for Caroline Anne Drinkall on 15 April 2010 (2 pages)
22 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
4 February 2010Appointment of Caroline Anne Drinkall as a director (3 pages)
4 February 2010Appointment of Caroline Anne Drinkall as a director (3 pages)
25 January 2010Appointment of Miroslav Siba as a secretary (3 pages)
25 January 2010Appointment of Miroslav Siba as a secretary (3 pages)
18 January 2010Termination of appointment of Laurence Adams as a director (1 page)
18 January 2010Termination of appointment of Laurence Adams as a director (1 page)
16 January 2010Incorporation (46 pages)
16 January 2010Incorporation (46 pages)