Company NameBalloon Bid Ltd
Company StatusDissolved
Company Number07129403
CategoryPrivate Limited Company
Incorporation Date19 January 2010(14 years, 3 months ago)
Dissolution Date29 May 2012 (11 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Daniel Salem
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2010(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address1 Richmond Park Road
London
SW14 8JU
Director NameMr Stevie Salem
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address1 Richmond Park Road
London
SW14 8JU
Director NameMr Freddie Joseph Smith
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address262 Bridgwater Drive
Westcliff-On-Sea
SS0 0HB
Director NameMr Stevie Salem
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2010(4 days after company formation)
Appointment Duration4 days (resigned 27 January 2010)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address1 Richmond Park Road
London
SW14 8JU

Location

Registered Address1 Richmond Park Road
London
SW14 8JU
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012Application to strike the company off the register (3 pages)
7 February 2012Application to strike the company off the register (3 pages)
8 March 2011Annual return made up to 19 January 2011 with a full list of shareholders
Statement of capital on 2011-03-08
  • GBP 3,000
(3 pages)
8 March 2011Annual return made up to 19 January 2011 with a full list of shareholders
Statement of capital on 2011-03-08
  • GBP 3,000
(3 pages)
1 March 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
1 March 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
29 July 2010Termination of appointment of Stevie Salem as a director (1 page)
29 July 2010Termination of appointment of Stevie Salem as a director (1 page)
13 July 2010Statement of capital following an allotment of shares on 13 July 2010
  • GBP 3,002
(2 pages)
13 July 2010Statement of capital following an allotment of shares on 13 July 2010
  • GBP 3,002
(2 pages)
12 July 2010Termination of appointment of Freddie Smith as a director (1 page)
12 July 2010Termination of appointment of Freddie Smith as a director (1 page)
12 July 2010Registered office address changed from 262 Bridgwater Drive Westcliff-on-Sea Essex SS0 0HB England on 12 July 2010 (1 page)
12 July 2010Registered office address changed from 262 Bridgwater Drive Westcliff-on-Sea Essex SS0 0HB England on 12 July 2010 (1 page)
27 January 2010Termination of appointment of Stevie Salem as a director (1 page)
27 January 2010Termination of appointment of Stevie Salem as a director (1 page)
25 January 2010Appointment of a director (2 pages)
25 January 2010Appointment of a director (2 pages)
24 January 2010Appointment of Mr Stevie Salem as a director (2 pages)
24 January 2010Appointment of Mr Stevie Salem as a director (2 pages)
19 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
19 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)