Company NameBalkans Mining And Smelting Co. Ltd
Company StatusDissolved
Company Number07435454
CategoryPrivate Limited Company
Incorporation Date10 November 2010(13 years, 5 months ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section BMining and Quarrying
SIC 1320Mining of non-ferrous metal ores
SIC 07290Mining of other non-ferrous metal ores

Directors

Director NameMr Jeremy Nicholas Hawke
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2011(4 months after company formation)
Appointment Duration5 years, 1 month (closed 26 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameMr David Anthony Hurlock
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2011(4 months after company formation)
Appointment Duration5 years, 1 month (closed 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameMr Gezim Ndoci
Date of BirthJune 1977 (Born 46 years ago)
NationalityAlbanian
StatusClosed
Appointed10 March 2011(4 months after company formation)
Appointment Duration5 years, 1 month (closed 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameMr Carl Anthony Graham
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House Duke Of Wellington Avenue, Royal A
London
SE18 6SS

Location

Registered AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200k at £0.005Besim Bucpapaj
6.67%
Ordinary
200k at £0.005Gjovalin Ndoci
6.67%
Ordinary
500k at £0.005Armstrong William Leslie Hurlock
16.67%
Ordinary
500k at £0.005David Anthony Hurlock
16.67%
Ordinary
500k at £0.005Jeremy Nicholas Hawke
16.67%
Ordinary
500k at £0.005Leslie Wright
16.67%
Ordinary
300k at £0.005Ferit Ndoci
10.00%
Ordinary
300k at £0.005Gezim Ndoci
10.00%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
5 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
5 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
24 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 15,000
(5 pages)
24 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 15,000
(5 pages)
17 April 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
17 April 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
13 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 15,000
(5 pages)
13 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 15,000
(5 pages)
25 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
25 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
3 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
12 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
12 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
1 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
14 March 2011Appointment of Mr Jeremy Nicholas Hawke as a director (2 pages)
14 March 2011Termination of appointment of Carl Graham as a director (1 page)
14 March 2011Appointment of Mr Gezim Ndoci as a director (2 pages)
14 March 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 15,000
(3 pages)
14 March 2011Appointment of Mr David Anthony Hurlock as a director (2 pages)
14 March 2011Termination of appointment of Carl Graham as a director (1 page)
14 March 2011Appointment of Mr Gezim Ndoci as a director (2 pages)
14 March 2011Appointment of Mr Jeremy Nicholas Hawke as a director (2 pages)
14 March 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 15,000
(3 pages)
14 March 2011Appointment of Mr David Anthony Hurlock as a director (2 pages)
10 November 2010Incorporation (43 pages)
10 November 2010Incorporation (43 pages)