London
EC2N 1AR
Director Name | Mr Steven Peter Street |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2011(2 days after company formation) |
Appointment Duration | 6 years, 10 months (closed 27 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ballintrae 125 Old Broad Street London EC2N 1AR |
Secretary Name | Steven Peter Street |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2011(2 days after company formation) |
Appointment Duration | 6 years, 10 months (closed 27 February 2018) |
Role | Company Director |
Correspondence Address | Ballintrae 125 Old Broad Street London EC2N 1AR |
Director Name | Deborah Jane Almond |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(same day as company formation) |
Role | Company Secretarial Assistant |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Mr Paul Stewart Mayho |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(2 days after company formation) |
Appointment Duration | 7 months (resigned 18 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ballintrae 125 Old Broad Street London EC2N 1AR |
Director Name | Mr Ian Arthur Pearson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(2 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ballintrae 125 Old Broad Street London EC2N 1AR |
Secretary Name | Hbjgw Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2011(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Telephone | 020 31627070 |
---|---|
Telephone region | London |
Registered Address | Ballintrae 125 Old Broad Street London EC2N 1AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
100 at £0.01 | Ballintrae Holdings 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
27 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | Application to strike the company off the register (3 pages) |
26 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
9 February 2017 | Termination of appointment of Ian Arthur Pearson as a director on 31 January 2017 (1 page) |
9 February 2017 | Termination of appointment of Ian Arthur Pearson as a director on 31 January 2017 (1 page) |
2 February 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
2 February 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
13 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
18 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
18 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
11 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
20 November 2014 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
20 November 2014 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
12 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
23 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
21 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
19 November 2011 | Termination of appointment of Paul Mayho as a director (1 page) |
19 November 2011 | Termination of appointment of Paul Mayho as a director (1 page) |
19 September 2011 | Appointment of Mr Steven Peter Street as a director (3 pages) |
19 September 2011 | Termination of appointment of Deborah Almond as a director (2 pages) |
19 September 2011 | Appointment of Mr Paul Stewart Mayho as a director (3 pages) |
19 September 2011 | Appointment of Mr Steven Peter Street as a director (3 pages) |
19 September 2011 | Sub-division of shares on 20 April 2011 (5 pages) |
19 September 2011 | Sub-division of shares on 20 April 2011 (5 pages) |
19 September 2011 | Termination of appointment of Hbjgw Secretarial Services Limited as a secretary (2 pages) |
19 September 2011 | Termination of appointment of Deborah Almond as a director (2 pages) |
19 September 2011 | Resolutions
|
19 September 2011 | Appointment of Ian Arthur Pearson as a director (3 pages) |
19 September 2011 | Appointment of Steven Peter Street as a secretary (3 pages) |
19 September 2011 | Termination of appointment of Hbjgw Secretarial Services Limited as a secretary (2 pages) |
19 September 2011 | Appointment of Steven Peter Street as a secretary (3 pages) |
19 September 2011 | Resolutions
|
19 September 2011 | Appointment of Mr Paul Stewart Mayho as a director (3 pages) |
19 September 2011 | Appointment of Mrs Sharon Dawn Street as a director (3 pages) |
19 September 2011 | Appointment of Ian Arthur Pearson as a director (3 pages) |
19 September 2011 | Appointment of Mrs Sharon Dawn Street as a director (3 pages) |
18 April 2011 | Incorporation (39 pages) |
18 April 2011 | Incorporation (39 pages) |