Company NameBallintrae Talent Management Limited
Company StatusDissolved
Company Number07608282
CategoryPrivate Limited Company
Incorporation Date18 April 2011(12 years, 11 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Sharon Dawn Street
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2011(2 days after company formation)
Appointment Duration6 years, 10 months (closed 27 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBallintrae 125 Old Broad Street
London
EC2N 1AR
Director NameMr Steven Peter Street
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2011(2 days after company formation)
Appointment Duration6 years, 10 months (closed 27 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBallintrae 125 Old Broad Street
London
EC2N 1AR
Secretary NameSteven Peter Street
NationalityBritish
StatusClosed
Appointed20 April 2011(2 days after company formation)
Appointment Duration6 years, 10 months (closed 27 February 2018)
RoleCompany Director
Correspondence AddressBallintrae 125 Old Broad Street
London
EC2N 1AR
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr Paul Stewart Mayho
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(2 days after company formation)
Appointment Duration7 months (resigned 18 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBallintrae 125 Old Broad Street
London
EC2N 1AR
Director NameMr Ian Arthur Pearson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(2 days after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBallintrae 125 Old Broad Street
London
EC2N 1AR
Secretary NameHbjgw Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 April 2011(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Telephone020 31627070
Telephone regionLondon

Location

Registered AddressBallintrae
125 Old Broad Street
London
EC2N 1AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

100 at £0.01Ballintrae Holdings
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017Application to strike the company off the register (3 pages)
26 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
9 February 2017Termination of appointment of Ian Arthur Pearson as a director on 31 January 2017 (1 page)
9 February 2017Termination of appointment of Ian Arthur Pearson as a director on 31 January 2017 (1 page)
2 February 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
2 February 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
13 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(4 pages)
13 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(4 pages)
18 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
11 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
20 November 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
20 November 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
12 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
12 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
23 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
21 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
19 November 2011Termination of appointment of Paul Mayho as a director (1 page)
19 November 2011Termination of appointment of Paul Mayho as a director (1 page)
19 September 2011Appointment of Mr Steven Peter Street as a director (3 pages)
19 September 2011Termination of appointment of Deborah Almond as a director (2 pages)
19 September 2011Appointment of Mr Paul Stewart Mayho as a director (3 pages)
19 September 2011Appointment of Mr Steven Peter Street as a director (3 pages)
19 September 2011Sub-division of shares on 20 April 2011 (5 pages)
19 September 2011Sub-division of shares on 20 April 2011 (5 pages)
19 September 2011Termination of appointment of Hbjgw Secretarial Services Limited as a secretary (2 pages)
19 September 2011Termination of appointment of Deborah Almond as a director (2 pages)
19 September 2011Resolutions
  • RES13 ‐ Sub-divided 20/04/2011
(1 page)
19 September 2011Appointment of Ian Arthur Pearson as a director (3 pages)
19 September 2011Appointment of Steven Peter Street as a secretary (3 pages)
19 September 2011Termination of appointment of Hbjgw Secretarial Services Limited as a secretary (2 pages)
19 September 2011Appointment of Steven Peter Street as a secretary (3 pages)
19 September 2011Resolutions
  • RES13 ‐ Sub-divided 20/04/2011
(1 page)
19 September 2011Appointment of Mr Paul Stewart Mayho as a director (3 pages)
19 September 2011Appointment of Mrs Sharon Dawn Street as a director (3 pages)
19 September 2011Appointment of Ian Arthur Pearson as a director (3 pages)
19 September 2011Appointment of Mrs Sharon Dawn Street as a director (3 pages)
18 April 2011Incorporation (39 pages)
18 April 2011Incorporation (39 pages)