London
SW17 7AA
Director Name | Mr Daniel Wilson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 55 Stayton Road Sutton SM1 2PS |
Director Name | Steven Dannial Audridge |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2012(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 April 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 302-306 Balham High Road London SW17 7AA |
Director Name | Steven Dannial Audridge |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2012(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 302-306 Balham High Road London SW17 7AA |
Director Name | Mr Billy Wilson |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(3 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 302-306 Balham High Road London SW17 7AA |
Website | balhamcarslimited.com |
---|---|
Telephone | 020 87677227 |
Telephone region | London |
Registered Address | 302-306 Balham High Road London SW17 7AA |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Nightingale |
Built Up Area | Greater London |
100 at £1 | Daniel Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,315 |
Cash | £2,595 |
Current Liabilities | £2,980 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 5 days from now) |
8 June 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
---|---|
2 June 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
31 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
19 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
13 December 2017 | Notification of Daniel Wilson as a person with significant control on 1 December 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
14 July 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
20 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Director's details changed for Mr Wilson Daniel on 26 January 2016 (2 pages) |
20 June 2016 | Director's details changed for Mr Wilson Daniel on 26 January 2016 (2 pages) |
27 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2016 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Termination of appointment of Billy Wilson as a director on 15 January 2016 (1 page) |
26 January 2016 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Appointment of Mr Wilson Daniel as a director on 15 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Billy Wilson as a director on 15 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Billy Wilson as a director on 15 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Billy Wilson as a director on 15 January 2016 (1 page) |
26 January 2016 | Appointment of Mr Wilson Daniel as a director on 15 January 2016 (2 pages) |
16 October 2015 | Compulsory strike-off action has been suspended (1 page) |
16 October 2015 | Compulsory strike-off action has been suspended (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2015 | Second filing of AP01 previously delivered to Companies House
|
3 June 2015 | Second filing of AP01 previously delivered to Companies House
|
1 May 2015 | Appointment of Mr William Hughes as a director on 1 May 2015
|
1 May 2015 | Termination of appointment of Steven Dannial Audridge as a director on 20 April 2015 (1 page) |
1 May 2015 | Appointment of Mr William Hughes as a director on 1 May 2015
|
1 May 2015 | Appointment of Mr William Hughes as a director on 1 May 2015
|
1 May 2015 | Termination of appointment of Steven Dannial Audridge as a director on 20 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Steven Dannial Audridge as a director on 20 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Steven Dannial Audridge as a director on 20 April 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
19 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
1 May 2013 | Registered office address changed from 586 Commercial Road London E14 7JD United Kingdom on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from 586 Commercial Road London E14 7JD United Kingdom on 1 May 2013 (1 page) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
1 May 2013 | Registered office address changed from 586 Commercial Road London E14 7JD United Kingdom on 1 May 2013 (1 page) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
27 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
27 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
27 November 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Termination of appointment of Daniel Wilson as a director (1 page) |
27 November 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Termination of appointment of Daniel Wilson as a director (1 page) |
26 November 2012 | Appointment of Mr 30/12/1991 Steven Dannial Audridge as a director (2 pages) |
26 November 2012 | Appointment of Mr 30/12/1991 Steven Dannial Audridge as a director (2 pages) |
7 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2012 | Appointment of Steven Dannial Audridge as a director (3 pages) |
15 August 2012 | Termination of appointment of Daniel Wilson as a director (2 pages) |
15 August 2012 | Termination of appointment of Daniel Wilson as a director (2 pages) |
15 August 2012 | Appointment of Steven Dannial Audridge as a director (3 pages) |
1 July 2011 | Incorporation
|
1 July 2011 | Incorporation
|
1 July 2011 | Incorporation
|