Company NameBale Enterprises Limited
Company StatusDissolved
Company Number07976009
CategoryPrivate Limited Company
Incorporation Date5 March 2012(12 years, 1 month ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Lenny Carlos Cadena
Date of BirthDecember 1977 (Born 46 years ago)
NationalityCanadian
StatusClosed
Appointed10 April 2012(1 month after company formation)
Appointment Duration6 years, 1 month (closed 15 May 2018)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address2nd Floor Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE
Director NameMr Vivekananda Rajah Thayalan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Darlands Drive
Barnet
Hertfordshire
EN5 2DF

Location

Registered Address2nd Floor Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Lenny Carlos Cadena
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,818
Cash£7,028
Current Liabilities£234,683

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
19 February 2018Application to strike the company off the register (3 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
18 May 2017Registered office address changed from 55 Sherwood Avenue Greenford Middlesex UB6 0PQ England to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 18 May 2017 (1 page)
18 May 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
18 May 2017Registered office address changed from 55 Sherwood Avenue Greenford Middlesex UB6 0PQ England to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 18 May 2017 (1 page)
18 May 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
19 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
19 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
9 March 2016Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE to 55 Sherwood Avenue Greenford Middlesex UB6 0PQ on 9 March 2016 (1 page)
9 March 2016Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE to 55 Sherwood Avenue Greenford Middlesex UB6 0PQ on 9 March 2016 (1 page)
9 March 2016Director's details changed for Mr Lenny Carlos Cadena on 8 February 2016 (2 pages)
9 March 2016Director's details changed for Mr Lenny Carlos Cadena on 8 February 2016 (2 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
13 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
13 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
25 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
25 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
10 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
2 May 2012Termination of appointment of Vivekananda Thayalan as a director (1 page)
2 May 2012Termination of appointment of Vivekananda Thayalan as a director (1 page)
13 April 2012Registered office address changed from 72 Darlands Drive Barnet Hertfordshire EN5 2DF England on 13 April 2012 (1 page)
13 April 2012Registered office address changed from 72 Darlands Drive Barnet Hertfordshire EN5 2DF England on 13 April 2012 (1 page)
12 April 2012Appointment of Mr Lenny Carlos Cadena as a director (2 pages)
12 April 2012Appointment of Mr Lenny Carlos Cadena as a director (2 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)