Company NameNewballoonstore Limited
Company StatusDissolved
Company Number08366694
CategoryPrivate Limited Company
Incorporation Date18 January 2013(11 years, 3 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameGiovanni Palumbo
Date of BirthNovember 1967 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed18 January 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence Address8 Via Cristoforo Colombo
Trezzano Sul Naviglio
Milan
20090
Director NameMrs Teresa Samoa Falbo
Date of BirthAugust 1980 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed15 March 2017(4 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite F8 Hartsbourne House
Carpenders Park
Watford
Herts
WD19 5EF

Contact

Websitenewballoonstore.co.uk
Email address[email protected]

Location

Registered AddressSuite F8 Hartsbourne House
Carpenders Park
Watford
Herts
WD19 5EF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London

Shareholders

1 at £1Giovanni Palumbo
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,102
Cash£1,334
Current Liabilities£19,037

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

10 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
29 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
26 July 2019Termination of appointment of Teresa Samoa Falbo as a director on 28 February 2019 (1 page)
14 March 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 30 November 2017 (8 pages)
3 November 2018Compulsory strike-off action has been discontinued (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
27 September 2018Registered office address changed from 105 Seven Sisters Road London N7 7QR England to Suite F8 Hartsbourne House Carpenders Park Watford Herts WD19 5EF on 27 September 2018 (1 page)
14 March 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 30 November 2016 (5 pages)
31 December 2017Micro company accounts made up to 30 November 2016 (5 pages)
30 September 2017Previous accounting period shortened from 31 December 2016 to 30 November 2016 (1 page)
30 September 2017Previous accounting period shortened from 31 December 2016 to 30 November 2016 (1 page)
21 July 2017Appointment of Mrs Teresa Samoa Falbo as a director on 15 March 2017 (2 pages)
21 July 2017Appointment of Mrs Teresa Samoa Falbo as a director on 15 March 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
13 February 2017Registered office address changed from C/O Colombotti Law Firm 15 Hanover Square 4th Floor Hanover Square London London Westminster W1S 1HS to 105 Seven Sisters Road London N7 7QR on 13 February 2017 (1 page)
13 February 2017Registered office address changed from C/O Colombotti Law Firm 15 Hanover Square 4th Floor Hanover Square London London Westminster W1S 1HS to 105 Seven Sisters Road London N7 7QR on 13 February 2017 (1 page)
31 October 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
31 October 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
24 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
24 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
24 November 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
24 November 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
12 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
12 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
18 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
18 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
19 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
19 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
18 January 2013Incorporation (26 pages)
18 January 2013Incorporation (26 pages)