Company NameBalsamic Ltd
Company StatusDissolved
Company Number08680309
CategoryPrivate Limited Company
Incorporation Date6 September 2013(10 years, 7 months ago)
Dissolution Date1 May 2017 (6 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Piotr Olejnik
Date of BirthJune 1983 (Born 40 years ago)
NationalityPolish
StatusClosed
Appointed06 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Commonwealth Drive
Crawley
RH10 1AW
Director NameMr Luciano De Luca
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed25 April 2014(7 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Lee High Road
London
SE13 5NS

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Next Accounts Due30 June 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 May 2017Final Gazette dissolved following liquidation (1 page)
1 May 2017Final Gazette dissolved following liquidation (1 page)
1 February 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
1 February 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
15 January 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 January 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
5 January 2016Appointment of a voluntary liquidator (1 page)
5 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17
(1 page)
5 January 2016Appointment of a voluntary liquidator (1 page)
5 January 2016Statement of affairs with form 4.19 (5 pages)
5 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17
(1 page)
5 January 2016Statement of affairs with form 4.19 (5 pages)
12 December 2015Registered office address changed from 67 Lee High Road London SE13 5NS to C/O Smith &Williamson Llp 25 Moorgate London EC2R 6AY on 12 December 2015 (2 pages)
12 December 2015Registered office address changed from 67 Lee High Road London SE13 5NS to C/O Smith &Williamson Llp 25 Moorgate London EC2R 6AY on 12 December 2015 (2 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 60,000
(3 pages)
5 November 2015Termination of appointment of Luciano De Luca as a director on 31 October 2015 (1 page)
5 November 2015Termination of appointment of Luciano De Luca as a director on 31 October 2015 (1 page)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 60,000
(3 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 60,000
(3 pages)
6 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 60,000
(4 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 60,000
(4 pages)
6 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 60,000
(4 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 60,000
(4 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 60,000
(4 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 60,000
(4 pages)
9 May 2014Registered office address changed from C/O Peter/Paolo 55 West Street West Street Dorking Surrey RH4 1BS England on 9 May 2014 (1 page)
9 May 2014Registered office address changed from C/O Peter/Paolo 55 West Street West Street Dorking Surrey RH4 1BS England on 9 May 2014 (1 page)
9 May 2014Appointment of Mr Luciano De Luca as a director (2 pages)
9 May 2014Appointment of Mr Luciano De Luca as a director (2 pages)
9 May 2014Registered office address changed from C/O Peter/Paolo 55 West Street West Street Dorking Surrey RH4 1BS England on 9 May 2014 (1 page)
8 May 2014Registered office address changed from 154 Howlands Court Commonwealth Drive Crawley RH10 1AW England on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 154 Howlands Court Commonwealth Drive Crawley RH10 1AW England on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 154 Howlands Court Commonwealth Drive Crawley RH10 1AW England on 8 May 2014 (1 page)
6 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)