Company NameBali Nutra Limited
Company StatusDissolved
Company Number08885592
CategoryPrivate Limited Company
Incorporation Date11 February 2014(10 years, 2 months ago)
Dissolution Date18 July 2023 (9 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Mario Vogel
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2019(5 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 18 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Easton Street
Clerkenwell
London
WC1X 0DS
Director NameMr Mario Vogel
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 130 Exmouth House
3-11 Pine Street
London
EC1R 0JH
Director NameMr Stuart Ralph Poppleton
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2018(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 24 July 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address6 Thornes Office Park
Monckton Road
Wakefield
West Yorkshire
WF2 7AN

Location

Registered Address27 Easton Street
Clerkenwell
London
WC1X 0DS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

800 at £1Mr Mario Vogel
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,823
Cash£480
Current Liabilities£12,825

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

25 February 2021Confirmation statement made on 11 February 2021 with updates (5 pages)
25 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
11 March 2020Registered office address changed from Unit 130 Exmouth House 3-11 Pine Street London EC1R 0JH England to 27 Easton Street, Clerkenwell London WC1X 0DS on 11 March 2020 (1 page)
11 March 2020Director's details changed for Mr Mario Vogel on 11 February 2020 (2 pages)
11 March 2020Confirmation statement made on 11 February 2020 with updates (5 pages)
3 December 2019Appointment of Mr Mario Vogel as a director on 28 July 2019 (2 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (3 pages)
26 November 2019Termination of appointment of Stuart Ralph Poppleton as a director on 24 July 2019 (1 page)
14 August 2019Change of details for Mr Mario Vogel as a person with significant control on 6 April 2016 (2 pages)
7 March 2019Confirmation statement made on 11 February 2019 with updates (5 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
27 July 2018Termination of appointment of Mario Vogel as a director on 25 July 2018 (1 page)
25 July 2018Registered office address changed from 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY United Kingdom to Unit 130 Exmouth House 3-11 Pine Street London EC1R 0JH on 25 July 2018 (1 page)
25 July 2018Appointment of Mr Stuart Poppleton as a director on 24 July 2018 (2 pages)
28 February 2018Compulsory strike-off action has been discontinued (1 page)
28 February 2018Micro company accounts made up to 28 February 2017 (5 pages)
27 February 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
20 February 2018Change of details for Mr Mario Vogel as a person with significant control on 20 February 2018 (2 pages)
20 February 2018Director's details changed for Mr Mario Vogel on 20 February 2018 (2 pages)
20 February 2018Director's details changed for Mr Mario Vogel on 1 March 2017 (2 pages)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
17 May 2017Compulsory strike-off action has been discontinued (1 page)
17 May 2017Compulsory strike-off action has been discontinued (1 page)
16 May 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2016Micro company accounts made up to 29 February 2016 (6 pages)
30 November 2016Micro company accounts made up to 29 February 2016 (6 pages)
10 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 800
(3 pages)
10 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 800
(3 pages)
23 November 2015Registered office address changed from Suite 6 Slington House Unit 1193 Rankine Road Basingstoke RG24 8PH to 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY on 23 November 2015 (1 page)
23 November 2015Registered office address changed from Suite 6 Slington House Unit 1193 Rankine Road Basingstoke RG24 8PH to 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY on 23 November 2015 (1 page)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
3 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 800
(3 pages)
3 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 800
(3 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 800
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 800
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)