Company NameBalvian Ltd
Company StatusDissolved
Company Number08893350
CategoryPrivate Limited Company
Incorporation Date13 February 2014(10 years, 1 month ago)
Dissolution Date7 September 2021 (2 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Richard Botchway
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2014(6 months after company formation)
Appointment Duration7 years (closed 07 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House 373-375 Station Road
Harrow
HA1 2AW
Director NameMr Nii Armaah Odonkor
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIcg House Greenford Business Centre
Oldfield Lane North
Greenford
Middlesex
UB6 0AL

Location

Registered AddressLynwood House
373-375 Station Road
Harrow
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Nii Armaah Odonkor
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,920
Cash£3,462
Current Liabilities£29,465

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
15 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
26 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
28 March 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 May 2017Director's details changed for Mr Richard Ashalley Botchway on 17 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Richard Ashalley Botchway on 17 May 2017 (2 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 September 2016Registered office address changed from C/O Daniel Consultancy Altec House 27 Aintree Road Perivale Greenford Middlesex UB6 7LA to Lynwood House 373-375 Station Road Harrow HA1 2AW on 22 September 2016 (1 page)
22 September 2016Registered office address changed from C/O Daniel Consultancy Altec House 27 Aintree Road Perivale Greenford Middlesex UB6 7LA to Lynwood House 373-375 Station Road Harrow HA1 2AW on 22 September 2016 (1 page)
8 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
8 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 April 2015Registered office address changed from C/O Murraysmistry Icg House Greenford Business Centre Oldfield Lane North Greenford Middlesex UB6 0AL United Kingdom to C/O Daniel Consultancy Altec House 27 Aintree Road Perivale Greenford Middlesex UB6 7LA on 8 April 2015 (1 page)
8 April 2015Registered office address changed from C/O Murraysmistry Icg House Greenford Business Centre Oldfield Lane North Greenford Middlesex UB6 0AL United Kingdom to C/O Daniel Consultancy Altec House 27 Aintree Road Perivale Greenford Middlesex UB6 7LA on 8 April 2015 (1 page)
8 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Registered office address changed from C/O Murraysmistry Icg House Greenford Business Centre Oldfield Lane North Greenford Middlesex UB6 0AL United Kingdom to C/O Daniel Consultancy Altec House 27 Aintree Road Perivale Greenford Middlesex UB6 7LA on 8 April 2015 (1 page)
28 August 2014Appointment of Mr Richard Ashalley Botchway as a director on 14 August 2014 (2 pages)
28 August 2014Termination of appointment of Nii Armaah Odonkor as a director on 15 August 2014 (1 page)
28 August 2014Appointment of Mr Richard Ashalley Botchway as a director on 14 August 2014 (2 pages)
28 August 2014Termination of appointment of Nii Armaah Odonkor as a director on 15 August 2014 (1 page)
23 May 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
23 May 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)