Balborough Links
Chesterfield
Derbyshire
S43 4PZ
Director Name | Mrs Vanessa Desborough |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regency House 3 Albion Place Northampton Northamptonshire NN1 1UD |
Director Name | Mr Sandeep Modi |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 March 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | A 702 Vasant Sagar Yamuna Chsl Thankur Village, Near D-Mart, Kandivli E Mumbai 400101 |
Registered Address | C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
100 at £1 | Lcs Overseas LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,763 |
Cash | £5,193 |
Current Liabilities | £131,669 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 January 2022 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
28 August 2021 | Liquidators' statement of receipts and payments to 21 June 2021 (17 pages) |
23 July 2021 | Registered office address changed from 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 23 July 2021 (2 pages) |
23 July 2020 | Liquidators' statement of receipts and payments to 21 June 2020 (10 pages) |
5 September 2019 | Liquidators' statement of receipts and payments to 21 June 2019 (9 pages) |
31 August 2018 | Liquidators' statement of receipts and payments to 21 June 2018 (10 pages) |
11 July 2017 | Registered office address changed from Unit 7 , Napier Court Gander Lane Balborough Links Chesterfield Derbyshire S43 4PZ to 26-28 Bedford Row London WC1R 4HE on 11 July 2017 (2 pages) |
11 July 2017 | Registered office address changed from Unit 7 , Napier Court Gander Lane Balborough Links Chesterfield Derbyshire S43 4PZ to 26-28 Bedford Row London WC1R 4HE on 11 July 2017 (2 pages) |
7 July 2017 | Appointment of a voluntary liquidator (1 page) |
7 July 2017 | Resolutions
|
7 July 2017 | Resolutions
|
7 July 2017 | Statement of affairs (9 pages) |
7 July 2017 | Statement of affairs (9 pages) |
7 July 2017 | Appointment of a voluntary liquidator (1 page) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 May 2017 | Current accounting period shortened from 31 December 2016 to 31 March 2016 (1 page) |
23 May 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 May 2017 | Current accounting period shortened from 31 December 2016 to 31 March 2016 (1 page) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
27 October 2015 | Appointment of Ms Grace Custodio-Bagatsing as a director on 1 October 2015 (2 pages) |
27 October 2015 | Appointment of Ms Grace Custodio-Bagatsing as a director on 1 October 2015 (2 pages) |
27 October 2015 | Appointment of Ms Grace Custodio-Bagatsing as a director on 1 October 2015 (2 pages) |
26 October 2015 | Termination of appointment of Sandeep Modi as a director on 1 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Sandeep Modi as a director on 1 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Sandeep Modi as a director on 1 October 2015 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
5 May 2015 | Appointment of Mr Sandeep Modi as a director on 1 March 2015 (2 pages) |
5 May 2015 | Appointment of Mr Sandeep Modi as a director on 1 March 2015 (2 pages) |
5 May 2015 | Termination of appointment of Vanessa Desborough as a director on 1 March 2015 (1 page) |
5 May 2015 | Appointment of Mr Sandeep Modi as a director on 1 March 2015 (2 pages) |
5 May 2015 | Termination of appointment of Vanessa Desborough as a director on 1 March 2015 (1 page) |
5 May 2015 | Termination of appointment of Vanessa Desborough as a director on 1 March 2015 (1 page) |
20 February 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
20 February 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
9 September 2014 | Registered office address changed from 71-75 Shelton Street Covent Garden London London WC2H 9JQ England to Unit 7 , Napier Court Gander Lane Balborough Links Chesterfield Derbyshire S43 4PZ on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from 71-75 Shelton Street Covent Garden London London WC2H 9JQ England to Unit 7 , Napier Court Gander Lane Balborough Links Chesterfield Derbyshire S43 4PZ on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from 71-75 Shelton Street Covent Garden London London WC2H 9JQ England to Unit 7 , Napier Court Gander Lane Balborough Links Chesterfield Derbyshire S43 4PZ on 9 September 2014 (1 page) |
11 April 2014 | Incorporation Statement of capital on 2014-04-11
|
11 April 2014 | Incorporation Statement of capital on 2014-04-11
|
11 April 2014 | Incorporation Statement of capital on 2014-04-11
|