Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Director Name | Ms Jennifer Baker |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Kingswood Road Leyland Lancashire PR25 2UN |
Director Name | Mr Jose Andrade |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2015(8 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ |
Director Name | Mr Jefferson Calalo |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 27 November 2015(1 year, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 May 2016) |
Role | Company Director |
Country of Residence | Philippines |
Correspondence Address | Unit 7 Napier Court Gander Lane Balbourgh Links Chesterfield Derbyshire S43 4PZ |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Jennifer Baker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £323 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
21 December 2016 | Registered office address changed from Unit 7 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ to 55 Baker Street London W1U 7EU on 21 December 2016 (1 page) |
---|---|
18 December 2016 | Appointment of a voluntary liquidator (1 page) |
14 December 2016 | Statement of affairs with form 4.19 (5 pages) |
21 June 2016 | Appointment of Ms Alona Varon as a director on 23 May 2016 (2 pages) |
18 June 2016 | Termination of appointment of Jefferson Calalo as a director on 23 May 2016 (1 page) |
6 June 2016 | Annual return made up to 6 June 2016 Statement of capital on 2016-06-06
|
11 January 2016 | Micro company accounts made up to 30 April 2015 (4 pages) |
30 November 2015 | Appointment of Mr Jefferson Calalo as a director on 27 November 2015 (2 pages) |
27 November 2015 | Termination of appointment of Jose Andrade as a director on 27 November 2015 (1 page) |
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
6 January 2015 | Termination of appointment of Jennifer Baker as a director on 6 January 2015 (1 page) |
6 January 2015 | Appointment of Mr Jose Andrade as a director on 6 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Jose Andrade as a director on 6 January 2015 (2 pages) |
31 December 2014 | Registered office address changed from 58 Kingswood Road Leyland Lancashire PR25 2UN England to Unit 7 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ on 31 December 2014 (1 page) |
30 December 2014 | Company name changed baker jennifer cheng lang 0153 LIMITED\certificate issued on 30/12/14
|
25 April 2014 | Incorporation Statement of capital on 2014-04-25
|
25 April 2014 | Incorporation Statement of capital on 2014-04-25
|