Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Director Name | Mr Mohamed Merouane Badreddine |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bower Close Southampton Hampshire SO19 9PY |
Director Name | Mr Anthony Pickford |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(8 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 02 December 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 Charisma Tamarion |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 02 December 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 | Mohammed Badreddine 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £1,047 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
24 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 October 2020 | Return of final meeting in a creditors' voluntary winding up (31 pages) |
31 October 2019 | Liquidators' statement of receipts and payments to 4 October 2019 (80 pages) |
22 December 2018 | Liquidators' statement of receipts and payments to 4 October 2018 (45 pages) |
19 December 2017 | Liquidators' statement of receipts and payments to 4 October 2017 (71 pages) |
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) |
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) |
19 December 2016 | Appointment of a voluntary liquidator (1 page) |
19 December 2016 | Appointment of a voluntary liquidator (1 page) |
12 December 2016 | Statement of affairs with form 4.19 (4 pages) |
12 December 2016 | Statement of affairs with form 4.19 (4 pages) |
20 June 2016 | Appointment of Ms Alona Varon as a director on 23 May 2016 (2 pages) |
20 June 2016 | Appointment of Ms Alona Varon as a director on 23 May 2016 (2 pages) |
17 June 2016 | Termination of appointment of Charisma Tamarion as a director on 23 May 2016 (1 page) |
17 June 2016 | Termination of appointment of Charisma Tamarion as a director on 23 May 2016 (1 page) |
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
11 January 2016 | Micro company accounts made up to 30 April 2015 (4 pages) |
11 January 2016 | Micro company accounts made up to 30 April 2015 (4 pages) |
3 December 2015 | Appointment of Mr Charisma Tamarion as a director on 2 December 2015 (2 pages) |
3 December 2015 | Appointment of Mr Charisma Tamarion as a director on 2 December 2015 (2 pages) |
2 December 2015 | Termination of appointment of Anthony Pickford as a director on 2 December 2015 (1 page) |
2 December 2015 | Termination of appointment of Anthony Pickford as a director on 2 December 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
|
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
23 January 2015 | Termination of appointment of Mohamed Merouane Badreddine as a director on 1 January 2015 (1 page) |
23 January 2015 | Appointment of Mr Anthony Pickford as a director on 1 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr Anthony Pickford as a director on 1 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of Mohamed Merouane Badreddine as a director on 1 January 2015 (1 page) |
23 January 2015 | Appointment of Mr Anthony Pickford as a director on 1 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of Mohamed Merouane Badreddine as a director on 1 January 2015 (1 page) |
22 January 2015 | Registered office address changed from Units 9-14 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD England to Unit 7 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ on 22 January 2015 (1 page) |
22 January 2015 | Registered office address changed from Units 9-14 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD England to Unit 7 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ on 22 January 2015 (1 page) |
22 January 2015 | Company name changed badreddine mohammed 1174 LIMITED\certificate issued on 22/01/15
|
22 January 2015 | Company name changed badreddine mohammed 1174 LIMITED\certificate issued on 22/01/15
|
26 June 2014 | Registered office address changed from 6 Bower Close Southampton Hampshire SO19 9PY England on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from 6 Bower Close Southampton Hampshire SO19 9PY England on 26 June 2014 (1 page) |
25 April 2014 | Incorporation Statement of capital on 2014-04-25
|
25 April 2014 | Incorporation Statement of capital on 2014-04-25
|
25 April 2014 | Incorporation Statement of capital on 2014-04-25
|