Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Director Name | Miss Ana Galdeano |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7, Napier Court, Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ |
Director Name | Mr Keith Brown |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(7 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 03 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 Mark Joseph Reyes |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 03 December 2015(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 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 | Ana Galdeano 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £1,376 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
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) |
22 December 2018 | Liquidators' statement of receipts and payments to 4 October 2018 (45 pages) |
15 December 2017 | Liquidators' statement of receipts and payments to 4 October 2017 (71 pages) |
15 December 2017 | Liquidators' statement of receipts and payments to 4 October 2017 (71 pages) |
16 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 16 December 2016 (1 page) |
16 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 16 December 2016 (1 page) |
15 December 2016 | Appointment of a voluntary liquidator (1 page) |
15 December 2016 | Appointment of a voluntary liquidator (1 page) |
13 December 2016 | Statement of affairs with form 4.19 (4 pages) |
13 December 2016 | Statement of affairs with form 4.19 (4 pages) |
7 June 2016 | Appointment of Ms Alona Varon as a director on 20 May 2016 (2 pages) |
7 June 2016 | Appointment of Ms Alona Varon as a director on 20 May 2016 (2 pages) |
6 June 2016 | Termination of appointment of Mark Joseph Reyes as a director on 20 May 2016 (1 page) |
6 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Termination of appointment of Mark Joseph Reyes as a director on 20 May 2016 (1 page) |
12 January 2016 | Micro company accounts made up to 31 May 2015 (4 pages) |
12 January 2016 | Micro company accounts made up to 31 May 2015 (4 pages) |
4 December 2015 | Termination of appointment of Keith Brown as a director on 3 December 2015 (1 page) |
4 December 2015 | Appointment of Mr Mark Joseph Reyes as a director on 3 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr Mark Joseph Reyes as a director on 3 December 2015 (2 pages) |
4 December 2015 | Termination of appointment of Keith Brown as a director on 3 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Keith Brown as a director on 3 December 2015 (1 page) |
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
30 January 2015 | Termination of appointment of Ana Galdeano as a director on 1 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Ana Galdeano as a director on 1 January 2015 (1 page) |
30 January 2015 | Appointment of Mr Keith Brown as a director on 1 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Ana Galdeano as a director on 1 January 2015 (1 page) |
30 January 2015 | Appointment of Mr Keith Brown as a director on 1 January 2015 (2 pages) |
30 January 2015 | Appointment of Mr Keith Brown as a director on 1 January 2015 (2 pages) |
27 January 2015 | Company name changed galdeano ana 0786 LIMITED\certificate issued on 27/01/15
|
27 January 2015 | Company name changed galdeano ana 0786 LIMITED\certificate issued on 27/01/15
|
22 July 2014 | Director's details changed for Miss Ana Galdeano on 22 July 2014 (2 pages) |
22 July 2014 | 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 July 2014 (1 page) |
22 July 2014 | Director's details changed for Miss Ana Galdeano on 22 July 2014 (2 pages) |
22 July 2014 | 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 July 2014 (1 page) |
12 June 2014 | Registered office address changed from 30 Leaf Street Hulme Manchester Greater Manchester M15 5LE England on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from 30 Leaf Street Hulme Manchester Greater Manchester M15 5LE England on 12 June 2014 (1 page) |
12 June 2014 | Director's details changed for Miss Ana Galdeano on 12 June 2014 (2 pages) |
12 June 2014 | Director's details changed for Miss Ana Galdeano on 12 June 2014 (2 pages) |
16 May 2014 | Incorporation Statement of capital on 2014-05-16
|
16 May 2014 | Incorporation Statement of capital on 2014-05-16
|
16 May 2014 | Incorporation Statement of capital on 2014-05-16
|