Company NameBalmaceda Limited
Company StatusDissolved
Company Number10947191
CategoryPrivate Limited Company
Incorporation Date5 September 2017(6 years, 7 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Director

Director NameEduardo Andres Balmaceda Ballester
Date of BirthFebruary 1987 (Born 37 years ago)
NationalitySpanish
StatusClosed
Appointed05 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address254 Gray's Inn Road
London
WC1X 8JX

Location

Registered Address254 Gray's Inn Road
Flat 20, Trinity Court
London
WC1X 8JX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

9 October 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
6 October 2020Director's details changed for Eduardo Andres Balmaceda Ballester on 1 July 2019 (2 pages)
14 October 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
21 June 2019Current accounting period shortened from 30 September 2019 to 30 June 2019 (1 page)
28 March 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
29 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
13 August 2018Registered office address changed from 12 New Brook Street Leamington Spa CV32 5AB England to 12 New Brook Street Leamington Spa Warwickshire CV32 5AB on 13 August 2018 (2 pages)
22 June 2018Registered office address changed from 21 Henley Road Leamington Spa Warwickshire CV31 2NY United Kingdom to 12 New Brook Street Leamington Spa CV32 5AB on 22 June 2018 (1 page)
29 November 2017Registered office address changed from 95 Greville Road Warwick CV34 5PJ Great Britain to 21 Henley Road Leamington Spa Warwickshire CV31 2NY on 29 November 2017 (1 page)
29 November 2017Registered office address changed from 95 Greville Road Warwick CV34 5PJ Great Britain to 21 Henley Road Leamington Spa Warwickshire CV31 2NY on 29 November 2017 (1 page)
30 October 2017Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 95 Greville Road Warwick CV34 5PJ on 30 October 2017 (1 page)
30 October 2017Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 95 Greville Road Warwick CV34 5PJ on 30 October 2017 (1 page)
5 September 2017Incorporation
Statement of capital on 2017-09-05
  • GBP 1
(25 pages)
5 September 2017Incorporation
Statement of capital on 2017-09-05
  • GBP 1
(25 pages)