BALHAM SOFT DRINKS LIMITED

Register to unlock more data on OkredoRegister

BALHAM SOFT DRINKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02754605

Incorporation date

08/10/1992

Size

Full

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1992)
dot icon07/10/2011
Final Gazette dissolved following liquidation
dot icon24/07/2011
Administrator's progress report to 2011-06-07
dot icon07/07/2011
Notice of move from Administration to Dissolution on 2011-06-07
dot icon12/01/2011
Termination of appointment of Carmelo Belligero as a director
dot icon11/01/2011
Administrator's progress report to 2010-12-07
dot icon11/01/2011
Notice of extension of period of Administration
dot icon10/01/2011
Notice of extension of period of Administration
dot icon10/01/2011
Notice of extension of period of Administration
dot icon10/01/2011
Administrator's progress report to 2010-12-07
dot icon10/01/2011
Notice of extension of period of Administration
dot icon09/01/2011
Termination of appointment of Siva Namasivayam as a director
dot icon07/11/2010
Notice of extension of period of Administration
dot icon25/07/2010
Administrator's progress report to 2010-06-07
dot icon12/07/2010
Administrator's progress report to 2010-06-07
dot icon04/03/2010
Statement of affairs with form 2.14B
dot icon05/02/2010
Statement of administrator's proposal
dot icon03/02/2010
Registered office address changed from Standwood House 10-12 Weir Road Balham London SW12 0NA on 2010-02-04
dot icon01/02/2010
Statement of administrator's proposal
dot icon01/02/2010
Statement of administrator's proposal
dot icon10/12/2009
Appointment of an administrator
dot icon12/11/2009
Register(s) moved to registered inspection location
dot icon12/11/2009
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon27/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon27/10/2009
Register(s) moved to registered inspection location
dot icon27/10/2009
Register inspection address has been changed
dot icon15/10/2009
Director's details changed for Siva Namasivayam on 2009-10-01
dot icon15/10/2009
Director's details changed for Carmelo Belligero on 2009-10-01
dot icon27/07/2009
Resolutions
dot icon15/06/2009
Location of register of members
dot icon11/12/2008
Return made up to 09/10/08; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon12/10/2008
Appointment Terminated Secretary elizabeth lee
dot icon22/07/2008
Particulars of a mortgage or charge / charge no: 5
dot icon05/11/2007
Return made up to 09/10/07; full list of members
dot icon23/07/2007
Full accounts made up to 2006-12-31
dot icon16/11/2006
Return made up to 09/10/06; full list of members
dot icon28/08/2006
Full accounts made up to 2005-12-31
dot icon20/12/2005
Return made up to 09/10/05; full list of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon23/08/2005
Director's particulars changed
dot icon05/01/2005
Director resigned
dot icon05/01/2005
Director resigned
dot icon21/10/2004
Full accounts made up to 2003-12-31
dot icon20/10/2004
Return made up to 09/10/04; full list of members
dot icon15/10/2003
Return made up to 09/10/03; full list of members
dot icon12/10/2003
Director's particulars changed
dot icon09/09/2003
Full accounts made up to 2002-12-31
dot icon23/01/2003
Declaration of satisfaction of mortgage/charge
dot icon23/01/2003
Declaration of satisfaction of mortgage/charge
dot icon20/10/2002
Return made up to 09/10/02; full list of members
dot icon14/10/2002
Director's particulars changed
dot icon07/10/2002
Full accounts made up to 2001-12-31
dot icon13/07/2002
Resolutions
dot icon15/05/2002
Director's particulars changed
dot icon15/05/2002
Director's particulars changed
dot icon10/02/2002
Return made up to 09/10/01; full list of members
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon12/10/2000
Return made up to 09/10/00; full list of members
dot icon26/03/2000
Declaration of satisfaction of mortgage/charge
dot icon27/09/1999
Return made up to 09/10/99; full list of members
dot icon27/09/1999
Registered office changed on 28/09/99
dot icon21/09/1999
New director appointed
dot icon20/09/1999
New director appointed
dot icon20/09/1999
New director appointed
dot icon19/09/1999
New director appointed
dot icon13/09/1999
Auditor's resignation
dot icon13/09/1999
Director resigned
dot icon13/09/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon06/05/1999
Full accounts made up to 1998-10-31
dot icon17/02/1999
Director resigned
dot icon28/10/1998
Registered office changed on 29/10/98 from: 62 wilson street london EC2A 2BU
dot icon28/10/1998
Return made up to 09/10/98; full list of members
dot icon28/10/1998
Secretary resigned
dot icon31/08/1998
Full accounts made up to 1997-11-01
dot icon18/03/1998
Director's particulars changed
dot icon18/03/1998
Secretary resigned
dot icon18/03/1998
New secretary appointed
dot icon17/11/1997
Particulars of mortgage/charge
dot icon06/10/1997
Return made up to 09/10/97; no change of members
dot icon06/10/1997
Director's particulars changed;director resigned
dot icon28/04/1997
Full accounts made up to 1996-10-31
dot icon12/02/1997
New secretary appointed;new director appointed
dot icon03/11/1996
Full accounts made up to 1995-10-31
dot icon14/10/1996
Return made up to 09/10/96; full list of members
dot icon03/08/1996
Director resigned
dot icon21/02/1996
Secretary resigned
dot icon21/02/1996
New secretary appointed
dot icon17/02/1996
New director appointed
dot icon02/01/1996
Return made up to 09/10/95; no change of members
dot icon02/01/1996
New secretary appointed
dot icon02/01/1996
Secretary resigned
dot icon17/09/1995
Secretary resigned
dot icon28/03/1995
Full accounts made up to 1994-10-31
dot icon23/03/1995
Declaration of satisfaction of mortgage/charge
dot icon19/03/1995
Secretary resigned;new secretary appointed
dot icon19/03/1995
Secretary resigned;new secretary appointed
dot icon15/03/1995
Particulars of mortgage/charge
dot icon02/02/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Return made up to 09/10/94; no change of members
dot icon24/10/1994
Secretary's particulars changed;director's particulars changed;director resigned
dot icon28/09/1994
Director resigned
dot icon04/09/1994
Accounts for a small company made up to 1993-10-31
dot icon06/04/1994
New director appointed
dot icon14/02/1994
Return made up to 09/10/93; full list of members
dot icon20/09/1993
New director appointed
dot icon20/09/1993
Director resigned;new director appointed
dot icon08/09/1993
Particulars of mortgage/charge
dot icon03/02/1993
Certificate of change of name
dot icon31/01/1993
Director resigned;new director appointed
dot icon31/01/1993
Registered office changed on 01/02/93 from: regis house 134 percival road enfield middlesex EN1 1QU
dot icon31/01/1993
Secretary resigned;new secretary appointed
dot icon17/01/1993
Memorandum and Articles of Association
dot icon17/01/1993
Resolutions
dot icon08/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RWL REGISTRARS LIMITED
Nominee Secretary
08/10/1992 - 06/01/1993
4604
BONUSWORTH LIMITED
Nominee Director
08/10/1992 - 06/01/1993
1272
Chapman, Keith John
Director
12/09/1999 - 30/12/2004
39
Mealey, Michael Charles
Director
07/09/1999 - 30/12/2004
21
Belligero, Carmelo
Director
12/09/1999 - 04/01/2011
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALHAM SOFT DRINKS LIMITED

BALHAM SOFT DRINKS LIMITED is an(a) Dissolved company incorporated on 08/10/1992 with the registered office located at 30 Finsbury Square, London EC2P 2YU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALHAM SOFT DRINKS LIMITED?

toggle

BALHAM SOFT DRINKS LIMITED is currently Dissolved. It was registered on 08/10/1992 and dissolved on 07/10/2011.

Where is BALHAM SOFT DRINKS LIMITED located?

toggle

BALHAM SOFT DRINKS LIMITED is registered at 30 Finsbury Square, London EC2P 2YU.

What does BALHAM SOFT DRINKS LIMITED do?

toggle

BALHAM SOFT DRINKS LIMITED operates in the Wholesale of alcoholic and other beverages (51.34 - SIC 2003) sector.

What is the latest filing for BALHAM SOFT DRINKS LIMITED?

toggle

The latest filing was on 07/10/2011: Final Gazette dissolved following liquidation.