BALLI INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BALLI INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01919104

Incorporation date

04/06/1985

Size

Micro Entity

Contacts

Registered address

Registered address

27/28 Eastcastle Street, London W1W 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1985)
dot icon06/06/2023
Final Gazette dissolved via compulsory strike-off
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon01/12/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon18/05/2021
Micro company accounts made up to 2020-03-31
dot icon24/11/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon15/06/2020
Termination of appointment of Nasser Alaghband as a director on 2020-06-12
dot icon15/06/2020
Appointment of Mr Ferit Ferhangil as a director on 2020-06-12
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/11/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon27/11/2019
Change of details for Mr Vahid Alaghband as a person with significant control on 2016-09-21
dot icon16/02/2019
Compulsory strike-off action has been discontinued
dot icon15/02/2019
Termination of appointment of Vahid Alaghband as a director on 2019-02-14
dot icon15/02/2019
Confirmation statement made on 2018-11-23 with no updates
dot icon15/02/2019
Termination of appointment of David Henry Spriddell as a director on 2019-02-14
dot icon15/02/2019
Director's details changed for Mr Vahid Alaghband on 2018-04-06
dot icon15/02/2019
Termination of appointment of David Henry Spriddell as a secretary on 2019-02-14
dot icon15/02/2019
Change of details for Mr Vahid Alaghband as a person with significant control on 2018-04-06
dot icon15/02/2019
Appointment of Mr Nasser Alaghband as a director on 2019-02-14
dot icon12/02/2019
First Gazette notice for compulsory strike-off
dot icon16/12/2018
Micro company accounts made up to 2018-03-31
dot icon06/12/2018
Registered office address changed from C/O W Legal Limited 2nd Floor the Luc 3 Minster Court Mincing Lane London EC3R 7DD to 27/28 Eastcastle Street London W1W 8DH on 2018-12-06
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon29/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon24/03/2017
Confirmation statement made on 2016-11-23 with updates
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon11/05/2015
Termination of appointment of Nasser Alaghband as a director on 2015-05-08
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon08/07/2014
Compulsory strike-off action has been discontinued
dot icon07/07/2014
Group of companies' accounts made up to 2013-03-31
dot icon09/05/2014
Compulsory strike-off action has been suspended
dot icon01/04/2014
First Gazette notice for compulsory strike-off
dot icon02/01/2014
Annual return made up to 2013-11-23 with full list of shareholders
dot icon16/09/2013
Previous accounting period extended from 2012-12-31 to 2013-03-31
dot icon11/06/2013
Registered office address changed from C/O W Legal Limited 2Nd Floor 35 Park Lane London W1K 1RB United Kingdom on 2013-06-11
dot icon13/03/2013
Registered office address changed from 5 Stanhope Gate London W1K 1AH on 2013-03-13
dot icon02/01/2013
Annual return made up to 2012-11-23 with full list of shareholders
dot icon10/10/2012
Termination of appointment of Hassan Alaghband as a director
dot icon05/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon25/11/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon09/11/2011
Group of companies' accounts made up to 2010-12-31
dot icon27/10/2011
Group of companies' accounts made up to 2009-12-31
dot icon23/03/2011
Certificate of change of name
dot icon23/03/2011
Change of name notice
dot icon20/12/2010
Annual return made up to 2010-12-20 with full list of shareholders
dot icon25/08/2010
Group of companies' accounts made up to 2008-12-31
dot icon28/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon19/10/2009
Director's details changed for David Henry Spriddell on 2009-10-19
dot icon19/10/2009
Director's details changed for Mr. Vahid Alaghband on 2009-10-19
dot icon19/10/2009
Director's details changed for Nasser Alaghband on 2009-10-19
dot icon19/10/2009
Director's details changed for Hassan Alaghband on 2009-10-19
dot icon19/10/2009
Secretary's details changed for David Henry Spriddell on 2009-10-19
dot icon02/04/2009
Group of companies' accounts made up to 2007-12-31
dot icon13/02/2009
Return made up to 31/12/08; full list of members
dot icon22/09/2008
Secretary appointed david henry spriddell
dot icon19/09/2008
Appointment terminated secretary anthony strachan
dot icon03/01/2008
Return made up to 31/12/07; full list of members
dot icon15/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon05/01/2007
Return made up to 31/12/06; full list of members
dot icon05/01/2007
Director's particulars changed
dot icon06/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon04/02/2006
Group of companies' accounts made up to 2004-12-31
dot icon26/01/2006
Return made up to 31/12/05; full list of members
dot icon26/01/2006
Director's particulars changed
dot icon09/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon15/03/2005
Registered office changed on 15/03/05 from: 8 baker street c/o bdo stoy hayward london W1M 1DA
dot icon11/03/2005
Group of companies' accounts made up to 2003-12-31
dot icon26/01/2005
Return made up to 31/12/04; full list of members
dot icon10/08/2004
Ad 14/11/03--------- us$ si 4800000@1
dot icon29/01/2004
Group of companies' accounts made up to 2002-12-31
dot icon22/01/2004
Return made up to 31/12/03; full list of members
dot icon09/01/2004
Auditor's resignation
dot icon30/12/2003
Particulars of contract relating to shares
dot icon30/12/2003
Ad 14/11/03--------- us$ si 14400000@1=14400000 us$ ic 33300000/47700000
dot icon30/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon19/06/2003
Particulars of mortgage/charge
dot icon05/02/2003
Particulars of contract relating to shares
dot icon05/02/2003
Ad 31/12/02--------- us$ si 2400000@1
dot icon22/01/2003
Return made up to 31/12/02; no change of members
dot icon29/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon09/01/2002
Return made up to 31/12/01; full list of members
dot icon01/10/2001
Director's particulars changed
dot icon18/09/2001
Group of companies' accounts made up to 2000-12-31
dot icon14/08/2001
New director appointed
dot icon16/03/2001
Particulars of contract relating to shares
dot icon16/03/2001
Particulars of contract relating to shares
dot icon16/03/2001
Ad 31/12/00--------- us$ si 33300000@1
dot icon21/02/2001
Resolutions
dot icon21/02/2001
Nc inc already adjusted 31/12/00
dot icon02/02/2001
Return made up to 31/12/00; full list of members
dot icon06/07/2000
Full group accounts made up to 1999-12-31
dot icon07/01/2000
Return made up to 31/12/99; full list of members
dot icon02/11/1999
Full group accounts made up to 1998-12-31
dot icon10/03/1999
Particulars of contract relating to shares
dot icon10/03/1999
Ad 31/12/97--------- us$ si 16400000@1
dot icon10/03/1999
Resolutions
dot icon10/03/1999
Resolutions
dot icon10/03/1999
Nc inc already adjusted 31/12/97
dot icon08/03/1999
New secretary appointed
dot icon08/03/1999
Secretary resigned
dot icon18/01/1999
Return made up to 31/12/98; full list of members
dot icon22/09/1998
Full group accounts made up to 1997-12-31
dot icon09/03/1998
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon22/01/1998
Return made up to 31/12/97; full list of members
dot icon19/12/1997
Full group accounts made up to 1997-03-31
dot icon29/04/1997
Accounting reference date extended from 31/12/96 to 31/03/97
dot icon01/04/1997
Ad 21/03/97--------- £ si 1250000@1=1250000 £ ic 3500000/4750000
dot icon01/04/1997
Resolutions
dot icon01/04/1997
£ nc 3500000/4750000 21/03/97
dot icon16/01/1997
Return made up to 31/12/96; full list of members
dot icon21/07/1996
Full group accounts made up to 1995-12-31
dot icon17/04/1996
Ad 01/04/96--------- £ si 1250000@1=1250000 £ ic 2250000/3500000
dot icon17/04/1996
Nc inc already adjusted 01/04/96
dot icon17/04/1996
Resolutions
dot icon12/01/1996
Return made up to 31/12/95; full list of members
dot icon23/08/1995
Full group accounts made up to 1994-12-31
dot icon10/02/1995
Memorandum and Articles of Association
dot icon31/01/1995
Return made up to 31/12/94; full list of members
dot icon14/01/1995
Ad 14/12/94--------- £ si 1250000@1=1250000 £ ic 1000000/2250000
dot icon14/01/1995
Resolutions
dot icon14/01/1995
£ nc 1000000/2250000 14/12/94
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Full group accounts made up to 1993-12-31
dot icon02/06/1994
Certificate of change of name
dot icon25/05/1994
Director resigned
dot icon25/05/1994
Director resigned;new director appointed
dot icon25/05/1994
Director resigned;new director appointed
dot icon16/01/1994
Return made up to 31/12/93; full list of members
dot icon28/09/1993
Full accounts made up to 1992-12-31
dot icon26/01/1993
Return made up to 31/12/92; no change of members
dot icon21/09/1992
Full group accounts made up to 1991-12-31
dot icon16/06/1992
Declaration of satisfaction of mortgage/charge
dot icon14/01/1992
Full group accounts made up to 1990-12-31
dot icon05/01/1992
Return made up to 31/12/91; no change of members
dot icon05/01/1992
Registered office changed on 05/01/92
dot icon13/09/1991
Declaration of satisfaction of mortgage/charge
dot icon06/12/1990
Full accounts made up to 1989-12-31
dot icon06/12/1990
Return made up to 30/09/90; full list of members
dot icon04/07/1989
Director resigned
dot icon13/06/1989
Full group accounts made up to 1988-12-31
dot icon12/06/1989
Full group accounts made up to 1987-12-31
dot icon18/05/1989
Return made up to 31/12/88; full list of members
dot icon02/02/1989
Wd 18/01/89 ad 30/12/88--------- £ si 450000@1=450000 £ ic 550000/1000000
dot icon02/02/1989
Nc inc already adjusted
dot icon02/02/1989
Resolutions
dot icon28/10/1988
Resolutions
dot icon04/10/1988
Wd 26/09/88 ad 02/09/88--------- £ si 350000@1=350000 £ ic 200000/550000
dot icon04/10/1988
Nc inc already adjusted
dot icon29/09/1988
New secretary appointed;new director appointed
dot icon21/09/1988
Declaration of satisfaction of mortgage/charge
dot icon21/09/1988
Declaration of satisfaction of mortgage/charge
dot icon21/09/1988
Declaration of satisfaction of mortgage/charge
dot icon07/02/1988
Return made up to 31/12/87; full list of members
dot icon03/12/1987
Particulars of mortgage/charge
dot icon12/09/1987
Particulars of mortgage/charge
dot icon03/08/1987
Accounts made up to 1986-12-31
dot icon19/06/1987
Return made up to 31/12/86; full list of members
dot icon19/06/1987
Director resigned;new director appointed
dot icon16/01/1987
Accounting reference date shortened from 30/11 to 31/12
dot icon22/12/1986
Registered office changed on 22/12/86 from: 147 kennington road london SE11 6SF
dot icon15/07/1985
New secretary appointed
dot icon02/07/1985
Certificate of change of name
dot icon04/06/1985
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
10.81M
-
0.00
-
-
2021
1
10.81M
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

10.81M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alaghband, Hassan
Director
04/05/1994 - 04/10/2012
25

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BALLI INVESTMENTS LIMITED

BALLI INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 04/06/1985 with the registered office located at 27/28 Eastcastle Street, London W1W 8DH. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BALLI INVESTMENTS LIMITED?

toggle

BALLI INVESTMENTS LIMITED is currently Dissolved. It was registered on 04/06/1985 and dissolved on 06/06/2023.

Where is BALLI INVESTMENTS LIMITED located?

toggle

BALLI INVESTMENTS LIMITED is registered at 27/28 Eastcastle Street, London W1W 8DH.

What does BALLI INVESTMENTS LIMITED do?

toggle

BALLI INVESTMENTS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does BALLI INVESTMENTS LIMITED have?

toggle

BALLI INVESTMENTS LIMITED had 1 employees in 2021.

What is the latest filing for BALLI INVESTMENTS LIMITED?

toggle

The latest filing was on 06/06/2023: Final Gazette dissolved via compulsory strike-off.