BALLI REAL ESTATE HOLDINGS LTD

Register to unlock more data on OkredoRegister

BALLI REAL ESTATE HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06101815

Incorporation date

13/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

C/O W LEGAL LIMITED, 2nd Floor The Luc, 3 Minster Court Mincing Lane, London EC3R 7DDCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2007)
dot icon05/11/2024
Final Gazette dissolved via compulsory strike-off
dot icon14/06/2022
Compulsory strike-off action has been suspended
dot icon03/05/2022
First Gazette notice for compulsory strike-off
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon02/06/2021
Compulsory strike-off action has been discontinued
dot icon01/06/2021
Micro company accounts made up to 2020-03-31
dot icon01/06/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon01/06/2021
First Gazette notice for compulsory strike-off
dot icon22/06/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon16/02/2019
Director's details changed for Mr Vahid Alaghband on 2018-04-06
dot icon16/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon16/02/2019
Change of details for Mr Vahid Alaghband as a person with significant control on 2018-04-06
dot icon16/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/03/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon24/03/2017
Confirmation statement made on 2017-02-11 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon09/04/2014
Compulsory strike-off action has been discontinued
dot icon08/04/2014
First Gazette notice for compulsory strike-off
dot icon07/04/2014
Group of companies' accounts made up to 2013-03-31
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 icon13/03/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon25/02/2013
Termination of appointment of Nader Alaghband as a director
dot icon25/02/2013
Termination of appointment of David Reid as a director
dot icon04/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon13/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon14/11/2011
Group of companies' accounts made up to 2010-12-31
dot icon26/04/2011
Full accounts made up to 2009-12-31
dot icon07/03/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon11/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon26/02/2010
Full accounts made up to 2008-12-31
dot icon29/10/2009
Director's details changed for Mr. Vahid Alaghband on 2009-10-20
dot icon29/10/2009
Director's details changed for David Henry Spriddell on 2009-10-20
dot icon21/10/2009
Director's details changed for David Andrew Reid on 2009-10-20
dot icon21/10/2009
Director's details changed for Nader Alaghband on 2009-10-20
dot icon02/04/2009
Group of companies' accounts made up to 2007-12-31
dot icon12/02/2009
Return made up to 11/02/09; full list of members
dot icon19/09/2008
Appointment terminated secretary anthony strachan
dot icon14/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/02/2008
Particulars of a mortgage or charge / charge no: 2
dot icon15/02/2008
Return made up to 13/02/08; full list of members
dot icon03/08/2007
New director appointed
dot icon03/08/2007
New director appointed
dot icon31/05/2007
Particulars of mortgage/charge
dot icon03/05/2007
Accounting reference date shortened from 29/02/08 to 31/12/07
dot icon13/02/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
11/02/2022
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
2
47.05M
-
0.00
-
-
2021
2
47.05M
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

47.05M £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

0

No officers data available.

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 REAL ESTATE HOLDINGS LTD

BALLI REAL ESTATE HOLDINGS LTD is an(a) Dissolved company incorporated on 13/02/2007 with the registered office located at C/O W LEGAL LIMITED, 2nd Floor The Luc, 3 Minster Court Mincing Lane, London EC3R 7DD. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BALLI REAL ESTATE HOLDINGS LTD?

toggle

BALLI REAL ESTATE HOLDINGS LTD is currently Dissolved. It was registered on 13/02/2007 and dissolved on 05/11/2024.

Where is BALLI REAL ESTATE HOLDINGS LTD located?

toggle

BALLI REAL ESTATE HOLDINGS LTD is registered at C/O W LEGAL LIMITED, 2nd Floor The Luc, 3 Minster Court Mincing Lane, London EC3R 7DD.

What does BALLI REAL ESTATE HOLDINGS LTD do?

toggle

BALLI REAL ESTATE HOLDINGS LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does BALLI REAL ESTATE HOLDINGS LTD have?

toggle

BALLI REAL ESTATE HOLDINGS LTD had 2 employees in 2021.

What is the latest filing for BALLI REAL ESTATE HOLDINGS LTD?

toggle

The latest filing was on 05/11/2024: Final Gazette dissolved via compulsory strike-off.