BALLOONER LIMITED

Register to unlock more data on OkredoRegister

BALLOONER LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06054063

Incorporation date

16/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Counting House, St.Mary's Street, Wallingford OX10 0ELCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2007)
dot icon16/05/2025
Order of court to wind up
dot icon07/09/2019
Compulsory strike-off action has been suspended
dot icon13/08/2019
First Gazette notice for compulsory strike-off
dot icon22/03/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon19/02/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon23/03/2017
Confirmation statement made on 2017-01-16 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon26/04/2016
Compulsory strike-off action has been discontinued
dot icon24/04/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon22/04/2016
Compulsory strike-off action has been suspended
dot icon12/04/2016
First Gazette notice for compulsory strike-off
dot icon01/02/2016
Appointment of Mrs Joanne Elizabeth Lafferty as a director on 2016-01-04
dot icon30/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon02/06/2015
Compulsory strike-off action has been discontinued
dot icon31/05/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon19/05/2015
First Gazette notice for compulsory strike-off
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon14/04/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon08/06/2013
Compulsory strike-off action has been discontinued
dot icon07/06/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon21/05/2013
First Gazette notice for compulsory strike-off
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon08/03/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon26/08/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon24/08/2011
Termination of appointment of John Buller as a director
dot icon02/08/2011
Compulsory strike-off action has been discontinued
dot icon31/07/2011
Total exemption small company accounts made up to 2010-04-30
dot icon10/05/2011
First Gazette notice for compulsory strike-off
dot icon09/04/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon09/04/2010
Secretary's details changed for Joanne Elizabeth Lafferty on 2009-12-18
dot icon09/04/2010
Director's details changed for James Alexander Lafferty on 2009-12-18
dot icon04/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon28/09/2009
Return made up to 16/01/09; full list of members
dot icon28/09/2009
Registered office changed on 28/09/2009 from the counting house st. Mary's street wallingford OX10 0EL
dot icon23/09/2009
Return made up to 16/01/08; full list of members
dot icon23/09/2009
Registered office changed on 23/09/2009 from the counting house st. Mary's street wallingford OX10 0EL
dot icon18/02/2009
Compulsory strike-off action has been discontinued
dot icon17/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon23/12/2008
First Gazette notice for compulsory strike-off
dot icon12/11/2008
Accounting reference date extended from 31/01/2008 to 30/04/2008
dot icon12/11/2008
Secretary's change of particulars / joanne buller / 07/07/2007
dot icon12/11/2008
Director appointed john ashley buller
dot icon12/11/2008
Ad 16/01/07\gbp si 99@1=99\gbp ic 1/100\
dot icon15/07/2008
Registered office changed on 15/07/2008 from abacus house high street goring on thames RG8 9AR
dot icon10/05/2007
New secretary appointed
dot icon10/05/2007
New director appointed
dot icon11/04/2007
Secretary resigned
dot icon11/04/2007
Director resigned
dot icon11/04/2007
Registered office changed on 11/04/07 from: 17 city business centre lower road london SE16 2XB
dot icon16/01/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2017
dot iconNext confirmation date
16/01/2020
dot iconLast change occurred
30/04/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2017
dot iconNext account date
30/04/2018
dot iconNext due on
31/01/2019
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORD LIMITED
Corporate Director
16/01/2007 - 30/03/2007
353
JPCORS LIMITED
Corporate Secretary
16/01/2007 - 30/03/2007
350
Mr James Alexander Lafferty
Director
16/01/2007 - Present
-
Lafferty, Joanne Elizabeth
Director
04/01/2016 - Present
2
Buller, John Ashley
Director
08/04/2007 - 20/12/2010
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BALLOONER LIMITED

BALLOONER LIMITED is an(a) Liquidation company incorporated on 16/01/2007 with the registered office located at The Counting House, St.Mary's Street, Wallingford OX10 0EL. There are currently 3 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 BALLOONER LIMITED?

toggle

BALLOONER LIMITED is currently Liquidation. It was registered on 16/01/2007 .

Where is BALLOONER LIMITED located?

toggle

BALLOONER LIMITED is registered at The Counting House, St.Mary's Street, Wallingford OX10 0EL.

What does BALLOONER LIMITED do?

toggle

BALLOONER LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for BALLOONER LIMITED?

toggle

The latest filing was on 16/05/2025: Order of court to wind up.