BALU LIMITED

Register to unlock more data on OkredoRegister

BALU LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05808696

Incorporation date

08/05/2006

Size

Group

Contacts

Registered address

Registered address

Bollin House, Riverside Business Park, Wilmslow SK9 1DPCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2006)
dot icon05/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon08/05/2023
Appointment of Mr Michael John England as a director on 2023-04-12
dot icon14/12/2021
Director's details changed for Mr Bryce Rowan Brooks on 2021-10-21
dot icon14/12/2021
Director's details changed for Mr Russell Cash on 2021-10-21
dot icon06/03/2021
Voluntary strike-off action has been suspended
dot icon02/02/2021
First Gazette notice for voluntary strike-off
dot icon20/01/2021
Application to strike the company off the register
dot icon08/01/2021
Statement of capital on 2021-01-08
dot icon08/01/2021
Solvency Statement dated 21/12/20
dot icon08/01/2021
Resolutions
dot icon30/11/2020
Director's details changed for Mr Bryce Rowan Brooks on 2020-10-17
dot icon07/09/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon23/04/2020
Previous accounting period shortened from 2019-07-31 to 2019-07-30
dot icon27/09/2019
Previous accounting period extended from 2018-12-31 to 2019-07-31
dot icon17/09/2019
Second filing of Confirmation Statement dated 30/06/2018
dot icon12/09/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon03/01/2019
Group of companies' accounts made up to 2018-01-31
dot icon21/12/2018
Registered office address changed from Flowtech Pimbo Road Skelmersdale WN8 9RB England to Bollin House Riverside Business Park Wilmslow SK9 1DP on 2018-12-21
dot icon12/11/2018
Appointment of Mr Russell Cash as a director on 2018-11-01
dot icon11/10/2018
Termination of appointment of Sean Mark Fennon as a director on 2018-10-01
dot icon31/07/2018
Current accounting period shortened from 2019-01-31 to 2018-12-31
dot icon27/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon17/04/2018
Resolutions
dot icon29/03/2018
Registered office address changed from 53 Wenlock Way Thurmaston Leicester LE4 9HU England to Flowtech Pimbo Road Skelmersdale WN8 9RB on 2018-03-29
dot icon29/03/2018
Notification of Fluidpower Limited as a person with significant control on 2018-03-20
dot icon29/03/2018
Cessation of Sambasiva Gounder Thirumalai as a person with significant control on 2018-03-20
dot icon29/03/2018
Appointment of Mr Sean Mark Fennon as a director on 2018-03-20
dot icon29/03/2018
Appointment of Mr Bryce Rowan Brooks as a director on 2018-03-20
dot icon29/03/2018
Termination of appointment of Sambasiva Gounder Thirumalai as a director on 2018-03-20
dot icon29/03/2018
Termination of appointment of Paul Douglas Mcgreevy as a director on 2018-03-20
dot icon21/03/2018
Cancellation of shares. Statement of capital on 2018-03-12
dot icon21/03/2018
Purchase of own shares.
dot icon18/01/2018
Satisfaction of charge 058086960004 in full
dot icon06/11/2017
Group of companies' accounts made up to 2017-01-31
dot icon11/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon01/02/2017
Registered office address changed from 19 New Star Road Leicester LE4 9JD to 53 Wenlock Way Thurmaston Leicester LE4 9HU on 2017-02-01
dot icon07/12/2016
Appointment of Mr Paul Douglas Mcgreevy as a director on 2016-12-01
dot icon27/10/2016
Group of companies' accounts made up to 2016-01-31
dot icon05/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon27/05/2016
Satisfaction of charge 1 in full
dot icon27/05/2016
Satisfaction of charge 2 in full
dot icon27/05/2016
Satisfaction of charge 3 in full
dot icon12/11/2015
Group of companies' accounts made up to 2015-01-31
dot icon01/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon01/07/2015
Director's details changed for Mr Sambasiva Gounder Thirumalai on 2015-04-01
dot icon21/05/2015
Termination of appointment of Chander Mohan Khera as a director on 2014-12-22
dot icon16/03/2015
Auditor's resignation
dot icon09/01/2015
Registration of charge 058086960004, created on 2015-01-09
dot icon09/01/2015
Registration of charge 058086960005, created on 2015-01-09
dot icon11/11/2014
Auditor's resignation
dot icon10/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon01/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon09/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon12/04/2013
Resolutions
dot icon10/04/2013
Resolutions
dot icon31/01/2013
Statement of capital following an allotment of shares on 2013-01-31
dot icon31/01/2013
Statement of capital following an allotment of shares on 2013-01-31
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon17/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon11/01/2012
Termination of appointment of Uma Thirumali as a secretary on 2012-01-09
dot icon27/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon27/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon26/04/2011
Previous accounting period extended from 2010-07-31 to 2011-01-31
dot icon29/07/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon29/07/2010
Director's details changed for Sambasiva Gounder Thirumalai on 2010-05-08
dot icon27/07/2010
Director's details changed for Sambasiva Gounder Thirumalai on 2009-05-31
dot icon27/07/2010
Secretary's details changed for Uma Thirumali on 2009-05-31
dot icon23/07/2010
Registered office address changed from 47 Highmeres Road Thurmaston Boulevard Leicester Leicestershire LE4 7LZ on 2010-07-23
dot icon24/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon16/06/2009
Return made up to 08/05/09; full list of members
dot icon29/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon30/09/2008
Return made up to 08/05/08; full list of members
dot icon29/09/2008
Registered office changed on 29/09/2008 from 47 highmeres road thurmaston boulevard leicester leicestershire LE4 7LZ
dot icon29/09/2008
Location of debenture register
dot icon29/09/2008
Location of register of members
dot icon08/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon02/07/2007
Return made up to 08/05/07; full list of members
dot icon04/04/2007
Particulars of mortgage/charge
dot icon17/08/2006
Particulars of mortgage/charge
dot icon17/08/2006
Particulars of mortgage/charge
dot icon19/07/2006
Ad 30/06/06--------- £ si 100@1=100 £ ic 2/102
dot icon10/07/2006
Nc inc already adjusted 07/06/06
dot icon10/07/2006
Resolutions
dot icon10/07/2006
Resolutions
dot icon10/07/2006
Resolutions
dot icon27/06/2006
Secretary resigned
dot icon27/06/2006
New secretary appointed
dot icon27/06/2006
New director appointed
dot icon27/06/2006
Director resigned
dot icon27/06/2006
Registered office changed on 27/06/06 from: 20 new walk leicester leicestershire LE1 6TX
dot icon27/06/2006
New director appointed
dot icon27/06/2006
Accounting reference date extended from 31/05/07 to 31/07/07
dot icon21/06/2006
Certificate of change of name
dot icon08/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2018
dot iconLast change occurred
31/01/2018

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/01/2018
dot iconNext account date
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thirumali, Uma
Secretary
07/06/2006 - 09/01/2012
-
Cash, Russell
Director
01/11/2018 - Present
-
Khera, Chander Mohan
Director
07/06/2006 - 22/12/2014
12
HARVEY INGRAM SECRETARIES LIMITED
Corporate Secretary
08/05/2006 - 07/06/2006
145
England, Michael John
Director
12/04/2023 - Present
14

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 BALU LIMITED

BALU LIMITED is an(a) Dissolved company incorporated on 08/05/2006 with the registered office located at Bollin House, Riverside Business Park, Wilmslow SK9 1DP. 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 BALU LIMITED?

toggle

BALU LIMITED is currently Dissolved. It was registered on 08/05/2006 and dissolved on 05/12/2023.

Where is BALU LIMITED located?

toggle

BALU LIMITED is registered at Bollin House, Riverside Business Park, Wilmslow SK9 1DP.

What does BALU LIMITED do?

toggle

BALU LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BALU LIMITED?

toggle

The latest filing was on 05/12/2023: Final Gazette dissolved via voluntary strike-off.