About

Registered Number: 04429936
Date of Incorporation: 02/05/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/09/2015 (8 years and 7 months ago)
Registered Address: 162-164 High Street, Rayleigh, Essex, SS6 7BS

 

Baalbak Ltd was registered on 02 May 2002 and has its registered office in Essex, it's status is listed as "Dissolved". There are 2 directors listed as Sargent, Nicholas Jon, Athanasovici, Gabriela for Baalbak Ltd. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SARGENT, Nicholas Jon 02 May 2002 - 1
ATHANASOVICI, Gabriela 02 May 2002 01 June 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 September 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
DISS40 - Notice of striking-off action discontinued 14 June 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 13 June 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 25 February 2010
287 - Change in situation or address of Registered Office 03 September 2009
363a - Annual Return 18 June 2009
AAMD - Amended Accounts 25 February 2009
AA - Annual Accounts 20 February 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 05 June 2008
287 - Change in situation or address of Registered Office 05 March 2008
363a - Annual Return 04 June 2007
AA - Annual Accounts 23 April 2007
AC92 - N/A 22 March 2007
363a - Annual Return 22 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
287 - Change in situation or address of Registered Office 22 March 2007
AA - Annual Accounts 22 March 2007
GAZ2 - Second notification of strike-off action in London Gazette 30 January 2007
GAZ1 - First notification of strike-off action in London Gazette 17 October 2006
287 - Change in situation or address of Registered Office 30 January 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 05 July 2005
AA - Annual Accounts 07 May 2004
363s - Annual Return 03 June 2003
288c - Notice of change of directors or secretaries or in their particulars 27 September 2002
288c - Notice of change of directors or secretaries or in their particulars 27 September 2002
395 - Particulars of a mortgage or charge 15 August 2002
395 - Particulars of a mortgage or charge 02 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
NEWINC - New incorporation documents 02 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 14 August 2002 Outstanding

N/A

Rent deposit deed 22 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.