About

Registered Number: 06653507
Date of Incorporation: 23/07/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2016 (7 years and 5 months ago)
Registered Address: 4th Floor 161 Marsh Wall, London, England And Wales, E14 9SJ,

 

Ballymore Limeharbour Ltd was established in 2008, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. This organisation has 3 directors listed as Pearson, David Nicholas, Waterlow Secretaries Limited, Waterlow Nominees Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATERLOW NOMINEES LIMITED 23 July 2008 23 July 2008 1
Secretary Name Appointed Resigned Total Appointments
PEARSON, David Nicholas 01 October 2014 - 1
WATERLOW SECRETARIES LIMITED 23 July 2008 23 July 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 November 2016
CS01 - N/A 05 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 30 August 2016
DS01 - Striking off application by a company 19 August 2016
CH03 - Change of particulars for secretary 06 April 2016
CH01 - Change of particulars for director 06 April 2016
CH01 - Change of particulars for director 06 April 2016
CH01 - Change of particulars for director 06 April 2016
AD01 - Change of registered office address 06 April 2016
AD01 - Change of registered office address 10 February 2016
CH03 - Change of particulars for secretary 04 February 2016
CH01 - Change of particulars for director 03 February 2016
CH01 - Change of particulars for director 03 February 2016
CH01 - Change of particulars for director 03 February 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 25 August 2015
AP01 - Appointment of director 27 February 2015
TM01 - Termination of appointment of director 11 November 2014
AP03 - Appointment of secretary 16 October 2014
TM02 - Termination of appointment of secretary 15 October 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 12 August 2014
CH01 - Change of particulars for director 08 May 2014
CH01 - Change of particulars for director 08 May 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 31 July 2013
CH01 - Change of particulars for director 28 June 2013
CH01 - Change of particulars for director 27 June 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 11 September 2012
AP01 - Appointment of director 17 August 2012
AA - Annual Accounts 08 January 2012
TM01 - Termination of appointment of director 13 December 2011
AP01 - Appointment of director 05 December 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 25 August 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
225 - Change of Accounting Reference Date 17 November 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
NEWINC - New incorporation documents 23 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.