About

Registered Number: 06218828
Date of Incorporation: 19/04/2007 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2015 (9 years and 7 months ago)
Registered Address: Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

 

Based in London, Balmoral Capital Ltd was setup in 2007, it's status is listed as "Dissolved". The company does not have any directors listed. Currently we aren't aware of the number of employees at the Balmoral Capital Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2015
DS01 - Striking off application by a company 22 April 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 11 July 2012
TM01 - Termination of appointment of director 26 June 2012
AR01 - Annual Return 19 April 2012
CH01 - Change of particulars for director 11 October 2011
CH01 - Change of particulars for director 11 October 2011
CH01 - Change of particulars for director 10 October 2011
CH01 - Change of particulars for director 26 September 2011
AA - Annual Accounts 19 September 2011
RESOLUTIONS - N/A 23 May 2011
AP01 - Appointment of director 19 May 2011
SH01 - Return of Allotment of shares 19 May 2011
AR01 - Annual Return 19 May 2011
TM01 - Termination of appointment of director 19 May 2011
AA - Annual Accounts 05 October 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 30 April 2010
AA01 - Change of accounting reference date 22 February 2010
AA - Annual Accounts 09 October 2009
287 - Change in situation or address of Registered Office 14 August 2009
363a - Annual Return 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 February 2009
363a - Annual Return 22 April 2008
395 - Particulars of a mortgage or charge 29 August 2007
395 - Particulars of a mortgage or charge 29 August 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
RESOLUTIONS - N/A 03 July 2007
RESOLUTIONS - N/A 03 July 2007
RESOLUTIONS - N/A 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
225 - Change of Accounting Reference Date 29 June 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2007
MEM/ARTS - N/A 21 June 2007
CERTNM - Change of name certificate 11 June 2007
NEWINC - New incorporation documents 19 April 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 20 August 2007 Outstanding

N/A

Receivables pledge agreement 16 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.