About

Registered Number: 05453243
Date of Incorporation: 16/05/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (7 years and 4 months ago)
Registered Address: 103 Harehills Road, Leeds, West Yorkshire, LS8 5HS

 

Bal's Choice Ltd was established in 2005, it's status at Companies House is "Dissolved". We don't know the number of employees at the company. The companies directors are listed as Mudhar, Avtar Singh, Mudhar, Baljit Kaur at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUDHAR, Avtar Singh 16 May 2005 - 1
MUDHAR, Baljit Kaur 16 May 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2017
DISS16(SOAS) - N/A 05 August 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 01 May 2009
DISS40 - Notice of striking-off action discontinued 04 April 2009
363a - Annual Return 03 April 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 27 May 2008
363a - Annual Return 11 July 2007
AA - Annual Accounts 08 March 2007
225 - Change of Accounting Reference Date 07 March 2007
363a - Annual Return 15 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
287 - Change in situation or address of Registered Office 13 June 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
NEWINC - New incorporation documents 16 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.