About

Registered Number: 04476430
Date of Incorporation: 03/07/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 9 months ago)
Registered Address: Broomhill Whiddon Road, Two Mile Oak, Newton Abbot, Devon, TQ12 6DF

 

The Balcony Company Ltd was founded on 03 July 2002. We do not know the number of employees at this company. The companies directors are listed as Gardiner, Dean, Gaudion, Elise in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDINER, Dean 03 July 2002 07 November 2011 1
GAUDION, Elise 03 July 2002 11 June 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 27 May 2014
DISS16(SOAS) - N/A 14 June 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
DISS16(SOAS) - N/A 27 September 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
TM01 - Termination of appointment of director 04 May 2012
TM01 - Termination of appointment of director 04 May 2012
AA - Annual Accounts 28 August 2011
AR01 - Annual Return 27 July 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
SH01 - Return of Allotment of shares 13 July 2010
SH01 - Return of Allotment of shares 13 July 2010
AA - Annual Accounts 24 February 2010
AA01 - Change of accounting reference date 15 December 2009
AA - Annual Accounts 01 December 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 26 January 2009
363s - Annual Return 20 October 2008
225 - Change of Accounting Reference Date 29 April 2008
AA - Annual Accounts 21 April 2008
287 - Change in situation or address of Registered Office 23 December 2007
363s - Annual Return 15 October 2007
AA - Annual Accounts 11 October 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 11 October 2006
363s - Annual Return 12 August 2005
AA - Annual Accounts 07 June 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
AA - Annual Accounts 23 July 2004
363s - Annual Return 09 July 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
RESOLUTIONS - N/A 06 October 2003
RESOLUTIONS - N/A 06 October 2003
363s - Annual Return 10 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
NEWINC - New incorporation documents 03 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.