MARYLEBONE WARWICK BALFOUR FINANCE LIMITED

179 Great Portland Street 179 Great Portland Street, W1W 5LS
StatusDISSOLVED
Company No.02874232
CategoryPrivate Limited Company
Incorporated17 Nov 1993
Age30 years, 5 months, 22 days
JurisdictionEngland Wales
Dissolution26 Jan 2010
Years14 years, 3 months, 14 days

SUMMARY

MARYLEBONE WARWICK BALFOUR FINANCE LIMITED is an dissolved private limited company with number 02874232. It was incorporated 30 years, 5 months, 22 days ago, on 17 November 1993 and it was dissolved 14 years, 3 months, 14 days ago, on 26 January 2010. The company address is 179 Great Portland Street 179 Great Portland Street, W1W 5LS.



Company Fillings

Gazette dissolved voluntary

Date: 26 Jan 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change person secretary company with change date

Date: 21 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Gail Robson

Change date: 2009-10-01

Documents

View document PDF

Gazette notice voluntary

Date: 13 Oct 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director joseph shashou

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director john harrison

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/06 to 31/12/06

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 08 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2003

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 13 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/02; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2002

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/01; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Address

Type: 287

Description: Registered office changed on 25/05/01 from: 179 great portland street london W1N 6LS

Documents

View document PDF

Legacy

Date: 26 Apr 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/00; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 07 Feb 2000

Category: Address

Type: 287

Description: Registered office changed on 07/02/00 from: bsg valentine 2ND floor lynton house 7-12 tavistock square london WC1H 9BQ

Documents

View document PDF

Legacy

Date: 12 Jan 2000

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/99; full list of members

Documents

View document PDF

Memorandum articles

Date: 26 Jul 1999

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate re registration public limited company to private

Date: 06 Jul 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Legacy

Date: 06 Jul 1999

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Re registration memorandum articles

Date: 06 Jul 1999

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 06 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 14 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/98; no change of members

Documents

View document PDF

Legacy

Date: 20 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/98; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 1998

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 22 Sep 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Sep 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jul 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/98 to 30/06/98

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 1998

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 18 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/97; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 1997

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 18 Dec 1997

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 06 Aug 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Aug 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Auditors resignation company

Date: 18 Jul 1997

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 09 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 1997

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Legacy

Date: 25 Mar 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Mar 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Feb 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/96; no change of members

Documents

View document PDF

Legacy

Date: 19 Jan 1997

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Dec 1996

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/05/96

Documents

View document PDF

Legacy

Date: 06 Aug 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Aug 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Jul 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 1996

Action Date: 31 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-31

Documents

View document PDF

Legacy

Date: 04 Mar 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/95; change of members

Documents

View document PDF

Legacy

Date: 21 Dec 1995

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/05/95

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 07 Nov 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/12 to 31/05

Documents

View document PDF

Legacy

Date: 15 Mar 1995

Category: Address

Type: 287

Description: Registered office changed on 15/03/95 from: 22 south audley street mayfair london W1Y 5DN

Documents

View document PDF

Legacy

Date: 06 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/94; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 12 Oct 1994

Category: Capital

Type: 88(2)R

Description: Ad 21/12/93--------- £ si 49999@1=49999 £ ic 2/50001

Documents

View document PDF

Legacy

Date: 11 Oct 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Resolution

Date: 09 Mar 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jan 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Dec 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Dec 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate authorisation to commence business borrow

Date: 23 Dec 1993

Category: Incorporation

Sub Category: Certificate

Type: CERT8

Documents

View document PDF

Application to commence business

Date: 23 Dec 1993

Category: Incorporation

Type: 117

Documents

View document PDF

Legacy

Date: 21 Dec 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Dec 1993

Category: Officers

Type: 288

Description: Secretary resigned;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 09 Dec 1993

Category: Officers

Type: 288

Description: New secretary appointed;director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 17 Nov 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALFORD FE LIMITED

11 SOMERSET PLACE,GLASGOW,G3 7JT

Number:SC522540
Status:ACTIVE
Category:Private Limited Company

DRAGON LASER LIMITED

2 OLDFIELD ROAD,BRIDGEND,CF35 5LJ

Number:03091591
Status:ACTIVE
Category:Private Limited Company

GOLDHEAD LIMITED

64 ELBE STREET,LONDON,SW6 2QP

Number:08725620
Status:ACTIVE
Category:Private Limited Company

JOL'S FOOD CO LTD

30 , LLWYN-YR-EOS,MERTHYR TYDFIL,CF47 0GD

Number:09006273
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

P.MATTHEWS LIMITED

LIMPLEY CREST,BATH,BA2 7GW

Number:00300861
Status:ACTIVE
Category:Private Limited Company

PORTABLE CENTRES LTD

LEYDENE HOUSE,WATERLOOVILLE,PO7 7XX

Number:09128008
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source