BALLBEGG TIME SHARE LIMITED

Bruce Newbigging Bruce Newbigging, London, W1S 2UD, Channel Islands
StatusCONVERTED-CLOSED
Company No.FC022061
Category
Incorporated08 Sep 1999
Age24 years, 8 months, 24 days
JurisdictionUnited Kingdom
Dissolution20 Apr 2011
Years13 years, 1 month, 12 days

SUMMARY

BALLBEGG TIME SHARE LIMITED is an converted-closed with number FC022061. It was incorporated 24 years, 8 months, 24 days ago, on 08 September 1999 and it was dissolved 13 years, 1 month, 12 days ago, on 20 April 2011. The company address is Bruce Newbigging Bruce Newbigging, London, W1S 2UD, Channel Islands.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 20 Apr 2011

Category: Dissolution

Type: OSDS01

Company number: FC022061

Branch number: BR011411

Close date: 2011-03-17

Documents

View document PDF

Appoint person director overseas company

Date: 31 Mar 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Arie Van Der Aart

Documents

View document PDF

Appoint person director overseas company

Date: 09 Jul 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Michael Murphy

Documents

View document PDF

Appoint person secretary overseas company

Date: 08 Jul 2010

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Michael Murphy

Documents

View document PDF

Appoint person director overseas company

Date: 08 Jul 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Trevor Anthony Darby

Documents

View document PDF

Termination person secretary overseas company with name

Date: 08 Jul 2010

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Rathbone Jersey Limited

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director overseas company

Date: 30 Mar 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Christopher Date

Documents

View document PDF

Termination person director overseas company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Timothy Smith

Documents

View document PDF

Termination person director overseas company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Bruce Newbigging

Documents

View document PDF

Appoint person director overseas company

Date: 29 Mar 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Doctor Barry Sutton

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 692(1)(b)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/07; no change of members

Documents

Legacy

Date: 22 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/06; full list of members

Documents

Legacy

Date: 22 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/05; no change of members

Documents

Accounts with made up date

Date: 19 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with made up date

Date: 27 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with made up date

Date: 26 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Annual-return

Type: 363

Description: Return made up to 11/10/04; no change of members

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Officers

Type: 692(1)(b)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/03; full list of members

Documents

Legacy

Date: 11 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/02; full list of members

Documents

Legacy

Date: 01 Oct 2004

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 24 Feb 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Officers

Type: FPA

Description: First pa details changed paul james pickford 3 fontwell drive tilehurst berkshire RG30 4QR

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Certificate

Type: 692(1)(c)

Description: Pa:res/app

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 29 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Officers

Type: 692(1)(b)

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2002

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2002

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2002

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2002

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 May 2002

Category: Annual-return

Type: 363

Description: Return made up to 11/10/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with made up date

Date: 06 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Officers

Type: 692(1)(b)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Annual-return

Type: 363

Description: Return made up to 11/10/00; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2001

Category: Officers

Type: 692(1)(b)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jul 2001

Category: Officers

Type: 692(1)(b)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Apr 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/00 to 31/12/00

Documents

View document PDF

Legacy

Date: 11 Oct 1999

Category: Address

Type: BUSADD

Description: Business address 159 new bond street london W1Y 9PA

Documents

View document PDF

Legacy

Date: 11 Oct 1999

Category: Incorporation

Type: 691

Description: Place of business registration

Documents

View document PDF


Some Companies

BRITISH FRIENDS OF BOYS TOWN JERUSALEM

4 PRINCE ALBERT ROAD,LONDON,NW1 7SN

Number:04877476
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BUCKINGHAM & OXFORD FINANCE & MANAGEMENT LIMITED

2 CROSSWAYS BUSINESS CENTRE BICESTER ROAD,AYLESBURY,HP18 0RA

Number:11086943
Status:ACTIVE
Category:Private Limited Company

CHOPRA AND SONS (LONDON) LIMITED

113 LONDON ROAD,ST. ALBANS,AL1 1LR

Number:09825795
Status:ACTIVE
Category:Private Limited Company

L JOHN LIMITED

8 PORLOCK ROAD,CARDIFF,CF3 5TT

Number:10279873
Status:ACTIVE
Category:Private Limited Company

MANTRA ENTERPRISES LTD

235A FULLWELL AVENUE,ILFORD,IG5 0RB

Number:11966455
Status:ACTIVE
Category:Private Limited Company

SAVINO PROFESSIONAL LIMITED

FLAT 19 JAMES HOUSE,LONDON,W10 5GF

Number:09796950
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