BALLBEGG TIME SHARE LIMITED
Status | CONVERTED-CLOSED |
Company No. | FC022061 |
Category | |
Incorporated | 08 Sep 1999 |
Age | 24 years, 8 months, 24 days |
Jurisdiction | United Kingdom |
Dissolution | 20 Apr 2011 |
Years | 13 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
Appoint person director overseas company
Date: 31 Mar 2011
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Arie Van Der Aart
Documents
Appoint person director overseas company
Date: 09 Jul 2010
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Michael Murphy
Documents
Appoint person secretary overseas company
Date: 08 Jul 2010
Category: Officers
Sub Category: Appointments
Type: OSAP03
Officer name: Michael Murphy
Documents
Appoint person director overseas company
Date: 08 Jul 2010
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Mr Trevor Anthony Darby
Documents
Termination person secretary overseas company with name
Date: 08 Jul 2010
Category: Officers
Sub Category: Termination
Type: OSTM02
Officer name: Rathbone Jersey Limited
Documents
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
Appoint person director overseas company
Date: 30 Mar 2010
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Christopher Date
Documents
Termination person director overseas company with name
Date: 29 Mar 2010
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Timothy Smith
Documents
Termination person director overseas company with name
Date: 29 Mar 2010
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Bruce Newbigging
Documents
Appoint person director overseas company
Date: 29 Mar 2010
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Doctor Barry Sutton
Documents
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
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/08; full list of members
Documents
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
Legacy
Date: 30 Oct 2007
Category: Officers
Type: 692(1)(b)
Description: Secretary's particulars changed
Documents
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
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
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
Legacy
Date: 10 Nov 2004
Category: Annual-return
Type: 363
Description: Return made up to 11/10/04; no change of members
Documents
Legacy
Date: 10 Nov 2004
Category: Officers
Type: 692(1)(b)
Description: Director's particulars changed
Documents
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
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
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
Legacy
Date: 22 Dec 2003
Category: Certificate
Type: 692(1)(c)
Description: Pa:res/app
Documents
Legacy
Date: 22 Dec 2003
Category: Officers
Type: 692(1)(b)
Description: Director resigned
Documents
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
Legacy
Date: 16 Dec 2002
Category: Officers
Type: 692(1)(b)
Description: Director resigned
Documents
Legacy
Date: 16 Dec 2002
Category: Officers
Type: 692(1)(b)
Description: Director resigned;new director appointed
Documents
Legacy
Date: 02 Aug 2002
Category: Officers
Type: 692(1)(b)
Description: New director appointed
Documents
Legacy
Date: 02 Aug 2002
Category: Officers
Type: 692(1)(b)
Description: Director resigned
Documents
Legacy
Date: 02 Aug 2002
Category: Officers
Type: 692(1)(b)
Description: Director resigned
Documents
Legacy
Date: 02 Aug 2002
Category: Officers
Type: 692(1)(b)
Description: Director resigned
Documents
Legacy
Date: 07 May 2002
Category: Annual-return
Type: 363
Description: Return made up to 11/10/01; full list of members
Documents
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
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
Legacy
Date: 02 Aug 2001
Category: Officers
Type: 692(1)(b)
Description: Director's particulars changed
Documents
Legacy
Date: 02 Aug 2001
Category: Annual-return
Type: 363
Description: Return made up to 11/10/00; full list of members
Documents
Legacy
Date: 23 Jul 2001
Category: Officers
Type: 692(1)(b)
Description: Secretary's particulars changed
Documents
Legacy
Date: 23 Jul 2001
Category: Officers
Type: 692(1)(b)
Description: Director's particulars changed
Documents
Legacy
Date: 26 Apr 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/00 to 31/12/00
Documents
Legacy
Date: 11 Oct 1999
Category: Address
Type: BUSADD
Description: Business address 159 new bond street london W1Y 9PA
Documents
Legacy
Date: 11 Oct 1999
Category: Incorporation
Type: 691
Description: Place of business registration
Documents
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 |
8 PORLOCK ROAD,CARDIFF,CF3 5TT
Number: | 10279873 |
Status: | ACTIVE |
Category: | Private Limited Company |
235A FULLWELL AVENUE,ILFORD,IG5 0RB
Number: | 11966455 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 19 JAMES HOUSE,LONDON,W10 5GF
Number: | 09796950 |
Status: | ACTIVE |
Category: | Private Limited Company |