BALL OF DIRT LIMITED
Overview
| Company Name | BALL OF DIRT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04251570 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BALL OF DIRT LIMITED?
- Other information technology service activities (62090) / Information and communication
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BALL OF DIRT LIMITED located?
| Registered Office Address | c/o ASCOT DRUMMOND (UK) LTD Devonshire House Manor Way WD6 1QQ Borehamwood Hertfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BALL OF DIRT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for BALL OF DIRT LIMITED?
| Annual Return |
|
|---|
What are the latest filings for BALL OF DIRT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Gerald Speers as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Patrick Sansom as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * C/O Walford 21 Fairford Avenue Croydon Surrey CR0 7SN England* on Jan 15, 2014 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Jul 13, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Jul 13, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Dr Patrick Michael Sansom on Aug 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Harold Joseph Richards on Aug 01, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Ascot Drummond Secretarial Limited as a secretary | 2 pages | AP04 | ||||||||||
Registered office address changed from * 36 Chiswick Green Studios 1 Evershed Walk Chiswick London W4 5BW* on Apr 25, 2012 | 1 pages | AD01 | ||||||||||
Registered office address changed from * C/O Dr Patrick Sansom 8 Linden Gardens Chiswick London W4 2EG United Kingdom* on Nov 24, 2011 | 2 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Registered office address changed from * C/O Ascot Drummond 2-3 Cursitor Street London EC4A1NE* on Aug 04, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Thomas Munro as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 13, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Jul 13, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from * 24 Hazelbourne Road London SW12 9NS* on Sep 01, 2010 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 4 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of BALL OF DIRT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ASCOT DRUMMOND SECRETARIAL LIMITED | Secretary | Manor Way WD6 1QQ Borehamwood Devonshire House Herts England |
| 171210140001 | ||||||||||
| RICHARDS, Harold Joseph | Director | Manor Road BR3 5JB Beckenham Flat B Kent United Kingdom | England | Australian | 101967920003 | |||||||||
| ISRAEL, Elaine Maureen | Secretary | 30 Heddon Court Avenue Cockfosters EN4 9NE Barnet Hertfordshire | British | 12668840001 | ||||||||||
| SOUTHWELL, Joanna Lesley | Secretary | 36 Chiswick Green Studios 1 Evershed Walk W4 5BW London | British | 34085390003 | ||||||||||
| HCS SECRETARIAL LIMITED | Nominee Secretary | Upper Belgrave Road Clifton BS8 2XN Bristol 44 Uk | 900020330001 | |||||||||||
| MUNRO, Thomas | Director | Hazelbourne Road SW12 9NS London 24 | New Zealander | 101967980003 | ||||||||||
| MUNRO, Thomas Daryl | Director | 47 Campbell Street Balmain Nsw 2041 Australia | New Zealand | 79011250002 | ||||||||||
| RICHARDS, Harold Joseph | Director | 2 Orleston Mews Islington N7 8LL London | Australian | 89919260002 | ||||||||||
| SANSOM, Patrick Michael, Dr | Director | Linden Gardens W4 2EG London 8 | England | New Zealand | 101968450002 | |||||||||
| SPEERS, Gerald John Mclennan | Director | 36 Chiswick Green Studios Chiswick W4 5BW London | United Kingdom | New Zealander | 111441340001 | |||||||||
| VOEVODSKY, Gregoire | Director | 8 Rue De Marseille FOREIGN Paris 75010 France | French | 79011440001 | ||||||||||
| HANOVER DIRECTORS LIMITED | Nominee Director | 44 Upper Belgrave Road BS8 2XN Bristol | 900019670001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0