Balaji Hotels St Helens Limited

DataGardener
dissolved

Balaji Hotels St Helens Limited

07311846Private Limited With Share Capital

58 Hugh Street, London, SW1V4ER
Incorporated

12/07/2010

Company Age

15 years

Directors

1

Employees

SIC Code

55100

Risk

Company Overview

Registration, classification & business activity

Balaji Hotels St Helens Limited (07311846) is a private limited with share capital incorporated on 12/07/2010 (15 years old) and registered in london, SW1V4ER. The company operates under SIC code 55100 - hotels and similar accommodation.

Private Limited With Share Capital
SIC: 55100
Incorporated 12/07/2010
SW1V4ER

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

17

CCJs

Board of Directors

1

Charges

5

Registered

5

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

51
Gazette Dissolved Liquidation
Category:Gazette
Date:26-08-2020
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:26-05-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:14-02-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:29-08-2019
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:28-02-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:27-02-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:26-08-2018
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:29-03-2018
Liquidation In Administration Proposals
Category:Insolvency
Date:16-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-01-2018
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:29-01-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-01-2018
Gazette Notice Compulsory
Category:Gazette
Date:19-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-05-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:24-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2015
Gazette Notice Compulsory
Category:Gazette
Date:04-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2013
Mortgage Alter Charge With Charge Number
Category:Mortgage
Date:19-09-2013
Mortgage Alter Charge With Charge Number
Category:Mortgage
Date:11-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-09-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-08-2013
Gazette Notice Compulsary
Category:Gazette
Date:30-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-09-2012
Gazette Notice Compulsary
Category:Gazette
Date:10-07-2012
Legacy
Category:Mortgage
Date:03-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2011
Termination Secretary Company With Name
Category:Officers
Date:05-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:05-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-08-2011
Capital Allotment Shares
Category:Capital
Date:14-06-2011
Legacy
Category:Mortgage
Date:07-12-2010
Legacy
Category:Mortgage
Date:07-12-2010
Incorporation Company
Category:Incorporation
Date:12-07-2010

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/04/2017
Filing Date13/04/2016
Latest Accounts31/07/2015

Trading Addresses

58 Hugh Street, London, SW1V4ERRegistered

Contact

58 Hugh Street, London, SW1V4ER