Company NameBalloon Technology Ltd
DirectorsCraig Powell and Ondrei Pribyl
Company StatusDissolved
Company Number03942969
CategoryPrivate Limited Company
Incorporation Date3 March 2000(24 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Craig Powell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2000(1 week, 3 days after company formation)
Appointment Duration24 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address51 Woodstock Avenue
London
W13 9UQ
Director NameOndrei Pribyl
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2000(1 week, 3 days after company formation)
Appointment Duration24 years, 1 month
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address36 York Road
London
W5 4SG
Secretary NameMr Craig Powell
NationalityBritish
StatusCurrent
Appointed10 June 2003(3 years, 3 months after company formation)
Appointment Duration20 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address51 Woodstock Avenue
London
W13 9UQ
Director NameKim Rachel Estcourt
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(1 week, 3 days after company formation)
Appointment Duration3 years, 2 months (resigned 10 June 2003)
RoleCommercial Dir
Correspondence Address12 Twin Oaks
Emmer Green
Reading
Berkshire
RG4 8SW
Secretary NameKim Rachel Estcourt
NationalityBritish
StatusResigned
Appointed13 March 2000(1 week, 3 days after company formation)
Appointment Duration3 years, 2 months (resigned 10 June 2003)
RoleCompany Director
Correspondence Address12 Twin Oaks
Emmer Green
Reading
Berkshire
RG4 8SW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBegbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£50,077
Cash£18,720
Current Liabilities£61,487

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 February 2007Dissolved (1 page)
8 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
30 June 2006Liquidators statement of receipts and payments (5 pages)
26 January 2006Liquidators statement of receipts and payments (5 pages)
7 January 2005Appointment of a voluntary liquidator (1 page)
29 December 2004Statement of affairs (5 pages)
29 December 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 December 2004Registered office changed on 17/12/04 from: bank house market street whaley bridge high peak SK23 7AA (1 page)
28 May 2004Return made up to 03/03/04; full list of members (8 pages)
4 May 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 February 2004Registered office changed on 09/02/04 from: building a trinity court, wokingham road bracknell berkshire RG42 1PL (1 page)
9 October 2003Particulars of mortgage/charge (3 pages)
26 June 2003New secretary appointed (2 pages)
26 June 2003Secretary's particulars changed;director's particulars changed (1 page)
26 June 2003Secretary resigned;director resigned (1 page)
17 May 2003Return made up to 03/03/03; full list of members (7 pages)
22 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
22 November 2002Nc inc already adjusted 31/07/02 (1 page)
30 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 October 2002Particulars of contract relating to shares (4 pages)
15 October 2002Ad 31/03/02--------- £ si 500@1=500 £ ic 75003/75503 (2 pages)
7 October 2002Ad 31/07/02--------- £ si 3@1=3 £ ic 75000/75003 (2 pages)
6 June 2002Return made up to 03/03/02; full list of members (7 pages)
13 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Full accounts made up to 31 March 2001 (9 pages)
6 April 2001Return made up to 03/03/01; full list of members (7 pages)
21 August 2000New director appointed (2 pages)
10 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 August 2000£ nc 45000/140000 08/08/00 (2 pages)
10 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
10 August 2000Ad 08/08/00--------- £ si 30000@1=30000 £ ic 1/30001 (2 pages)
22 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/03/00
(1 page)
19 April 2000Director resigned (1 page)
19 April 2000Secretary resigned (1 page)
13 April 2000Registered office changed on 13/04/00 from: 50 cranmer avenue london W13 9SH (1 page)
13 April 2000New director appointed (2 pages)
13 April 2000New secretary appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 March 2000Registered office changed on 13/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
3 March 2000Incorporation (13 pages)