Company NameBalmoral Capital Limited
DirectorsRichard Winckles and Alexander Constantine Basil D'Janoeff
Company StatusDissolved
Company Number04843129
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 8 months ago)
Previous NameButtonpowers Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Richard Winckles
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2003(4 weeks, 1 day after company formation)
Appointment Duration20 years, 7 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 41
2 Mansfield Street
London
W1G 9NF
Director NameAlexander Constantine Basil D'Janoeff
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2004(6 months after company formation)
Appointment Duration20 years, 2 months
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressFlat 11 Cadogan Court
London
SW3 3BX
Secretary NameAlexander Constantine Basil D'Janoeff
NationalityBritish
StatusCurrent
Appointed21 January 2004(6 months after company formation)
Appointment Duration20 years, 2 months
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressFlat 11 Cadogan Court
London
SW3 3BX
Secretary NameSusan Winckles
NationalityBritish
StatusResigned
Appointed21 August 2003(4 weeks, 1 day after company formation)
Appointment Duration5 months (resigned 21 January 2004)
RoleCompany Director
Correspondence AddressSuite 41
2 Mansfield Street
London
W1G 9NF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

5 July 2005Dissolved (1 page)
5 April 2005Return of final meeting in a members' voluntary winding up (3 pages)
9 December 2004Registered office changed on 09/12/04 from: cassini house 57-59 st james's street london SW1A 1LD (1 page)
8 December 2004Declaration of solvency (3 pages)
8 December 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 December 2004Appointment of a voluntary liquidator (1 page)
16 September 2004Registered office changed on 16/09/04 from: suite 41 2 mansfield street london W1G 9NF (1 page)
19 August 2004Return made up to 23/07/04; full list of members (7 pages)
18 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2004Memorandum and Articles of Association (12 pages)
18 June 2004Nc inc already adjusted 16/06/04 (1 page)
18 June 2004Ad 16/06/04--------- £ si 30000@1=30000 £ ic 1/30001 (2 pages)
8 March 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
3 February 2004Registered office changed on 03/02/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 February 2004New secretary appointed;new director appointed (2 pages)
3 February 2004Secretary resigned (1 page)
22 September 2003New secretary appointed (2 pages)
22 September 2003New director appointed (3 pages)
22 September 2003Memorandum and Articles of Association (9 pages)
3 September 2003Company name changed buttonpowers LIMITED\certificate issued on 03/09/03 (2 pages)
2 September 2003Director resigned (1 page)
2 September 2003Secretary resigned (1 page)
23 July 2003Incorporation (17 pages)