Company NameG.Belloni & Co.,Limited
Company StatusDissolved
Company Number00203107
CategoryPrivate Limited Company
Incorporation Date14 January 1925(99 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NamePeter Dominic Dauthieu
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1994(69 years, 8 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressSan Bruno
Montealegre
Jerez De La Frontera
Cadiz
Foreign
Director NameWilliam Laurence Page
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1994(69 years, 8 months after company formation)
Appointment Duration29 years, 8 months
RoleManaging Director
Correspondence AddressUplands Farm
Cryers Hill Lane Widmer End
High Wycombe
Buckinghamshire
HP15 6AA
Director NameJeffrey Malcolm Blatt
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1996(71 years, 5 months after company formation)
Appointment Duration27 years, 11 months
RoleChartered Accountant
Correspondence Address44 Woolhampton Way
Chigwell
Essex
IG7 4QJ
Secretary NameJeffrey Malcolm Blatt
NationalityBritish
StatusCurrent
Appointed14 January 2000(75 years after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Correspondence Address44 Woolhampton Way
Chigwell
Essex
IG7 4QJ
Director NameMarchese Pietro Antinori
Date of BirthJuly 1938 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed08 August 1991(66 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 February 1992)
RoleWine Producer
Correspondence AddressPihzza Degli Antinori 3
Casell Postale 619
50100 Fireze
Foreign
Director NameMr Giovanni Geddes Di Filicaia
Date of BirthJuly 1945 (Born 78 years ago)
NationalityItalian
StatusResigned
Appointed08 August 1991(66 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 February 1992)
RoleWine Producer
Correspondence Address33 Borgo Pinti
Firenze
Foreign
Director NameDerek Smedley
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(66 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 February 1992)
RoleWine Merchant
Correspondence AddressRectory Cottage Hexton Road
Lilley
Luton
Bedfordshire
LU2 8LU
Secretary NameMr Ratilal Vadher
NationalityBritish
StatusResigned
Appointed08 August 1991(66 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Sunbury Avenue
Mill Hill
London
NW7 3SJ
Director NameMr Dinesh Kantilal Changela
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(67 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 08 August 1997)
RoleManager
Correspondence Address11 Meadow Way
Kingsbury
London
NW9 0TB
Director NameMr John Frederick Enrico Matta
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(67 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 15 August 1997)
RoleWine Broker
Correspondence Address3e Petit Jardin
Sark
Channel Islands
Director NameMr Ratilal Vadher
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(67 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 14 January 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Sunbury Avenue
Mill Hill
London
NW7 3SJ
Director NameDavid Harris
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(69 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address38 Townshend Road
London
NW8 6LE
Director NameIan Stuart Stubbings
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(72 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 May 1999)
RoleCompany Director
Correspondence AddressField View Cottage
Kilsby
Rugby
Warwickshire
CV23 8UW

Location

Registered Address29-30 Fitzroy Square
London
W1T 6ET
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£140,797
Gross Profit£34,904
Net Worth£49,484
Cash£73,642
Current Liabilities£60,066

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

23 December 2004Dissolved (1 page)
23 September 2004Return of final meeting in a members' voluntary winding up (3 pages)
23 September 2004Liquidators statement of receipts and payments (5 pages)
6 January 2004Declaration of solvency (3 pages)
5 December 2003Registered office changed on 05/12/03 from: 29 corsica street london N5 1JT (1 page)
27 November 2003Appointment of a voluntary liquidator (1 page)
27 November 2003Res re: distribution of assets (1 page)
27 November 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 August 2003Return made up to 08/08/03; full list of members (7 pages)
2 August 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
28 February 2002Full accounts made up to 30 September 2000 (15 pages)
1 October 2001Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
14 August 2001Return made up to 08/08/01; full list of members (6 pages)
15 September 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
25 August 2000Return made up to 08/08/00; full list of members (8 pages)
21 June 2000Full accounts made up to 30 September 1999 (15 pages)
8 March 2000Secretary resigned;director resigned (1 page)
8 March 2000New secretary appointed (2 pages)
27 August 1999Return made up to 08/08/99; full list of members (7 pages)
14 June 1999Director resigned (1 page)
12 March 1999Full accounts made up to 30 September 1998 (15 pages)
7 December 1998Return made up to 08/08/98; full list of members (8 pages)
7 December 1998Director resigned (1 page)
2 March 1998Full accounts made up to 30 September 1997 (15 pages)
29 December 1997Director resigned (2 pages)
10 March 1997Full accounts made up to 30 September 1996 (16 pages)
15 January 1997Director resigned (1 page)
4 September 1996Return made up to 08/08/96; full list of members (9 pages)
15 June 1996New director appointed (2 pages)
3 April 1996Full accounts made up to 30 September 1995 (16 pages)
9 October 1995Return made up to 08/08/95; full list of members (18 pages)