Company NameBedford Row Trustees Limited
Company StatusDissolved
Company Number01654521
CategoryPrivate Limited Company
Incorporation Date28 July 1982(41 years, 9 months ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)
Previous NameBellcavern Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLuz Helena Isaza-Granada
Date of BirthAugust 1972 (Born 51 years ago)
NationalitySpanish
StatusClosed
Appointed24 April 2008(25 years, 9 months after company formation)
Appointment Duration8 years, 7 months (closed 29 November 2016)
RoleHousewife
Country of ResidenceSpain
Correspondence AddressCalle Virgin Del Puig 19 Bloque 3
Piso 9.B
Alicante 03009
Spain
Secretary NameBedford Row Registrars Limited (Corporation)
StatusClosed
Appointed19 June 2011(28 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 29 November 2016)
Correspondence Address3rd Floor
107-109 Great Portland Street
London
W1W 6QG
Director NameMs Tracey Alison Bass
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(8 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 1997)
RoleRegistration Secretary
Country of ResidenceUnited Kingdom
Correspondence Address150 Woodside Avenue
Chislehurst
Kent
BR7 6BS
Director NameDeborah Louise Kaye
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(8 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address228 Larkshall Road
Chingford
London
E4 6NP
Secretary NameDeborah Louise Kaye
NationalityBritish
StatusResigned
Appointed18 June 1991(8 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 09 September 1999)
RoleCompany Director
Correspondence Address228 Larkshall Road
Chingford
London
E4 6NP
Director NameNeil Steven Mitchell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(11 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 August 2002)
RoleCompany Director
Correspondence AddressThe Winnats
Skinners Lane
Bardwell
Suffolk
IP31 1AE
Director NameMs Tracey Alison Bass
Date of BirthDecember 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed09 September 1999(17 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 26 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Woodside Avenue
Chislehurst
Kent
BR7 6BS
Secretary NameMs Tracey Alison Bass
NationalityBritish
StatusResigned
Appointed09 September 1999(17 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 08 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Woodside Avenue
Chislehurst
Kent
BR7 6BS
Secretary NameGhulam Mowla Fakhruddin
NationalityBritish
StatusResigned
Appointed08 August 2003(21 years after company formation)
Appointment Duration3 years, 3 months (resigned 27 November 2006)
RoleCompany Director
Correspondence Address1 Williams Close
Crescent Road
London
N8 8EN
Secretary NameAnthony Stephen Weyell
NationalityBritish
StatusResigned
Appointed27 November 2006(24 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 June 2008)
RoleCompany Director
Correspondence AddressPlaza Alejandro Cabrales 4, 1c
Esc. 2
33930 La Felguere, (Langreo)
Asturias
Spain
Secretary NameJack Bernard Klein
NationalityBritish
StatusResigned
Appointed16 June 2008(25 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 March 2011)
RoleCompany Director
Correspondence Address3rd Floor 10 Argyll Street
London
W1F 7TQ
Director NameBrookflame Limited (Corporation)
StatusResigned
Appointed01 September 2003(21 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 21 March 2011)
Correspondence Address6 Claridge House
32 Davies Street
London
W1K 4ND

Location

Registered Address3rd Floor
107-109 Great Portland Street
London
W1W 6QG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Luz Helena Isaza-granada
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
28 November 2012Secretary's details changed for Bedford Row Registrars Limited on 23 November 2012 (2 pages)
28 November 2012Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 28 November 2012 (1 page)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
3 February 2012Termination of appointment of Tracey Bass as a director (2 pages)
5 January 2012Appointment of Bedford Row Registrars Limited as a secretary (2 pages)
5 January 2012Termination of appointment of Jack Klein as a secretary (1 page)
17 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
10 June 2011Termination of appointment of Brookflame Limited as a director (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (14 pages)
22 June 2009Return made up to 18/06/09; full list of members (6 pages)
18 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
2 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 July 2008Appointment terminated secretary anthony weyell (1 page)
3 July 2008Return made up to 18/06/08; full list of members (6 pages)
3 July 2008Secretary appointed jack bernard klein (2 pages)
14 May 2008Director appointed luz helena isaza-granada (2 pages)
7 December 2007Registered office changed on 07/12/07 from: 6 claridge house 32 davies street london W1K 4ND (1 page)
13 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
2 July 2007Return made up to 18/06/07; full list of members (5 pages)
6 December 2006Secretary resigned (1 page)
6 December 2006New secretary appointed (2 pages)
3 July 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
3 July 2006Return made up to 18/06/06; full list of members (5 pages)
2 July 2005Return made up to 18/06/05; full list of members (5 pages)
14 January 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
9 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
1 July 2004Return made up to 18/06/04; full list of members (5 pages)
1 July 2004Director resigned (1 page)
11 September 2003New secretary appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003Secretary resigned (1 page)
9 July 2003Return made up to 18/06/03; full list of members (5 pages)
9 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
29 August 2002Director resigned (1 page)
1 July 2002Return made up to 18/06/02; full list of members (6 pages)
1 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
3 July 2001Return made up to 18/06/01; full list of members (7 pages)
3 July 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
3 July 2001Director's particulars changed (1 page)
3 July 2001Registered office changed on 03/07/01 from: 6 claridge house 32 davies street london W1Y 1LG (1 page)
3 July 2001Director's particulars changed (1 page)
18 September 2000Director's particulars changed (2 pages)
22 June 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
22 June 2000Return made up to 18/06/00; no change of members (9 pages)
5 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
22 September 1999Secretary resigned (1 page)
22 September 1999New secretary appointed;new director appointed (2 pages)
6 July 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
6 July 1999Return made up to 18/06/99; no change of members (6 pages)
22 June 1998Return made up to 18/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 June 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
10 November 1997Director resigned (1 page)
25 June 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
25 June 1997Return made up to 18/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 June 1996Return made up to 18/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
4 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 July 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
4 July 1995Return made up to 18/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 January 1991Company name changed\certificate issued on 16/01/91 (2 pages)
28 July 1982Certificate of incorporation (1 page)