Company NameBelgravia Enterprises Limited
Company StatusDissolved
Company Number01712540
CategoryPrivate Limited Company
Incorporation Date6 April 1983(41 years, 1 month ago)
Dissolution Date22 February 2005 (19 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGopal Krishan Rathi
Date of BirthJuly 1938 (Born 85 years ago)
NationalityIndian
StatusClosed
Appointed21 November 2003(20 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 22 February 2005)
RoleBusiness
Correspondence AddressBhukhatir Tower Flat No 2502
Buhera Cornich
Sharjah
U A E- Sharjah
Secretary NameGopal Krishan Rathi
NationalityIndian
StatusClosed
Appointed21 November 2003(20 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 22 February 2005)
RoleBusiness
Correspondence AddressBhukhatir Tower Flat No 2502
Buhera Cornich
Sharjah
U A E- Sharjah
Director NameGopu Rajgopal
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityIndian
StatusClosed
Appointed12 January 2004(20 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 22 February 2005)
RoleBusiness
Country of ResidenceU A E
Correspondence AddressPO Box 1193
Fujairah
U A E
Director NameCd Vipul Jayendra Dhruve
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(8 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 August 1994)
RoleExecutive
Correspondence Address41 Gonville Road
Thornton Heath
Surrey
CR7 6DE
Secretary NameDavid Patrick Brian Ayres
NationalityBritish
StatusResigned
Appointed12 December 1991(8 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 18 June 2001)
RoleCompany Director
Correspondence Address12 Alexandra Road
Rainham
Essex
RM13 7AA
Director NameKalyanapuram Ramaswamy Sampath
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(9 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 08 February 2001)
RoleSolicitor
Correspondence Address84 Worple Way
South Harrow
Middlesex
HA2 9SR
Director NameGopal Krishan Rathi
Date of BirthJuly 1938 (Born 85 years ago)
NationalityIndian
StatusResigned
Appointed07 December 1994(11 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 November 2001)
RoleMerchant
Correspondence Address18b Kanchwala House
Veer Savarkar Marg
Bombay
400 028
India
Secretary NameMrs Bina Varjivan
NationalityPortuguese
StatusResigned
Appointed26 June 2001(18 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Culver Grove
Stanmore
Middlesex
HA7 2NJ
Director NameAshit Dixit
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(18 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 January 2004)
RoleExecutive
Correspondence Address26f Sutherland Road
London
N9 7QD

Location

Registered AddressC/O Itr Services Limited
7 Redbridge Lane East
Ilford
IG4 5ET
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£72,016
Current Liabilities£72,016

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
30 September 2004Application for striking-off (2 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 April 2004Registered office changed on 29/04/04 from: 1ST floor 374 edgware road london W2 1EB (1 page)
26 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 March 2004Return made up to 12/12/03; full list of members (6 pages)
3 February 2004Director resigned (1 page)
3 February 2004New director appointed (2 pages)
3 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
22 December 2003New secretary appointed;new director appointed (3 pages)
22 December 2003Secretary resigned (1 page)
6 May 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 February 2003Return made up to 12/12/02; full list of members (6 pages)
5 February 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
6 March 2002Return made up to 12/12/01; full list of members (6 pages)
8 January 2002Director resigned (1 page)
24 September 2001New director appointed (2 pages)
12 September 2001Secretary resigned (1 page)
4 July 2001New secretary appointed (2 pages)
21 February 2001Director resigned (1 page)
12 February 2001Full accounts made up to 31 March 2000 (9 pages)
9 January 2001Return made up to 12/12/00; full list of members (6 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
11 January 2000Return made up to 12/12/99; full list of members (6 pages)
8 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
12 January 1999Return made up to 12/12/98; no change of members (4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
11 January 1998Return made up to 12/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 1997Registered office changed on 24/10/97 from: 4TH floor,front york house 17 great cumberland place london W1H 7LA (1 page)
8 January 1997Return made up to 12/12/96; no change of members (4 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
10 June 1996Director's particulars changed (1 page)
19 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
10 January 1996Return made up to 12/12/95; no change of members (4 pages)
10 October 1995Registered office changed on 10/10/95 from: interspace communications limite trafalgar house (4TH floor) 11 waterloo place london SW1Y 4AS (1 page)