Company NameBelgrave Publishing Limited
Company StatusDissolved
Company Number02132545
CategoryPrivate Limited Company
Incorporation Date18 May 1987(36 years, 11 months ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameStanley William Grundy
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1995(7 years, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 20 June 2000)
RoleChairman
Correspondence Address7 Hampton Court Crescent
Graburn Way
East Molesey
Surrey
KT8 9BA
Secretary NameMr Lawrence Leonard Allum
NationalityBritish
StatusClosed
Appointed30 April 1999(11 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 20 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Longdown Lane South
Epsom
Surrey
KT17 4JJ
Director NameMr Michael Bokaie
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Queens Road
London
SW19 8NP
Director NameJohn Martin Nicholas
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 24 November 1995)
RoleCompany Director
Correspondence AddressFirs Lodge Routs Green
Bledlow Ridge
Buckinghamshire
HP14 4BB
Secretary NameStella Nicholas
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 March 1995)
RoleCompany Director
Correspondence AddressFirs Lodge
Routs Green
Bledlow Ridge
Buckinghamshire
HP14 4BB
Secretary NameMr Maurice Bernard Bransfield
NationalityBritish
StatusResigned
Appointed17 March 1995(7 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 February 1998)
RoleCompany Director
Correspondence Address73 Whitehall Road
Uxbridge
Middlesex
UB8 2DU
Secretary NameMr Umar Mohammed Shariff
NationalityBritish
StatusResigned
Appointed27 February 1998(10 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 King George Close
Sunbury On Thames
Middlesex
TW16 7NW

Location

Registered Address16 Elmtree Road
Teddington
Middlesex
TW11 8ST
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 February 2000First Gazette notice for voluntary strike-off (1 page)
18 January 2000Application for striking-off (1 page)
30 September 1999Full accounts made up to 31 December 1998 (10 pages)
17 August 1999New secretary appointed (2 pages)
30 April 1999Secretary resigned (1 page)
7 December 1998Return made up to 30/11/98; full list of members (7 pages)
28 October 1998Full accounts made up to 31 December 1997 (12 pages)
13 May 1998Registered office changed on 13/05/98 from: russell house 46 uxbridge road hampton hill middlesex TW12 3AD (1 page)
5 March 1998New secretary appointed (3 pages)
5 March 1998Secretary resigned (1 page)
18 December 1997Return made up to 30/11/97; no change of members (5 pages)
2 September 1997Full accounts made up to 31 December 1996 (15 pages)
4 February 1997Full accounts made up to 31 December 1995 (14 pages)
6 January 1997Return made up to 30/11/96; no change of members (5 pages)
6 November 1996Return made up to 30/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 1996£ nc 100/150000 24/11/95 (1 page)
4 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 November 1996Ad 24/11/95--------- £ si 126998@1=126998 £ ic 2/127000 (2 pages)
14 December 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
13 December 1995Director resigned (2 pages)
17 May 1995New secretary appointed (2 pages)
17 May 1995Secretary resigned (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995Registered office changed on 03/05/95 from: belvedere priestley drive larkfield, aylesford kent. ME20 6TX (1 page)
24 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)