Company NameBelmont Shipping And Trading Limited
Company StatusDissolved
Company Number02225446
CategoryPrivate Limited Company
Incorporation Date29 February 1988(36 years, 2 months ago)
Dissolution Date18 September 2007 (16 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Ali Asghar Mohammad Youssef
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1992(4 years, 6 months after company formation)
Appointment Duration15 years (closed 18 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bancroft Avenue
London
N2 0AS
Secretary NameMr Behzad Mohammad Youssef
NationalityBritish
StatusClosed
Appointed23 August 2005(17 years, 5 months after company formation)
Appointment Duration2 years (closed 18 September 2007)
RoleCompany Director
Correspondence Address2 Bancroft Avenue
London
N2 0AS
Director NameMr Matthew James Guest
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1988(1 day after company formation)
Appointment Duration14 years, 4 months (resigned 28 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHanbury 17d West End
Whittlesford
Cambridge
Cambridgeshire
CB22 4LX
Director NameMr Jonathan Charles Townley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 July 1994)
RoleCompany Director
Correspondence Address180 Ellerton Road
Surbiton
Surrey
KT6 7UD
Secretary NameMr Jonathan Charles Townley
NationalityBritish
StatusResigned
Appointed29 August 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 July 1994)
RoleCompany Director
Correspondence Address180 Ellerton Road
Surbiton
Surrey
KT6 7UD
Secretary NameMr Matthew James Guest
NationalityBritish
StatusResigned
Appointed29 July 1994(6 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHanbury 17d West End
Whittlesford
Cambridge
Cambridgeshire
CB22 4LX
Secretary NameMaryam Mohammed Youssef
NationalityBritish
StatusResigned
Appointed28 June 2002(14 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 August 2005)
RoleCompany Director
Correspondence Address2 Bancroft Avenue
London
N2 0AS
Director NameMaryam Mohammed Youssef
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(15 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 August 2005)
RoleManager
Correspondence Address2 Bancroft Avenue
London
N2 0AS

Location

Registered Address19 Cornerways
1 Daylesford Avenue
London
SW15 5QP
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Putney
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£9,721
Cash£2,812
Current Liabilities£588

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

18 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
21 April 2007Application for striking-off (1 page)
18 April 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
10 October 2006Director's particulars changed (1 page)
10 October 2006Return made up to 29/08/06; full list of members (2 pages)
30 June 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
13 April 2006Registered office changed on 13/04/06 from: 7 angel gate city road london EC1V 2PT (1 page)
11 November 2005Return made up to 29/08/05; full list of members (2 pages)
20 September 2005Secretary resigned;director resigned (1 page)
5 September 2005New secretary appointed (1 page)
23 July 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
4 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
8 November 2004Return made up to 29/08/04; full list of members (7 pages)
5 July 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
7 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
29 November 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
18 October 2003New director appointed (2 pages)
20 September 2003Return made up to 29/08/03; full list of members (6 pages)
18 July 2002New secretary appointed (2 pages)
18 July 2002Secretary resigned;director resigned (1 page)
2 July 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
13 September 2001Total exemption full accounts made up to 30 June 2000 (8 pages)
10 September 2001Return made up to 29/08/01; full list of members (6 pages)
26 September 2000Return made up to 29/08/00; full list of members (6 pages)
28 July 2000Full accounts made up to 30 June 1999 (10 pages)
14 September 1999Return made up to 29/08/99; full list of members (6 pages)
5 May 1999Full accounts made up to 30 June 1998 (12 pages)
19 February 1999Return made up to 29/08/98; full list of members
  • 363(287) ‐ Registered office changed on 19/02/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 1998Full accounts made up to 30 June 1997 (12 pages)
8 September 1997Return made up to 29/08/97; change of members (6 pages)
29 August 1997Full accounts made up to 30 June 1996 (12 pages)
6 May 1997Return made up to 29/08/96; change of members; amend (6 pages)
5 March 1997Delivery ext'd 3 mth 30/06/96 (1 page)
21 October 1996Return made up to 29/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
9 July 1996Full accounts made up to 30 June 1995 (12 pages)
5 December 1995Particulars of mortgage/charge (6 pages)
26 October 1995Return made up to 29/08/95; full list of members (6 pages)
6 September 1995Full accounts made up to 30 June 1994 (12 pages)
17 May 1995Full accounts made up to 30 June 1993 (12 pages)
10 April 1995New director appointed (2 pages)