Company NameBelgravia Design Associates Limited
Company StatusDissolved
Company Number02677592
CategoryPrivate Limited Company
Incorporation Date14 January 1992(32 years, 3 months ago)
Dissolution Date14 October 2003 (20 years, 6 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 NameNassrim Nazemi Zarach
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address43 Lilyville Road
London
SW6 5DP
Secretary NameMyra Louise Withecombe
NationalityBritish
StatusClosed
Appointed14 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address2 Lyne House Lyne Drive
Rusper Road Capel
Dorking
Surrey
RH5 5HG
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed14 January 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressUnit 1 F Hewlett House
Havelock Terrace
London
SW8 4AS
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Financials

Year2014
Net Worth-£5,920
Cash£39
Current Liabilities£5,959

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
16 May 2003Application for striking-off (1 page)
6 June 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
6 March 2002Return made up to 14/01/02; full list of members (6 pages)
9 March 2001Return made up to 14/01/01; full list of members
  • 363(287) ‐ Registered office changed on 09/03/01
(6 pages)
7 June 2000Accounts for a small company made up to 30 June 1999 (6 pages)
20 January 2000Return made up to 14/01/00; full list of members (6 pages)
20 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
20 January 1998Return made up to 14/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 December 1997Director's particulars changed (1 page)
1 October 1997Accounts for a small company made up to 30 June 1996 (6 pages)
24 September 1997Secretary's particulars changed (1 page)
11 February 1997Full accounts made up to 30 June 1995 (11 pages)
24 July 1996Return made up to 14/01/96; full list of members (6 pages)
5 June 1995Return made up to 14/01/95; no change of members (4 pages)