Belstone
Okehampton
Devon
EX20 1RD
Director Name | Rikki Rohit Kher |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 31c King Henrys Road London NW3 3QR |
Director Name | Sain Das Kher |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 1994(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Skaigh House Belstone Okehampton Devon EX20 1RD |
Secretary Name | Rikki Rohit Kher |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 31c King Henrys Road London NW3 3QR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,290,399 |
Gross Profit | £194,617 |
Cash | £4,630 |
Current Liabilities | £416,995 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
29 December 2005 | Dissolved (1 page) |
---|---|
29 September 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 June 2005 | Liquidators statement of receipts and payments (5 pages) |
30 November 2004 | Liquidators statement of receipts and payments (5 pages) |
26 November 2003 | Statement of affairs (7 pages) |
26 November 2003 | Resolutions
|
26 November 2003 | Appointment of a voluntary liquidator (1 page) |
6 November 2003 | Registered office changed on 06/11/03 from: skaigh house skaigh belstone okehampton devon EX20 1RD (1 page) |
26 March 2003 | Auditor's resignation (1 page) |
14 February 2003 | Return made up to 23/02/03; full list of members
|
13 February 2003 | Full accounts made up to 30 June 2001 (10 pages) |
26 October 2002 | Registered office changed on 26/10/02 from: acre house 11-15 william road london NW1 3ER (1 page) |
19 March 2002 | Director's particulars changed (1 page) |
19 March 2002 | Director's particulars changed (1 page) |
19 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
12 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
31 July 2001 | Full accounts made up to 30 June 2000 (15 pages) |
20 June 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
20 December 2000 | Full accounts made up to 30 June 1999 (15 pages) |
1 March 2000 | Return made up to 23/02/00; full list of members (7 pages) |
8 September 1999 | Particulars of mortgage/charge (3 pages) |
4 June 1999 | Particulars of mortgage/charge (3 pages) |
6 April 1999 | Full accounts made up to 30 June 1998 (15 pages) |
10 March 1999 | Return made up to 23/02/99; full list of members (7 pages) |
26 November 1998 | Particulars of mortgage/charge (3 pages) |
9 June 1998 | Full accounts made up to 30 June 1997 (14 pages) |
31 March 1998 | Return made up to 23/02/98; full list of members (7 pages) |
28 May 1997 | Ad 23/05/97--------- £ si 40000@1=40000 £ ic 60000/100000 (2 pages) |
28 May 1997 | Resolutions
|
28 May 1997 | Ad 23/05/97--------- £ si 10000@1=10000 £ ic 50000/60000 (2 pages) |
28 May 1997 | £ nc 50000/100000 23/05/97 (1 page) |
4 May 1997 | Full accounts made up to 30 June 1996 (13 pages) |
11 March 1997 | Return made up to 23/02/97; full list of members (6 pages) |
28 August 1996 | Resolutions
|
18 July 1996 | Ad 26/06/96--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
18 July 1996 | £ nc 100/50000 26/06/96 (1 page) |
18 July 1996 | Resolutions
|
19 June 1996 | Return made up to 23/02/96; full list of members (6 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | Ad 23/02/94--------- £ si 98@1 (2 pages) |
12 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
18 February 1996 | Accounting reference date shortened from 28/02 to 30/06 (1 page) |
2 May 1995 | Registered office changed on 02/05/95 from: 1ST floor 111-113 great portland street london W1N 5FA (1 page) |
7 April 1995 | Return made up to 23/02/95; full list of members
|
23 February 1994 | Incorporation (14 pages) |