Company NameBelado's Limited
Company StatusDissolved
Company Number03014962
CategoryPrivate Limited Company
Incorporation Date27 January 1995(29 years, 3 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Anton Kiener
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1995(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address24 Ashcroft Park
Cobham
Surrey
KT11 2DN
Director NameMr Stephen Anthony Kiener
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1995(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address43 Burleigh Park
Cobham
Surrey
KT11 2DU
Secretary NameStephen Anthony Kiener
NationalityBritish
StatusClosed
Appointed02 May 2011(16 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 17 November 2015)
RoleCompany Director
Correspondence Address43 Burleigh Park
Cobham
Surrey
KT11 2DU
Secretary NameMrs Maureen Patricia Kiener
NationalityBritish
StatusResigned
Appointed27 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address24 Ashcroft Park
Cobham
Surrey
KT11 2DN
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Anton Kiener
100.00%
Ordinary

Financials

Year2014
Net Worth-£120,449
Current Liabilities£120,449

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
22 July 2015Application to strike the company off the register (3 pages)
24 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
5 February 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 November 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
4 April 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
18 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
6 October 2011Termination of appointment of Maureen Kiener as a secretary (2 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 October 2011Appointment of Stephen Anthony Kiener as a secretary (3 pages)
9 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 February 2010Director's details changed for Mr Stephen Anthony Kiener on 27 January 2010 (2 pages)
10 February 2010Director's details changed for Mr Anton Kiener on 27 January 2010 (2 pages)
10 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 March 2009Return made up to 27/01/09; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 June 2008Director's change of particulars / stephen kiener / 25/04/2008 (1 page)
10 June 2008Director's change of particulars / anton kiener / 25/04/2008 (1 page)
10 June 2008Secretary's change of particulars / maureen kiener / 25/04/2008 (1 page)
5 February 2008Return made up to 27/01/08; full list of members (7 pages)
3 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 February 2007Return made up to 27/01/07; full list of members (7 pages)
4 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 June 2006Particulars of mortgage/charge (3 pages)
20 March 2006Return made up to 27/01/06; full list of members (7 pages)
16 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
22 February 2005Return made up to 27/01/05; full list of members (7 pages)
11 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
18 February 2004Return made up to 27/01/04; full list of members (7 pages)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
11 April 2003Return made up to 27/01/03; full list of members (7 pages)
14 January 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
19 April 2002Return made up to 27/01/02; full list of members (6 pages)
24 January 2002Particulars of mortgage/charge (3 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
7 February 2001Return made up to 27/01/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
17 February 2000Return made up to 27/01/00; full list of members (6 pages)
5 January 2000Accounts for a small company made up to 31 December 1998 (8 pages)
18 March 1999Return made up to 27/01/99; full list of members (8 pages)
2 February 1999Accounts for a small company made up to 31 December 1997 (6 pages)
28 October 1998Particulars of mortgage/charge (3 pages)
13 February 1998Return made up to 27/01/98; no change of members (6 pages)
18 December 1997Accounts for a small company made up to 31 December 1996 (6 pages)
7 February 1997Return made up to 27/01/97; no change of members (6 pages)
4 February 1997Accounts for a small company made up to 31 December 1995 (6 pages)
26 April 1996Return made up to 27/01/96; full list of members (6 pages)
11 March 1996Particulars of mortgage/charge (3 pages)
11 March 1996Particulars of mortgage/charge (3 pages)
29 September 1995Particulars of mortgage/charge (6 pages)
23 May 1995Ad 20/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 May 1995Accounting reference date notified as 31/12 (1 page)
13 February 1995Memorandum and Articles of Association (14 pages)
13 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
27 January 1995Incorporation (7 pages)