Company NameBellhouse Distribution Limited
Company StatusDissolved
Company Number03083087
CategoryPrivate Limited Company
Incorporation Date24 July 1995(28 years, 9 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Mariella Felicity Bellhouse
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Kensington Park Road
London
W11 2EU
Secretary NameMrs Mariella Felicity Bellhouse
NationalityBritish
StatusClosed
Appointed24 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Kensington Park Road
London
W11 2EU
Director NameMr Spencer Raoul Power
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Kensington Park Road
London
W11 2EU
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed24 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameCarmela Matroianni
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed20 September 2006(11 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 July 2016)
RoleCompany Director
Correspondence Address36 Burns Road
London
NW10 4DY
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed24 July 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitebellhouseandcompany.com

Location

Registered Address33 Kensington Park Road
London
W11 2EU
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Shareholders

1 at £1Mrs Mariella Felicity Bellhouse
50.00%
Ordinary
1 at £1Ms Carmela Matroianni
50.00%
Ordinary

Financials

Year2014
Net Worth-£22,089
Current Liabilities£22,089

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016Application to strike the company off the register (3 pages)
27 July 2016Termination of appointment of Carmela Matroianni as a director on 1 July 2016 (1 page)
18 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
10 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 October 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
25 June 2012Director's details changed for Mrs Mariella Felicity Bellhouse on 25 June 2012 (2 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 September 2009Return made up to 24/07/09; full list of members (4 pages)
25 September 2008Return made up to 24/07/08; full list of members (4 pages)
24 September 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 September 2007Return made up to 24/07/07; full list of members (3 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
3 January 2007Ad 20/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 October 2006New director appointed (2 pages)
25 October 2006Director resigned (1 page)
5 October 2006Return made up to 24/07/06; full list of members (2 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
30 September 2005Return made up to 24/07/05; full list of members (5 pages)
31 August 2004Return made up to 24/07/04; full list of members (5 pages)
13 July 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
2 September 2003Return made up to 24/07/03; full list of members (5 pages)
20 August 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
4 September 2002Return made up to 24/07/02; full list of members (5 pages)
11 December 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
29 August 2001Return made up to 24/07/01; no change of members (4 pages)
13 September 2000Return made up to 24/07/00; no change of members (4 pages)
28 April 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
10 September 1999Return made up to 24/07/99; full list of members (5 pages)
13 May 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
31 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
31 July 1998Return made up to 24/07/98; no change of members (4 pages)
8 August 1997Return made up to 24/07/97; no change of members (4 pages)
29 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
23 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
20 September 1996Return made up to 24/07/96; full list of members (5 pages)
14 August 1996Director resigned (1 page)
14 August 1996Secretary resigned (1 page)
13 March 1996Accounting reference date notified as 31/03 (1 page)
3 August 1995New secretary appointed;new director appointed (2 pages)
3 August 1995New director appointed (2 pages)
3 August 1995Registered office changed on 03/08/95 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
24 July 1995Incorporation (28 pages)