London
W11 2EU
Secretary Name | Mrs Mariella Felicity Bellhouse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Kensington Park Road London W11 2EU |
Director Name | Mr Spencer Raoul Power |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Kensington Park Road London W11 2EU |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Carmela Matroianni |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 September 2006(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 July 2016) |
Role | Company Director |
Correspondence Address | 36 Burns Road London NW10 4DY |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | bellhouseandcompany.com |
---|
Registered Address | 33 Kensington Park Road London W11 2EU |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
1 at £1 | Mrs Mariella Felicity Bellhouse 50.00% Ordinary |
---|---|
1 at £1 | Ms Carmela Matroianni 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,089 |
Current Liabilities | £22,089 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2016 | Application to strike the company off the register (3 pages) |
27 July 2016 | Termination of appointment of Carmela Matroianni as a director on 1 July 2016 (1 page) |
18 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
10 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 October 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Director's details changed for Mrs Mariella Felicity Bellhouse on 25 June 2012 (2 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 September 2009 | Return made up to 24/07/09; full list of members (4 pages) |
25 September 2008 | Return made up to 24/07/08; full list of members (4 pages) |
24 September 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 September 2007 | Return made up to 24/07/07; full list of members (3 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
3 January 2007 | Ad 20/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | Director resigned (1 page) |
5 October 2006 | Return made up to 24/07/06; full list of members (2 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
30 September 2005 | Return made up to 24/07/05; full list of members (5 pages) |
31 August 2004 | Return made up to 24/07/04; full list of members (5 pages) |
13 July 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
2 September 2003 | Return made up to 24/07/03; full list of members (5 pages) |
20 August 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
13 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
4 September 2002 | Return made up to 24/07/02; full list of members (5 pages) |
11 December 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
29 August 2001 | Return made up to 24/07/01; no change of members (4 pages) |
13 September 2000 | Return made up to 24/07/00; no change of members (4 pages) |
28 April 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
10 September 1999 | Return made up to 24/07/99; full list of members (5 pages) |
13 May 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
31 July 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
31 July 1998 | Return made up to 24/07/98; no change of members (4 pages) |
8 August 1997 | Return made up to 24/07/97; no change of members (4 pages) |
29 April 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
23 December 1996 | Resolutions
|
23 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
20 September 1996 | Return made up to 24/07/96; full list of members (5 pages) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Secretary resigned (1 page) |
13 March 1996 | Accounting reference date notified as 31/03 (1 page) |
3 August 1995 | New secretary appointed;new director appointed (2 pages) |
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | Registered office changed on 03/08/95 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
24 July 1995 | Incorporation (28 pages) |