Company NameBelffles Limited
Company StatusDissolved
Company Number03140902
CategoryPrivate Limited Company
Incorporation Date22 December 1995(28 years, 4 months ago)
Dissolution Date27 May 2014 (9 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMichel Francois Bernard Rener
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBelgian
StatusClosed
Appointed22 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3 Ave Racine
78160 Marly Le Roi
France
Secretary NameNimet Rener
NationalityBritish
StatusClosed
Appointed22 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Ave Racine
78160 Marly Le Roi
France
Director NamePatrick Limauge
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBelgian
StatusResigned
Appointed10 April 2002(6 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 23 September 2013)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressSaint Fontaine 1
Clavier
4560
Belgium

Location

Registered AddressFairman Law House
Park Terrace
Worcester Park
Surrey
KT4 7JZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardOld Malden
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014Application to strike the company off the register (4 pages)
4 February 2014Application to strike the company off the register (4 pages)
25 September 2013Termination of appointment of Patrick Limauge as a director (1 page)
25 September 2013Termination of appointment of Patrick Limauge as a director (1 page)
25 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
25 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
23 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
3 July 2012Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
3 July 2012Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
22 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
22 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
13 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
14 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Patrick Limauge on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Michel Francois Bernard Rener on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Michel Francois Bernard Rener on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Michel Francois Bernard Rener on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Patrick Limauge on 1 October 2009 (2 pages)
14 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Patrick Limauge on 1 October 2009 (2 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
7 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
11 September 2008Return made up to 11/09/08; full list of members (4 pages)
11 September 2008Return made up to 11/09/08; full list of members (4 pages)
3 January 2008Return made up to 11/12/07; full list of members (2 pages)
3 January 2008Return made up to 11/12/07; full list of members (2 pages)
25 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
25 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
16 January 2007Return made up to 11/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2007Return made up to 11/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
24 January 2006Return made up to 11/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2006Return made up to 11/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2004Return made up to 11/12/04; full list of members
  • 363(287) ‐ Registered office changed on 20/12/04
(7 pages)
20 December 2004Return made up to 11/12/04; full list of members
  • 363(287) ‐ Registered office changed on 20/12/04
(7 pages)
8 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
8 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
28 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
28 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
12 December 2003Return made up to 11/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 December 2003Return made up to 11/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2003Registered office changed on 11/07/03 from: 29 manor road north hinchley wood esher surrey KT10 0AA (1 page)
11 July 2003Registered office changed on 11/07/03 from: 29 manor road north hinchley wood esher surrey KT10 0AA (1 page)
1 April 2003Return made up to 11/12/02; full list of members (7 pages)
1 April 2003Return made up to 11/12/02; full list of members (7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
14 December 2001Return made up to 11/12/01; full list of members (6 pages)
14 December 2001Return made up to 11/12/01; full list of members (6 pages)
20 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
20 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (8 pages)
1 February 2001Full accounts made up to 31 March 2000 (8 pages)
17 January 2001Return made up to 22/12/00; full list of members (6 pages)
17 January 2001Return made up to 22/12/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
24 January 2000Return made up to 22/12/99; full list of members (6 pages)
24 January 2000Return made up to 22/12/99; full list of members (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (8 pages)
31 January 1999Full accounts made up to 31 March 1998 (8 pages)
30 December 1998Return made up to 22/12/98; no change of members (4 pages)
30 December 1998Return made up to 22/12/98; no change of members (4 pages)
2 February 1998Return made up to 22/12/97; no change of members (4 pages)
2 February 1998Return made up to 22/12/97; no change of members (4 pages)
24 October 1997Full accounts made up to 31 March 1997 (6 pages)
24 October 1997Full accounts made up to 31 March 1997 (6 pages)
2 February 1997Return made up to 22/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1997Return made up to 22/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1996Accounting reference date notified as 31/03 (1 page)
18 March 1996Accounting reference date notified as 31/03 (1 page)
22 December 1995Incorporation (18 pages)
22 December 1995Incorporation (18 pages)