Company NameBelgravia Support Services Ltd.
DirectorsJohn Joseph Kelly and Gary Francis Ryan
Company StatusDissolved
Company Number03145192
CategoryPrivate Limited Company
Incorporation Date11 January 1996(28 years, 3 months ago)
Previous NameBelgravia Catering Equipment Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Joseph Kelly
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1996(1 week, 3 days after company formation)
Appointment Duration28 years, 3 months
RoleEngineer
Correspondence Address48 Walsingham Gardens
Stoneleigh
Surrey
KT19 0LU
Director NameGary Francis Ryan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1999(3 years, 3 months after company formation)
Appointment Duration24 years, 11 months
RoleEngineer
Correspondence Address7 Caradoc Street
Greenwich
London
SE10 9AG
Secretary NameAngela Ryan
NationalityBritish
StatusCurrent
Appointed10 May 1999(3 years, 3 months after company formation)
Appointment Duration24 years, 11 months
RoleSecretary
Correspondence Address7 Caradoc Street
London
SE10 9AG
Secretary NameJohn Joseph Kelly
NationalityBritish
StatusResigned
Appointed21 January 1996(1 week, 3 days after company formation)
Appointment Duration3 years, 3 months (resigned 10 May 1999)
RoleEngineer
Correspondence Address48 Walsingham Gardens
Stoneleigh
Surrey
KT19 0LU
Director NameKeith Joseph
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(6 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 10 May 1999)
RoleEngineer
Correspondence Address123 London Road
Knebworth
Herts
SG3 6EX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 January 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 March 2001Dissolved (1 page)
4 December 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
4 December 2000Liquidators statement of receipts and payments (5 pages)
29 August 2000Liquidators statement of receipts and payments (5 pages)
24 August 1999Statement of affairs (7 pages)
23 August 1999Appointment of a voluntary liquidator (1 page)
23 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 August 1999Registered office changed on 12/08/99 from: 5TH floor newbury house 890-900 eastern avenue newbury park ilford essex IG2 7HH (1 page)
16 May 1999Secretary resigned (1 page)
16 May 1999New director appointed (2 pages)
16 May 1999Director resigned (1 page)
16 May 1999New secretary appointed (2 pages)
16 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
13 January 1999Return made up to 08/12/98; no change of members (4 pages)
25 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
13 January 1998Return made up to 23/12/97; no change of members
  • 363(287) ‐ Registered office changed on 13/01/98
(4 pages)
27 April 1997New secretary appointed;new director appointed (2 pages)
27 April 1997Return made up to 11/01/97; full list of members (6 pages)
7 March 1997Company name changed belgravia catering equipment lim ited\certificate issued on 10/03/97 (2 pages)
29 September 1996Accounting reference date notified as 31/03 (1 page)
23 September 1996New director appointed (2 pages)
23 September 1996Director resigned (1 page)
23 February 1996Secretary resigned (1 page)
23 February 1996Director resigned (1 page)
11 January 1996Incorporation (15 pages)