Company NameBelle-Vue Cinema (Ealing) Limited
Company StatusDissolved
Company Number03294066
CategoryPrivate Limited Company
Incorporation Date18 December 1996(27 years, 3 months ago)
Dissolution Date29 June 2004 (19 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities

Directors

Director NameMr Ramakant Ratilal Shah
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1996(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address78 Wembley Park Drive
Wembley
Middlesex
HA9 8HE
Secretary NameMr Ramakant Ratilal Shah
NationalityBritish
StatusClosed
Appointed18 December 1996(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address78 Wembley Park Drive
Wembley
Middlesex
HA9 8HE
Director NameMahendra Chhotabhai Patel
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1996(1 week, 5 days after company formation)
Appointment Duration7 years, 6 months (closed 29 June 2004)
RoleBusinessman
Correspondence Address422 North Circular Road
Neasden
London
NW10 1SR
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed18 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed18 December 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address78 Wembley Park Drive
Wembley
Middlesex
HA9 8HE
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

29 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2004First Gazette notice for voluntary strike-off (1 page)
9 September 2003Voluntary strike-off action has been suspended (1 page)
18 March 2003Voluntary strike-off action has been suspended (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
6 January 2003Application for striking-off (1 page)
7 January 2002Return made up to 18/12/01; full list of members (6 pages)
24 October 2001Return made up to 18/12/00; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (4 pages)
22 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
2 June 2000Accounts for a small company made up to 31 March 1999 (4 pages)
4 February 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
13 January 2000Return made up to 18/12/99; full list of members (6 pages)
6 October 1999Return made up to 18/12/98; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 31 March 1998 (4 pages)
18 March 1998Return made up to 18/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
12 March 1997Particulars of mortgage/charge (3 pages)
12 March 1997Particulars of mortgage/charge (3 pages)
24 January 1997New secretary appointed;new director appointed (2 pages)
24 January 1997New director appointed (2 pages)
6 January 1997Registered office changed on 06/01/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Secretary resigned (1 page)
18 December 1996Incorporation (19 pages)