Company NameBelgex Limited
Company StatusDissolved
Company Number03319648
CategoryPrivate Limited Company
Incorporation Date17 February 1997(27 years, 2 months ago)
Dissolution Date31 January 2006 (18 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr David Anthony Klima
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1997(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressWood House Little Hallingbury Park
Bishops Stortford
Hertfordshire
CM22 7RR
Director NameMr Vinodrai Kikubhai Desai
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(2 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 31 January 2006)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressTreetops
299 Beulah Hill
Upper Norwood
London
SE19 3UZ
Secretary NameMr Vinodrai Kikubhai Desai
NationalityBritish
StatusClosed
Appointed31 December 2000(3 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 31 January 2006)
RoleManagement Consultants
Country of ResidenceEngland
Correspondence AddressTreetops
299 Beulah Hill
Upper Norwood
London
SE19 3UZ
Director NameMr Ian Genders
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(same day as company formation)
RoleInsurance Broker
Correspondence AddressCorner Cottage Firbank Lane
Woking
Surrey
GU21 1QS
Secretary NameTrevor James Parker Bundy
NationalityBritish
StatusResigned
Appointed17 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 Thornton Drive
Colchester
Essex
CO4 5WB
Director NameTrevor James Parker Bundy
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2000)
RoleAccountant
Correspondence Address8 Thornton Drive
Colchester
Essex
CO4 5WB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address83-85 Mansell Street
London
E1 8AN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Turnover£182,000
Net Worth£16,362
Cash£14,777
Current Liabilities£5,809

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
6 September 2005Application for striking-off (1 page)
16 June 2005Full accounts made up to 31 August 2004 (9 pages)
21 February 2005Return made up to 17/02/05; full list of members (2 pages)
18 June 2004Full accounts made up to 31 August 2003 (9 pages)
24 February 2004Return made up to 17/02/04; full list of members (7 pages)
26 June 2003Full accounts made up to 31 August 2002 (8 pages)
25 February 2003Return made up to 17/02/03; full list of members (7 pages)
5 July 2002Full accounts made up to 31 August 2001 (9 pages)
25 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2002Return made up to 17/02/02; full list of members (6 pages)
20 June 2001Full accounts made up to 31 August 2000 (10 pages)
26 February 2001Return made up to 17/02/01; full list of members (7 pages)
12 February 2001New secretary appointed (2 pages)
26 January 2001Secretary resigned;director resigned (1 page)
23 June 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 June 2000Ad 30/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 June 2000Full accounts made up to 31 August 1999 (9 pages)
22 March 2000Return made up to 17/02/00; full list of members (7 pages)
26 November 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
23 June 1999Director resigned (1 page)
16 June 1999Full accounts made up to 31 August 1998 (6 pages)
19 March 1999Return made up to 17/02/99; no change of members (4 pages)
24 February 1998Return made up to 17/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 February 1998Full accounts made up to 31 August 1997 (6 pages)
24 February 1997Secretary resigned (1 page)
17 February 1997Incorporation (16 pages)