Company NameBellechoice Enterprises Limited
Company StatusDissolved
Company Number03403809
CategoryPrivate Limited Company
Incorporation Date15 July 1997(26 years, 9 months ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDawn Carol Stephenson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2004(6 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 06 December 2005)
RoleAccounts Assistant
Correspondence Address24 The Mead
West Wickham
Kent
BR4 0BB
Secretary NameStar Player Limited (Corporation)
StatusClosed
Appointed26 April 2004(6 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 06 December 2005)
Correspondence AddressSuite 5 Stanmore Towers
8-14 Church Road
Stanmore
Middlesex
HA7 4DE
Director NameRobert Joseph Stephenson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(1 month, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 26 April 2004)
RoleCompany Director
Correspondence Address237 Manor Lane
Lee
London
SE12 0TG
Secretary NameDawn Carol Cossentine
NationalityBritish
StatusResigned
Appointed10 September 1997(1 month, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 26 April 2004)
RoleCompany Director
Correspondence Address237 Manor Lane
London
SE12 0TG
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed15 July 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed15 July 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressSuite 5 Stanmore Towers
8-14 Church Road
Stanmore
Middlesex
HA7 4AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Financials

Year2014
Turnover£91,557
Gross Profit£83,547
Net Worth-£1,484
Cash£2,747
Current Liabilities£27,775

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

6 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2005Return made up to 15/07/05; full list of members (2 pages)
6 September 2005Director's particulars changed (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
8 July 2005Application for striking-off (1 page)
20 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
26 July 2004Return made up to 15/07/04; full list of members (6 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
19 May 2004New secretary appointed (2 pages)
5 May 2004Director resigned (1 page)
5 May 2004New director appointed (2 pages)
5 May 2004Secretary resigned (1 page)
25 September 2003Return made up to 15/07/03; full list of members (6 pages)
1 August 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
10 June 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
31 August 2001Return made up to 15/07/01; full list of members (6 pages)
11 June 2001Full accounts made up to 31 July 2000 (9 pages)
18 May 2001Return made up to 15/07/00; full list of members (6 pages)
14 May 2001Registered office changed on 14/05/01 from: harcourt house 341 regents park road london N3 1DP (1 page)
30 June 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
4 December 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
24 September 1999Return made up to 15/07/99; no change of members (4 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New secretary appointed (2 pages)
8 February 1999Return made up to 15/07/98; full list of members (6 pages)
6 November 1997Secretary resigned (1 page)
6 November 1997Registered office changed on 06/11/97 from: c/o rm company services LIMITED 3RD floor, 124-130 tabernacle street london EC2A 4SD (1 page)
6 November 1997Director resigned (1 page)