Company NameBellcamp Limited
Company StatusDissolved
Company Number03694917
CategoryPrivate Limited Company
Incorporation Date13 January 1999(25 years, 2 months ago)
Dissolution Date17 October 2000 (23 years, 5 months ago)
Previous NameMatrix Security Systems Limited

Directors

Director NameDavid Stuart Campbell
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressLower End House 229 Castle Hill Road
Totternhoe
Dunstable
Bedfordshire
LU6 2BW
Secretary NameHelene Jane Guojah
NationalityBritish
StatusClosed
Appointed13 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address10 Kingsley Walk
Tring
Hertfordshire
HP23 5DN
Secretary NameGillian Campbell
NationalityBritish
StatusClosed
Appointed09 November 1999(10 months after company formation)
Appointment Duration11 months, 1 week (closed 17 October 2000)
RoleCompany Director
Correspondence AddressLower End House 299 Castlehill Road
Totternhoe
Dunstable
Bedfordshire
LU6 2BW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 January 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGreenwood House
4-7 Salisbury Court
London
EC4Y 8BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

17 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2000First Gazette notice for voluntary strike-off (1 page)
18 May 2000Application for striking-off (1 page)
3 December 1999Company name changed matrix security systems LIMITED\certificate issued on 06/12/99 (2 pages)
24 November 1999New secretary appointed (2 pages)
26 May 1999Ad 10/05/99--------- £ si 80@1=80 £ ic 2/82 (2 pages)
26 May 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
15 April 1999Particulars of mortgage/charge (3 pages)
22 January 1999Director resigned (1 page)
22 January 1999New secretary appointed (2 pages)
22 January 1999New director appointed (2 pages)
22 January 1999Secretary resigned (1 page)
13 January 1999Incorporation (15 pages)