Company NameBell House Restoration Ltd
Company StatusDissolved
Company Number03750263
CategoryPrivate Limited Company
Incorporation Date9 April 1999(25 years, 1 month ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)

Business Activity

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

Directors

Director NameRupert Eric Russell Humphrey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1999(6 days after company formation)
Appointment Duration13 years, 5 months (closed 18 September 2012)
RoleFurniture Restorer
Country of ResidenceUnited Kingdom
Correspondence AddressHearnden
East Sutton Road Headcorn
Ashford
Kent
TN27 9PS
Director NameBernard Michael Muldoon
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1999(6 days after company formation)
Appointment Duration13 years, 5 months (closed 18 September 2012)
RoleFine Arts Restorer
Country of ResidenceEngland
Correspondence Address55 Commonside East
Mitcham
Surrey
CR4 2QB
Secretary NameRupert Eric Russell Humphrey
NationalityBritish
StatusClosed
Appointed21 June 2002(3 years, 2 months after company formation)
Appointment Duration10 years, 3 months (closed 18 September 2012)
RoleFurniture Restorer
Country of ResidenceUnited Kingdom
Correspondence AddressHearnden
East Sutton Road Headcorn
Ashford
Kent
TN27 9PS
Secretary NameNicholas Annett
NationalityBritish
StatusResigned
Appointed07 May 1999(4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 21 June 2002)
RoleRestorer
Correspondence Address84 Faversham Road
London
SE6 4XF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address20-22 Beardell Street
London
SE19 1TP
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London

Shareholders

50 at £1Bernard Michael Muldoon
50.00%
Ordinary
25 at £1Alison E. Humphrey
25.00%
Ordinary
25 at £1Rupert E.r Humphrey
25.00%
Ordinary

Financials

Year2014
Net Worth£9,666
Cash£18,388
Current Liabilities£62,217

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
24 May 2012Application to strike the company off the register (3 pages)
24 May 2012Application to strike the company off the register (3 pages)
23 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 February 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
20 February 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 April 2011Annual return made up to 9 April 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 100
(5 pages)
21 April 2011Annual return made up to 9 April 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 100
(5 pages)
21 April 2011Annual return made up to 9 April 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 100
(5 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 April 2010Director's details changed for Bernard Michael Muldoon on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Bernard Michael Muldoon on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Bernard Michael Muldoon on 1 October 2009 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 May 2009Return made up to 09/04/09; full list of members (4 pages)
1 May 2009Return made up to 09/04/09; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 April 2008Return made up to 09/04/08; full list of members (4 pages)
16 April 2008Return made up to 09/04/08; full list of members (4 pages)
7 February 2008Return made up to 09/04/07; full list of members (7 pages)
7 February 2008Return made up to 09/04/07; full list of members (7 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 May 2006Return made up to 09/04/06; full list of members (7 pages)
31 May 2006Return made up to 09/04/06; full list of members (7 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 July 2005Return made up to 09/04/05; full list of members (7 pages)
10 July 2005Return made up to 09/04/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 June 2004Return made up to 09/04/04; full list of members (7 pages)
21 June 2004Return made up to 09/04/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 November 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2003Return made up to 09/04/03; full list of members (7 pages)
7 December 2002Accounts made up to 31 March 2002 (2 pages)
7 December 2002Accounts made up to 31 March 2002 (2 pages)
29 June 2002Secretary resigned (1 page)
29 June 2002Secretary resigned (1 page)
29 June 2002New secretary appointed (2 pages)
29 June 2002New secretary appointed (2 pages)
16 May 2002Return made up to 31/03/02; full list of members (6 pages)
16 May 2002Return made up to 31/03/02; full list of members (6 pages)
31 January 2002Accounts made up to 31 March 2001 (2 pages)
31 January 2002Accounts made up to 31 March 2001 (2 pages)
14 May 2001Return made up to 09/04/01; full list of members (6 pages)
14 May 2001Return made up to 09/04/01; full list of members (6 pages)
5 February 2001Return made up to 09/04/00; full list of members (6 pages)
5 February 2001Return made up to 09/04/00; full list of members (6 pages)
7 April 2000Accounts made up to 31 March 2000 (2 pages)
7 April 2000Accounts made up to 31 March 2000 (2 pages)
6 June 1999New secretary appointed (2 pages)
6 June 1999New secretary appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
26 May 1999Ad 07/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999Ad 07/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 1999Secretary resigned (1 page)
23 April 1999Director resigned (1 page)
23 April 1999Secretary resigned (1 page)
23 April 1999Director resigned (1 page)
9 April 1999Incorporation (14 pages)