Company NameBelvedere Smith Portfolio (V) Limited
Company StatusDissolved
Company Number03787252
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)
Previous NameHackremco (No.1521) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christopher James Hoddell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1999(2 months after company formation)
Appointment Duration3 years, 10 months (closed 01 July 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address95 Home Park Road
Wimbledon
London
SW19 7HT
Director NameMr David George Patrick Walsh
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1999(2 months after company formation)
Appointment Duration3 years, 10 months (closed 01 July 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Westmoreland Place
London
SW1V 4AD
Director NameMs Jadzia Zofia Duzniak
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2001(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 01 July 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Chapman Square
Parkside Wimbledon
London
SW19 5QQ
Secretary NameMs Jadzia Zofia Duzniak
NationalityBritish
StatusClosed
Appointed30 November 2001(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 01 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Chapman Square
Parkside Wimbledon
London
SW19 5QQ
Director NameMr Robin Wallace Fell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 February 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address348 Goldhawk Road
London
W6 0XF
Director NamePeter Allen Harrison
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(2 months after company formation)
Appointment Duration11 months (resigned 11 July 2000)
RoleProject Manager
Correspondence Address96 Boston Gardens
Brentford
Middlesex
TW8 9LP
Director NameSarah Caroline Laws
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2001)
RoleChartered Accountant
Correspondence Address33 Kingscote Road
Chiswick
London
W4 5LJ
Director NameJulian Robert Smith
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(2 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 April 2003)
RoleChartered Surveyor
Correspondence AddressClonageeragh
Castle Pollard
County Westmeath
Eire
Secretary NameSarah Caroline Laws
NationalityBritish
StatusResigned
Appointed13 August 1999(2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2001)
RoleChartered Accountant
Correspondence Address33 Kingscote Road
Chiswick
London
W4 5LJ
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address3rd Floor Liscartan House
127 Sloane Street
London
SW1X 9BA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Financials

Year2014
Turnover£934,000
Gross Profit£218,552
Net Worth-£5,832
Cash£861
Current Liabilities£81,302

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2003Director resigned (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
23 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2003£ nc 100/10000 06/12/02 (1 page)
23 January 2003Ad 16/12/02--------- £ si 5133@1=5133 £ ic 1/5134 (2 pages)
14 January 2003Application for striking-off (2 pages)
21 November 2002Full accounts made up to 31 December 2001 (11 pages)
5 July 2002Return made up to 10/06/02; full list of members (8 pages)
14 March 2002Registered office changed on 14/03/02 from: 4TH floor suite 132/135 sloane street london SW1X 9AX (1 page)
31 December 2001New director appointed (2 pages)
18 December 2001New secretary appointed (2 pages)
17 December 2001Secretary resigned;director resigned (1 page)
3 November 2001Full accounts made up to 31 December 2000 (11 pages)
21 June 2001Return made up to 10/06/01; full list of members (7 pages)
21 March 2001Director resigned (1 page)
1 August 2000Director resigned (1 page)
21 July 2000Return made up to 10/06/00; full list of members (8 pages)
5 May 2000Full accounts made up to 31 December 1999 (12 pages)
10 April 2000Director's particulars changed (1 page)
14 February 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
7 February 2000Auditor's resignation (1 page)
7 September 1999New secretary appointed;new director appointed (9 pages)
7 September 1999New director appointed (9 pages)
7 September 1999New director appointed (9 pages)
7 September 1999New director appointed (7 pages)
7 September 1999New director appointed (6 pages)
7 September 1999New director appointed (6 pages)
19 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(12 pages)
19 August 1999Registered office changed on 19/08/99 from: c/o hackwood secretaries LIMITED one silk street, london EC2Y 8HQ (1 page)
19 August 1999Secretary resigned (2 pages)
19 August 1999Director resigned (1 page)
10 June 1999Incorporation (16 pages)