Company NameBell Properties M.K. Limited
Company StatusDissolved
Company Number03856542
CategoryPrivate Limited Company
Incorporation Date11 October 1999(24 years, 6 months ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Christopher Hanss
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1999(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address6 Tudor Gardens
Stony Stratford
Milton Keynes
MK11 1HX
Director NameRobert Christopher Hanss
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityCanadian
StatusClosed
Appointed11 October 1999(same day as company formation)
RoleManaging Director
Correspondence Address1 Wincanton Hill
Milton Keynes
MK3 5NU
Secretary NameRobert Christopher Hanss
NationalityCanadian
StatusClosed
Appointed11 October 1999(same day as company formation)
RoleManaging Director
Correspondence Address1 Wincanton Hill
Milton Keynes
MK3 5NU
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address13 Old Rectory Gardens
Edgware
Middlesex
HA8 7LS
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
22 December 2004Application for striking-off (1 page)
12 December 2003Accounts for a dormant company made up to 31 October 2003 (2 pages)
12 December 2003Registered office changed on 12/12/03 from: c/o antian & co premier house 112 station road edgware middlesex HA8 7BJ (1 page)
12 December 2003Return made up to 11/10/03; full list of members (7 pages)
23 January 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
3 January 2003Return made up to 11/10/02; full list of members (7 pages)
6 December 2001Return made up to 11/10/01; full list of members (6 pages)
6 December 2001Accounts for a dormant company made up to 31 October 2001 (2 pages)
11 June 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
24 October 2000Return made up to 11/10/00; full list of members (6 pages)
20 October 2000Registered office changed on 20/10/00 from: 14 old rectory gardens edgware middlesex HA8 7LS (1 page)
2 November 1999Secretary resigned (1 page)
2 November 1999New secretary appointed;new director appointed (2 pages)
2 November 1999Ad 11/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 November 1999New director appointed (2 pages)
2 November 1999Registered office changed on 02/11/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
2 November 1999Director resigned (1 page)
11 October 1999Incorporation (12 pages)