Company NameBellstar Developments Limited
Company StatusDissolved
Company Number03883485
CategoryPrivate Limited Company
Incorporation Date25 November 1999(24 years, 5 months ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameKeith Leung
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2000(3 months after company formation)
Appointment Duration3 years, 7 months (closed 21 October 2003)
RoleManager
Correspondence Address3 Chippenham Road
London
W9 2AH
Secretary NameCathie Ng
NationalityBritish
StatusClosed
Appointed25 May 2000(6 months after company formation)
Appointment Duration3 years, 4 months (closed 21 October 2003)
RoleCompany Director
Correspondence Address3 Chippenham Road
London
W9 2AH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Chippenham Road
London
W9 2AH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,716
Cash£7,848
Current Liabilities£7,571

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
27 May 2003Application for striking-off (1 page)
23 December 2002Return made up to 25/11/02; full list of members (6 pages)
11 October 2002Total exemption small company accounts made up to 31 May 2002 (2 pages)
28 February 2002Total exemption small company accounts made up to 31 May 2001 (2 pages)
13 February 2002Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page)
20 December 2001Return made up to 25/11/01; full list of members (6 pages)
24 September 2001Accounts for a dormant company made up to 30 November 2000 (3 pages)
8 August 2001Accounting reference date shortened from 30/11/01 to 30/06/01 (1 page)
8 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 February 2001Return made up to 25/11/00; full list of members (6 pages)
23 June 2000New secretary appointed (2 pages)
23 June 2000Director resigned (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000Secretary resigned (1 page)
3 March 2000Registered office changed on 03/03/00 from: 788-790 finchley road london NW11 7TJ (1 page)