Company NameBelle Property Limited
Company StatusDissolved
Company Number04029138
CategoryPrivate Limited Company
Incorporation Date7 July 2000(23 years, 10 months ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameLisa Hollister-Peev
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressLe Beau Rivage
107 Quai Des Etats-Unis
Nice
06300
Foreign
Secretary NameJuanita Hyacinth Holloway
NationalityBritish
StatusClosed
Appointed05 September 2001(1 year, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Blandford Avenue
Beckenham
Kent
BR3 4QP
Secretary NameClaude Michel Herman
NationalityBritish
StatusResigned
Appointed07 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address26 Rue St Francois De Paule
Nice
06300
Foreign
Secretary NameMr Richard Samson
NationalityBritish
StatusResigned
Appointed07 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Coldharbour Lane
London
SE5 9NR

Location

Registered Address21 Coldharbour Lane
London
SE5 9NR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
8 June 2006Application for striking-off (1 page)
26 September 2005Return made up to 07/07/05; full list of members (2 pages)
10 September 2004Return made up to 07/07/04; full list of members (5 pages)
9 September 2004Secretary's particulars changed (1 page)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
24 July 2003Return made up to 07/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
8 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
11 October 2001Secretary resigned (2 pages)
11 October 2001New secretary appointed (2 pages)
11 October 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 2000New secretary appointed (2 pages)
9 August 2000Secretary resigned (1 page)
7 July 2000Incorporation (15 pages)