Company NameBellerophon Limited
Company StatusDissolved
Company Number04061396
CategoryPrivate Limited Company
Incorporation Date29 August 2000(23 years, 7 months ago)
Dissolution Date19 May 2015 (8 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Raymond George Godson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Bryanston Mansions
York Street
London
W1H 1DA
Secretary NameMr Raymond George Godson
NationalityBritish
StatusClosed
Appointed29 August 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Bryanston Mansions
York Street
London
W1H 1DA
Director NameMr Stuart Anthony Seymour
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2010(9 years, 9 months after company formation)
Appointment Duration4 years, 12 months (closed 19 May 2015)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6-7 Pollen Street
London
W1S 1NJ
Director NamePatrick William Hardy Davies
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(same day as company formation)
RolePriest
Correspondence Address24 Golden Square
London
W1F 9JR
Director NamePhilippa Mary Seymour
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(same day as company formation)
RolePhysiopherapist
Correspondence AddressThe Old School House
High Street Streatley On Thames
Reading
Berkshire
RG8 9JD
Director NameMiss Amanda Jane Seymour
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(9 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-7 Pollen Street
London
W1S 1NJ
Director NameMiss Jacqueline Anne Seymour
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(9 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-7 Pollen Street
London
W1S 1NJ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed29 August 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed29 August 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address6-7 Pollen Street
London
W1S 1NJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

157.9k at £1C Maw LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£2,975
Current Liabilities£2,974

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
24 January 2015Application to strike the company off the register (2 pages)
3 December 2014Termination of appointment of Amanda Jane Seymour as a director on 30 September 2014 (1 page)
3 December 2014Termination of appointment of Jacqueline Anne Seymour as a director on 30 September 2014 (1 page)
11 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 157,929
(6 pages)
7 September 2014Total exemption full accounts made up to 31 August 2014 (8 pages)
3 June 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
22 October 2013Annual return made up to 29 August 2013 with a full list of shareholders (6 pages)
6 June 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
31 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
23 January 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
10 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (7 pages)
14 February 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
28 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
7 September 2010Termination of appointment of Patrick Davies as a director (1 page)
7 September 2010Termination of appointment of Philippa Seymour as a director (1 page)
7 September 2010Appointment of Miss Amanda Jane Seymour as a director (2 pages)
7 September 2010Appointment of Miss Jacqueline Anne Seymour as a director (2 pages)
25 May 2010Appointment of Mr Stuart Anthony Seymour as a director (2 pages)
23 March 2010Statement of capital following an allotment of shares on 15 March 2010
  • GBP 9,999
(4 pages)
22 March 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
3 September 2009Return made up to 29/08/09; full list of members (4 pages)
30 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
15 September 2008Return made up to 29/08/08; full list of members (4 pages)
13 June 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
3 September 2007Return made up to 29/08/07; full list of members (2 pages)
25 June 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
12 September 2006Return made up to 29/08/06; full list of members (2 pages)
26 July 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
5 September 2005Return made up to 29/08/05; full list of members (2 pages)
5 September 2005Location of register of members (1 page)
2 September 2005Director's particulars changed (1 page)
17 May 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
6 September 2004Return made up to 29/08/04; full list of members (7 pages)
5 May 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
5 September 2003Return made up to 29/08/03; full list of members (7 pages)
3 July 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
28 August 2002Return made up to 29/08/02; full list of members (7 pages)
23 July 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
18 September 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2000New secretary appointed;new director appointed (2 pages)
20 September 2000Registered office changed on 20/09/00 from: 6-7 pollen street london W1S 1NJ (1 page)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
1 September 2000Director resigned (1 page)
1 September 2000Secretary resigned (1 page)
29 August 2000Incorporation (10 pages)