Company NameBelfort Technologies Limited
Company StatusDissolved
Company Number04138714
CategoryPrivate Limited Company
Incorporation Date10 January 2001(23 years, 2 months ago)
Dissolution Date31 January 2019 (5 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMaria Helena Belo Fortunato
Date of BirthJune 1960 (Born 63 years ago)
NationalityPortuguese
StatusClosed
Appointed06 May 2008(7 years, 3 months after company formation)
Appointment Duration10 years, 9 months (closed 31 January 2019)
RoleCompany Director
Correspondence Address27 Church Lane
Colden Common
Winchester
SO21 1TW
Secretary NameMr Fernando Manuel Santos Fortunato
NationalityPortuguese
StatusClosed
Appointed06 May 2008(7 years, 3 months after company formation)
Appointment Duration10 years, 9 months (closed 31 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Church Lane
Colden Common
Winchester
Hampshire
SO21 1TW
Director NameMr Fernando Manuel Santos Fortunato
Date of BirthJuly 1956 (Born 67 years ago)
NationalityPortuguese
StatusResigned
Appointed13 January 2001(3 days after company formation)
Appointment Duration7 years, 3 months (resigned 06 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Church Lane
Colden Common
Winchester
Hampshire
SO21 1TW
Secretary NameMaria Helena Belo Fortunato
NationalityPortuguese
StatusResigned
Appointed13 January 2001(3 days after company formation)
Appointment Duration7 years, 3 months (resigned 06 May 2008)
RoleSecretary
Correspondence Address27 Church Lane
Colden Common
Winchester
SO21 1TW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2007
Turnover£113,390
Net Worth£985
Cash£5,648
Current Liabilities£20,346

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 October 2017Liquidators' statement of receipts and payments to 7 September 2017 (5 pages)
22 March 2017Liquidators' statement of receipts and payments to 7 March 2017 (5 pages)
28 September 2016Liquidators' statement of receipts and payments to 7 September 2016 (5 pages)
18 March 2016Liquidators' statement of receipts and payments to 7 March 2016 (5 pages)
18 March 2016Liquidators statement of receipts and payments to 7 March 2016 (5 pages)
23 September 2015Liquidators' statement of receipts and payments to 7 September 2015 (5 pages)
23 September 2015Liquidators statement of receipts and payments to 7 September 2015 (5 pages)
23 September 2015Liquidators statement of receipts and payments to 7 September 2015 (5 pages)
8 June 2015Liquidators statement of receipts and payments to 7 March 2015 (5 pages)
8 June 2015Liquidators' statement of receipts and payments to 7 March 2015 (5 pages)
8 June 2015Liquidators statement of receipts and payments to 7 March 2015 (5 pages)
4 November 2014Liquidators statement of receipts and payments to 7 September 2014 (7 pages)
4 November 2014Liquidators' statement of receipts and payments to 7 September 2014 (7 pages)
4 November 2014Liquidators statement of receipts and payments to 7 September 2014 (7 pages)
4 April 2014Liquidators' statement of receipts and payments to 7 March 2014 (5 pages)
4 April 2014Liquidators statement of receipts and payments to 7 March 2014 (5 pages)
4 April 2014Liquidators statement of receipts and payments to 7 March 2014 (5 pages)
25 September 2013Liquidators statement of receipts and payments to 7 September 2013 (5 pages)
25 September 2013Liquidators' statement of receipts and payments to 7 September 2013 (5 pages)
25 September 2013Liquidators statement of receipts and payments to 7 September 2013 (5 pages)
19 March 2013Liquidators statement of receipts and payments to 7 March 2013 (5 pages)
19 March 2013Liquidators statement of receipts and payments to 7 March 2013 (5 pages)
19 March 2013Liquidators' statement of receipts and payments to 7 March 2013 (5 pages)
3 October 2012Liquidators statement of receipts and payments to 7 September 2012 (5 pages)
3 October 2012Liquidators' statement of receipts and payments to 7 September 2012 (5 pages)
3 October 2012Liquidators statement of receipts and payments to 7 September 2012 (5 pages)
9 March 2012Liquidators' statement of receipts and payments to 7 March 2012 (5 pages)
9 March 2012Liquidators statement of receipts and payments to 7 March 2012 (5 pages)
9 March 2012Liquidators statement of receipts and payments to 7 March 2012 (5 pages)
23 September 2011Liquidators' statement of receipts and payments to 7 September 2011 (5 pages)
23 September 2011Liquidators statement of receipts and payments to 7 September 2011 (5 pages)
23 September 2011Liquidators statement of receipts and payments to 7 September 2011 (5 pages)
15 March 2011Liquidators statement of receipts and payments to 7 March 2011 (5 pages)
15 March 2011Liquidators' statement of receipts and payments to 7 March 2011 (5 pages)
15 March 2011Liquidators statement of receipts and payments to 7 March 2011 (5 pages)
17 September 2010Liquidators statement of receipts and payments to 7 September 2010 (5 pages)
17 September 2010Liquidators statement of receipts and payments to 7 September 2010 (5 pages)
17 September 2010Liquidators' statement of receipts and payments to 7 September 2010 (5 pages)
15 March 2010Liquidators statement of receipts and payments to 7 March 2010 (5 pages)
15 March 2010Liquidators' statement of receipts and payments to 7 March 2010 (5 pages)
15 March 2010Liquidators statement of receipts and payments to 7 March 2010 (5 pages)
21 September 2009Liquidators statement of receipts and payments to 7 September 2009 (5 pages)
21 September 2009Liquidators' statement of receipts and payments to 7 September 2009 (5 pages)
21 September 2009Liquidators statement of receipts and payments to 7 September 2009 (5 pages)
16 September 2008Statement of affairs with form 4.19 (6 pages)
16 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 September 2008Appointment of a voluntary liquidator (1 page)
15 September 2008Registered office changed on 15/09/2008 from 27 church lane colden common winchester hampshire SO21 1TW (1 page)
17 June 2008Director appointed maria helena belo fortunato (2 pages)
17 June 2008Secretary appointed fernando manuel santos fortunato (2 pages)
17 June 2008Appointment terminated director fernando fortunato (1 page)
17 June 2008Appointment terminated secretary maria fortunato (2 pages)
29 February 2008Return made up to 10/01/08; full list of members (6 pages)
21 January 2008Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
7 December 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
26 January 2007Return made up to 10/01/07; full list of members (2 pages)
3 January 2007Total exemption full accounts made up to 31 January 2006 (9 pages)
15 February 2006Return made up to 10/01/06; full list of members (6 pages)
18 November 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
19 January 2005Total exemption full accounts made up to 31 January 2004 (10 pages)
13 January 2005Return made up to 10/01/05; full list of members (6 pages)
4 March 2004Return made up to 10/01/04; full list of members (6 pages)
18 December 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
10 March 2003Return made up to 10/01/03; full list of members (6 pages)
2 January 2003Total exemption full accounts made up to 31 January 2002 (9 pages)
22 August 2002Ad 31/07/01--------- £ si 4@1 (2 pages)
29 January 2002Return made up to 10/01/02; full list of members (6 pages)
4 December 2001Registered office changed on 04/12/01 from: 53 hyde abbey road winchester hampshire SO23 7DA (1 page)
4 December 2001Secretary's particulars changed (1 page)
4 December 2001Director's particulars changed (1 page)
21 September 2001Ad 31/07/01--------- £ si 4@1=4 £ ic 1/5 (2 pages)
20 January 2001New secretary appointed (2 pages)
20 January 2001Registered office changed on 20/01/01 from: torrington house 811 high road north finchley london N12 8JW (1 page)
20 January 2001New director appointed (2 pages)
12 January 2001Director resigned (1 page)
12 January 2001Secretary resigned (1 page)
10 January 2001Incorporation (12 pages)