Company NameBeltech (UK) Limited
Company StatusDissolved
Company Number04163873
CategoryPrivate Limited Company
Incorporation Date20 February 2001(23 years, 2 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Nitan Kapoor
Date of BirthMarch 1950 (Born 74 years ago)
NationalityIndian
StatusClosed
Appointed20 February 2001(same day as company formation)
RoleCarpet Manufacturer
Country of ResidenceEngland
Correspondence Address32 Marathon House
200 Marylebone Road
London
NW1 5PW
Secretary NameSatish Valera
NationalityBritish
StatusClosed
Appointed20 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Catharine Close
Chafford Hundred
Grays
Essex
RM16 6QH
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed20 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address29-30 High Holborn
London
WC1V 6AZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Brahmans Iron & Steel Co LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
5 November 2015Application to strike the company off the register (3 pages)
5 November 2015Application to strike the company off the register (3 pages)
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
4 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
4 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
11 September 2014Registered office address changed from Mitre House 44-46 Fleet Street London EC4Y 1BN to C/O Cornelius Barton & Co 29-30 High Holborn London WC1V 6AZ on 11 September 2014 (1 page)
11 September 2014Registered office address changed from Mitre House 44-46 Fleet Street London EC4Y 1BN to C/O Cornelius Barton & Co 29-30 High Holborn London WC1V 6AZ on 11 September 2014 (1 page)
27 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
27 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
6 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
6 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
5 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
8 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
8 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
6 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
31 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
31 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
24 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
29 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
29 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
10 March 2010Director's details changed for Nitan Kapoor on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Nitan Kapoor on 10 March 2010 (2 pages)
27 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
27 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
20 February 2009Return made up to 20/02/09; full list of members (3 pages)
20 February 2009Return made up to 20/02/09; full list of members (3 pages)
21 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
21 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
29 February 2008Return made up to 20/02/08; full list of members (3 pages)
29 February 2008Return made up to 20/02/08; full list of members (3 pages)
30 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
30 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
16 March 2007Return made up to 20/02/07; full list of members (2 pages)
16 March 2007Return made up to 20/02/07; full list of members (2 pages)
5 April 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
5 April 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
3 April 2006Return made up to 20/02/06; full list of members (2 pages)
3 April 2006Return made up to 20/02/06; full list of members (2 pages)
11 January 2006Accounts for a dormant company made up to 28 February 2005 (2 pages)
11 January 2006Accounts for a dormant company made up to 28 February 2005 (2 pages)
14 April 2005Return made up to 20/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
14 April 2005Return made up to 20/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
7 October 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
7 October 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
11 March 2004Return made up to 20/02/04; full list of members (6 pages)
11 March 2004Return made up to 20/02/04; full list of members (6 pages)
5 December 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
5 December 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
27 February 2003Return made up to 20/02/03; full list of members (6 pages)
27 February 2003Return made up to 20/02/03; full list of members (6 pages)
2 January 2003Accounts for a dormant company made up to 28 February 2002 (2 pages)
2 January 2003Accounts for a dormant company made up to 28 February 2002 (2 pages)
16 April 2002Return made up to 20/02/02; full list of members (6 pages)
16 April 2002Return made up to 20/02/02; full list of members (6 pages)
3 April 2001New director appointed (2 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Registered office changed on 03/04/01 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page)
3 April 2001Secretary resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Registered office changed on 03/04/01 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page)
3 April 2001New director appointed (2 pages)
2 April 2001New secretary appointed (2 pages)
2 April 2001New secretary appointed (2 pages)
20 February 2001Incorporation (9 pages)
20 February 2001Incorporation (9 pages)