Company NameBelford Trading Limited
Company StatusDissolved
Company Number04248966
CategoryPrivate Limited Company
Incorporation Date10 July 2001(22 years, 8 months ago)
Dissolution Date8 August 2006 (17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew Charles Stokes
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2004(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 08 August 2006)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressFlat No 5117 Golden Sands No 5
PO Box 500462
Mankhol
Dubai
United Arab Emirates
Secretary NameMr Matthew Charles Stokes
NationalityBritish
StatusClosed
Appointed08 June 2004(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 08 August 2006)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressFlat No 5117 Golden Sands No 5
PO Box 500462
Mankhol
Dubai
United Arab Emirates
Director NameMr John Robert Montagu Stuart Wortley Hunt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2005(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 08 August 2006)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressApartment 717 Al Arta 1
P.O. Box 500462
The Greens
Dubai
UAE
Director NameEvguenia Ivanova
Date of BirthJune 1959 (Born 64 years ago)
NationalityEstonian Resident
StatusResigned
Appointed09 August 2001(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 08 June 2004)
RoleManager
Correspondence AddressVilde Tee 109-19
Tallinn
Foreign
Director NameSergei Zlobin
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityEstonian
StatusResigned
Appointed09 August 2001(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 08 June 2004)
RoleBusinessman
Correspondence AddressTulika 10-11
Tallinn
Foreign
Secretary NameEvguenia Ivanova
NationalityEstonian Resident
StatusResigned
Appointed09 August 2001(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 08 June 2004)
RoleManager
Correspondence AddressVilde Tee 109-19
Tallinn
Foreign
Director NameMichael Patrick Owen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(2 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 December 2004)
RoleConsultant
Correspondence AddressFlat No 5123
Golden Sands No. 5
PO Box 9168 Mankhol
Dubai, Uae
Director NameGraceway Limited (Corporation)
StatusResigned
Appointed10 July 2001(same day as company formation)
Correspondence Address6 Bayview Terrace
Derry
BT48 7EE
Northern Ireland
Director NameSummerglen Limited (Corporation)
StatusResigned
Appointed10 July 2001(same day as company formation)
Correspondence Address6 Bayview Terrace
Derry
BT48 7EE
Northern Ireland
Secretary NameGraceway Limited (Corporation)
StatusResigned
Appointed10 July 2001(same day as company formation)
Correspondence Address6 Bayview Terrace
Derry
BT48 7EE
Northern Ireland
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed25 February 2004(2 years, 7 months after company formation)
Appointment Duration1 week (resigned 03 March 2004)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressSuite 100
2nd Floor 20 Old Street
London
EC1V 9AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
13 March 2006Application for striking-off (1 page)
12 April 2005New director appointed (2 pages)
17 March 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 March 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
4 March 2005Director resigned (1 page)
9 September 2004Return made up to 10/07/04; full list of members; amend (6 pages)
19 August 2004Return made up to 10/07/04; full list of members (7 pages)
12 August 2004New secretary appointed;new director appointed (2 pages)
12 August 2004New director appointed (2 pages)
2 August 2004Director resigned (1 page)
2 August 2004Secretary resigned;director resigned (1 page)
2 August 2004Resolutions
  • RES13 ‐ Shre trans res & app ro 08/06/04
(1 page)
7 May 2004Secretary resigned (1 page)
27 April 2004Registered office changed on 27/04/04 from: 31 church road hendon london NW4 4EB (1 page)
21 April 2004New secretary appointed (2 pages)
15 March 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
19 August 2003Return made up to 10/07/03; full list of members (7 pages)
11 February 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
11 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 December 2001New director appointed (2 pages)
7 December 2001New secretary appointed;new director appointed (2 pages)
30 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 August 2001Memorandum and Articles of Association (11 pages)
29 August 2001Secretary resigned;director resigned (1 page)
29 August 2001Director resigned (1 page)
10 July 2001Incorporation (16 pages)