Company NameBelga Limited
Company StatusDissolved
Company Number04355517
CategoryPrivate Limited Company
Incorporation Date17 January 2002(22 years, 3 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kemal Kirdag
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityTurkish
StatusClosed
Appointed13 July 2007(5 years, 5 months after company formation)
Appointment Duration10 years, 11 months (closed 19 June 2018)
RoleCook
Country of ResidenceEngland
Correspondence Address53 Mottingham Road
Edmonton
London
N9 8EB
Secretary NameErsoy Hayirli
NationalityTurkish
StatusClosed
Appointed13 July 2007(5 years, 5 months after company formation)
Appointment Duration10 years, 11 months (closed 19 June 2018)
RoleCompany Director
Correspondence AddressFlat 2 Page Court
Page Street
Mill Hill
London
NW7 2DY
Director NameIbrahim Opuz
Date of BirthNovember 1969 (Born 54 years ago)
NationalityTurkish
StatusResigned
Appointed25 January 2002(1 week, 1 day after company formation)
Appointment Duration5 years, 5 months (resigned 13 July 2007)
RoleCompany Director
Correspondence Address5 Elm Court
Nether Street
London
N3 1RH
Secretary NameMr Kalender Demirtas
NationalityTurkish
StatusResigned
Appointed25 January 2002(1 week, 1 day after company formation)
Appointment Duration5 years, 5 months (resigned 13 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Burgundy House
9 Bedale Road
Enfield
Middlesex
EN2 0PA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address165/167 Station Road
Edgware
Middlesex
HA8 7JU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

50 at £1Ersoy Hayirli
50.00%
Ordinary
50 at £1Kemal Kirdag
50.00%
Ordinary

Financials

Year2014
Net Worth-£73,528
Cash£23
Current Liabilities£87,778

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

30 April 2002Delivered on: 1 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £80,000.00 and all other sums due or to become from the company to the chargee on any account whatsoever.
Particulars: 165/167 station rd,edgware,midd'x HA5 7JV. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 April 2002Delivered on: 6 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 October 2017Registered office address changed from C/O C/O a U Chauhan Limited 5 Theobald Court Theobald Street Elstree Herts WD6 4RN to 165/167 Station Road Edgware Middlesex HA8 7JU on 10 October 2017 (1 page)
10 October 2017Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page)
22 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
1 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
11 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
7 November 2014Secretary's details changed for Ersoy Hayirli on 7 November 2014 (1 page)
7 November 2014Secretary's details changed for Ersoy Hayirli on 7 November 2014 (1 page)
18 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
27 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
3 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
6 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
14 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
2 March 2012Registered office address changed from 108a High Street Edgware Middlesex HA8 7HF on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 108a High Street Edgware Middlesex HA8 7HF on 2 March 2012 (1 page)
19 April 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
1 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
26 March 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
21 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Kemal Kirdag on 17 January 2010 (2 pages)
4 November 2009Annual return made up to 17 January 2009 with a full list of shareholders (3 pages)
30 October 2009Registered office address changed from 1St Floor 5-15 Cromer Street London WC1H 8LS on 30 October 2009 (2 pages)
5 June 2009Compulsory strike-off action has been discontinued (1 page)
3 June 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
27 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
2 October 2008Return made up to 17/01/08; full list of members (6 pages)
13 August 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
7 August 2007New director appointed (2 pages)
29 July 2007Director resigned (1 page)
29 July 2007New secretary appointed (2 pages)
29 July 2007Secretary resigned (1 page)
28 April 2007Total exemption full accounts made up to 31 January 2006 (10 pages)
6 March 2007Return made up to 17/01/07; full list of members (2 pages)
26 January 2006Return made up to 17/01/06; full list of members (6 pages)
23 December 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
4 February 2005Return made up to 17/01/05; full list of members (6 pages)
10 September 2004Total exemption full accounts made up to 31 January 2004 (14 pages)
17 February 2004Return made up to 17/01/04; full list of members (6 pages)
6 February 2004Ad 01/11/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 February 2004Total exemption full accounts made up to 31 January 2003 (12 pages)
5 April 2003Return made up to 17/01/03; full list of members (6 pages)
1 May 2002Particulars of mortgage/charge (4 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
8 February 2002Registered office changed on 08/02/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
8 February 2002New director appointed (2 pages)
8 February 2002New secretary appointed (2 pages)
8 February 2002Director resigned (1 page)
8 February 2002Secretary resigned (1 page)
17 January 2002Incorporation (12 pages)