Company NameBelvedere Manpower Limited
Company StatusDissolved
Company Number04485724
CategoryPrivate Limited Company
Incorporation Date15 July 2002(21 years, 9 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameLouise Araneta Marcos
Date of BirthAugust 1959 (Born 64 years ago)
NationalityFilipino
StatusClosed
Appointed31 July 2003(1 year after company formation)
Appointment Duration5 years, 9 months (closed 19 May 2009)
RoleLawyer
Correspondence AddressEssensa (Cameron Tower
Penthouse 1-D)
Bonifacio Global City
Taguig Metro Manila 1630
Philippines
Secretary NameLouise Araneta Marcos
NationalityFilipino
StatusClosed
Appointed31 March 2007(4 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 19 May 2009)
RoleLawyer
Correspondence AddressEssensa (Cameron Tower
Penthouse 1-D)
Bonifacio Global City
Taguig Metro Manila 1630
Philippines
Director NameMr Michael Robin Whittingdale
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Ingoldsby Cottages Faircrouch Lane
Wadhurst
East Sussex
TN5 6PP
Secretary NameBarbara Shirley Potter
NationalityBritish
StatusResigned
Appointed15 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Drayton Avenue
Orpington
Kent
BR6 8JW
Secretary NameMarchie Allesa
NationalityFilipino
StatusResigned
Appointed28 July 2003(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 17 November 2005)
RoleCompany Director
Correspondence Address69 Chatsworth Court
Pembroke Road
Kensington
London
W8 6DJ
Director NameMichelle Rosario Limjoco
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityFilipino
StatusResigned
Appointed17 November 2005(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2007)
RoleBranch Manager
Correspondence AddressFlat 12 Quantock House
20 Foley Street
London
W1W 6DP
Secretary NameMichelle Rosario Limjoco
NationalityFilipino
StatusResigned
Appointed17 November 2005(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2007)
RoleBranch Manager
Correspondence AddressFlat 12 Quantock House
20 Foley Street
London
W1W 6DP
Secretary NameMr Michael Robin Whittingdale
NationalityBritish
StatusResigned
Appointed17 November 2005(3 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 17 November 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Ingoldsby Cottages Faircrouch Lane
Wadhurst
East Sussex
TN5 6PP

Location

Registered Address4th Floor Ramillies House
2 Ramillies Street
London
W1F 7LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£70,181
Cash£792
Current Liabilities£71,349

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2008Appointment terminate, director and secretary marchie alessa logged form (1 page)
14 July 2008Appointment terminate, director and secretary michael robin whittingdale logged form (1 page)
24 September 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 September 2007Secretary resigned;director resigned (1 page)
22 September 2007New secretary appointed (2 pages)
22 September 2007Return made up to 15/07/07; no change of members (7 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
4 September 2006Return made up to 15/07/06; full list of members (7 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
25 May 2006Secretary resigned (1 page)
25 May 2006Secretary resigned (1 page)
16 May 2006Registered office changed on 16/05/06 from: c/o whittingdales chancery house 53-64 chancery lane london WC2A 1QU (1 page)
30 November 2005New secretary appointed;new director appointed (2 pages)
21 November 2005Secretary resigned (1 page)
21 November 2005New secretary appointed (1 page)
4 November 2005Return made up to 15/07/05; full list of members (2 pages)
1 July 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
11 April 2005Return made up to 15/07/04; full list of members
  • 363(287) ‐ Registered office changed on 11/04/05
(7 pages)
28 October 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
4 September 2003Return made up to 15/07/03; full list of members (6 pages)
20 August 2003New secretary appointed (1 page)
20 August 2003New director appointed (1 page)