Company NameBellamys Caterers Limited
Company StatusDissolved
Company Number04634439
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 3 months ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameAnthony Bradley
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2003(same day as company formation)
RoleOperations Director
Correspondence Address324 Kennington Lane
London
SE11 5HY
Director NameHelen Claire Bradley
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2003(same day as company formation)
RoleBusiness Manager
Correspondence Address26 Portland Street
Leamington Spa
Warwickshire
CV32 5EY
Director NameSarah Jane Bradley
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2003(same day as company formation)
RoleCatering Manager
Correspondence Address324 Kennington Lane
Vauxhall
London
SE11 5HY
Director NameValerie Bradley
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address324 Kennington Lane
London
SE11 5HY
Secretary NameValerie Bradley
NationalityBritish
StatusClosed
Appointed13 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address324 Kennington Lane
London
SE11 5HY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address324 Kennington Lane
London
SE11 5HY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Shareholders

1 at £1Anthony Bradley
25.00%
Ordinary
1 at £1Helen Claire Bradley
25.00%
Ordinary
1 at £1Sarah Jane Bradley
25.00%
Ordinary
1 at £1Valerie Bradley
25.00%
Ordinary

Financials

Year2014
Net Worth-£50,410
Cash£100
Current Liabilities£66,177

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 March

Filing History

14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2012Previous accounting period shortened from 30 March 2011 to 29 March 2011 (3 pages)
23 March 2012Previous accounting period shortened from 30 March 2011 to 29 March 2011 (3 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
2 January 2012Previous accounting period shortened from 31 March 2011 to 30 March 2011 (3 pages)
2 January 2012Previous accounting period shortened from 31 March 2011 to 30 March 2011 (3 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 November 2010Annual return made up to 30 October 2010
Statement of capital on 2010-11-26
  • GBP 4
(16 pages)
26 November 2010Annual return made up to 30 October 2010
Statement of capital on 2010-11-26
  • GBP 4
(16 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 November 2009Annual return made up to 13 January 2009 (5 pages)
18 November 2009Annual return made up to 13 January 2009 (5 pages)
14 November 2009Register(s) moved to registered inspection location (2 pages)
14 November 2009Register(s) moved to registered inspection location (2 pages)
7 November 2009Register inspection address has been changed (2 pages)
7 November 2009Register inspection address has been changed (2 pages)
30 July 2008Return made up to 13/01/08; full list of members (5 pages)
30 July 2008Return made up to 13/01/08; full list of members (5 pages)
3 April 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 April 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 February 2007Return made up to 13/01/07; no change of members (8 pages)
19 February 2007Return made up to 13/01/07; no change of members (8 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 February 2006Return made up to 13/01/06; full list of members (8 pages)
17 February 2006Return made up to 13/01/06; full list of members (8 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 March 2005Ad 13/01/03--------- £ si 3@1 (2 pages)
29 March 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
29 March 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
29 March 2005Ad 13/01/03--------- £ si 3@1 (2 pages)
18 January 2005Return made up to 13/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 January 2005Return made up to 13/01/05; full list of members (8 pages)
16 November 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
16 November 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
15 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2004Return made up to 13/01/04; full list of members (8 pages)
30 March 2004Return made up to 13/01/04; full list of members (8 pages)
24 January 2003Director resigned (1 page)
24 January 2003New secretary appointed;new director appointed (1 page)
24 January 2003Secretary resigned (1 page)
24 January 2003New director appointed (1 page)
24 January 2003New director appointed (1 page)
24 January 2003New director appointed (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003New secretary appointed;new director appointed (1 page)
24 January 2003Secretary resigned (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (1 page)
24 January 2003Director resigned (1 page)
13 January 2003Incorporation (16 pages)
13 January 2003Incorporation (16 pages)