Company NameBelgray Limited
Company StatusDissolved
Company Number04637008
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 2 months ago)
Dissolution Date17 May 2016 (7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jeremy Simon Tarn
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2003(4 months, 3 weeks after company formation)
Appointment Duration12 years, 11 months (closed 17 May 2016)
RoleSurveyor
Correspondence AddressPmi House
4-10 Artillery Lane
London
E1 7LS
Director NameMr David Alan Pearlman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2003(4 months, 3 weeks after company formation)
Appointment Duration12 years, 11 months (closed 17 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Sheldon Avenue
Highgate
London
N6 4JT
Director NameMr Michael Robert Goldberger
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(4 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 21 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameSelwyn Howard David Tarn
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(4 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 15 May 2012)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address34 Artillery Lane
London
E1 7LS
Secretary NameMr Michael Robert Goldberger
NationalityBritish
StatusResigned
Appointed05 June 2003(4 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 21 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameCity Executor And Trustee Company Limited (Corporation)
Date of BirthNovember 1971 (Born 52 years ago)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence AddressQuadrant House Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW

Location

Registered Address9 White Lion Street
London
N1 9PD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
20 February 2016Application to strike the company off the register (3 pages)
20 February 2016Application to strike the company off the register (3 pages)
14 August 2014Restoration by order of the court (4 pages)
14 August 2014Restoration by order of the court (4 pages)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
18 October 2012Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 18 October 2012 (1 page)
18 October 2012Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 18 October 2012 (1 page)
24 September 2012Termination of appointment of Michael Goldberger as a director (1 page)
24 September 2012Termination of appointment of Michael Goldberger as a director (1 page)
24 September 2012Termination of appointment of Michael Goldberger as a secretary (1 page)
24 September 2012Termination of appointment of Michael Goldberger as a secretary (1 page)
29 May 2012Termination of appointment of Selwyn Tarn as a director (1 page)
29 May 2012Termination of appointment of Selwyn Tarn as a director (1 page)
23 May 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
23 May 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
20 February 2012Annual return made up to 14 January 2012 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 2
(7 pages)
20 February 2012Annual return made up to 14 January 2012 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 2
(7 pages)
3 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
9 February 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
9 February 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
18 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
18 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
19 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
19 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
16 December 2009Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages)
15 December 2009Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page)
15 December 2009Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
22 June 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
22 June 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
23 January 2009Return made up to 14/01/09; full list of members (4 pages)
23 January 2009Return made up to 14/01/09; full list of members (4 pages)
15 February 2008Return made up to 14/01/08; full list of members (3 pages)
15 February 2008Return made up to 14/01/08; full list of members (3 pages)
16 January 2008Registered office changed on 16/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page)
16 January 2008Registered office changed on 16/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page)
31 October 2007Accounts for a dormant company made up to 30 September 2007 (4 pages)
31 October 2007Accounts for a dormant company made up to 30 September 2007 (4 pages)
11 October 2007Particulars of mortgage/charge (4 pages)
11 October 2007Particulars of mortgage/charge (4 pages)
11 October 2007Particulars of mortgage/charge (4 pages)
11 October 2007Particulars of mortgage/charge (4 pages)
5 February 2007Return made up to 14/01/07; full list of members (3 pages)
5 February 2007Return made up to 14/01/07; full list of members (3 pages)
13 October 2006Accounts for a dormant company made up to 30 September 2006 (4 pages)
13 October 2006Accounts for a dormant company made up to 30 September 2006 (4 pages)
14 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
14 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
26 January 2006Return made up to 14/01/06; full list of members (3 pages)
26 January 2006Return made up to 14/01/06; full list of members (3 pages)
20 January 2005Return made up to 14/01/05; full list of members (3 pages)
20 January 2005Return made up to 14/01/05; full list of members (3 pages)
13 January 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
13 January 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
18 February 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
18 February 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
17 February 2004Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page)
17 February 2004Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page)
29 January 2004Return made up to 14/01/04; full list of members (3 pages)
29 January 2004Return made up to 14/01/04; full list of members (3 pages)
23 July 2003Particulars of mortgage/charge (5 pages)
23 July 2003Particulars of mortgage/charge (7 pages)
23 July 2003Particulars of mortgage/charge (7 pages)
23 July 2003Particulars of mortgage/charge (5 pages)
30 June 2003Ad 05/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 June 2003Ad 05/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
11 June 2003Director resigned (1 page)
11 June 2003Secretary resigned (1 page)
11 June 2003Secretary resigned (1 page)
11 June 2003Director resigned (1 page)
9 June 2003New secretary appointed;new director appointed (2 pages)
9 June 2003New secretary appointed;new director appointed (2 pages)
9 June 2003New director appointed (3 pages)
9 June 2003New director appointed (3 pages)
14 January 2003Incorporation (13 pages)
14 January 2003Incorporation (13 pages)