Company NameBellrose International Limited
Company StatusDissolved
Company Number04659241
CategoryPrivate Limited Company
Incorporation Date6 February 2003(21 years, 2 months ago)
Dissolution Date6 November 2007 (16 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMansoor Ahmed
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityPakistani
StatusClosed
Appointed02 August 2004(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 06 November 2007)
RoleMarketing
Correspondence Address73 Sanderstead Road
London
E10 7PW
Secretary NameAdlah Ahmed
NationalityPakistani
StatusClosed
Appointed06 April 2005(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 06 November 2007)
RoleMarketing
Correspondence Address26 Kinch Grove
Wembley
Middlesex
HA9 9TF
Director NameMr Muhammad Akram
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(1 year, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 April 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address109 Farmilo Road
London
E17 8JN
Secretary NameMr Muhammad Akram
NationalityBritish
StatusResigned
Appointed02 August 2004(1 year, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 April 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address109 Farmilo Road
London
E17 8JN
Director NameInitial Direct Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence AddressUnit 18 Greenwich Centre Business
Park Norman Road
London
SE10 9QF
Secretary NameCamco Solutions Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence AddressUnit 18 Greenwich Centre Business
Park Norman Road
London
SE10 9QF

Location

Registered Address1 Olympic Way
Wembley
Middlesex
HA9 0HP
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

6 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
17 March 2006Return made up to 06/02/06; full list of members (2 pages)
17 March 2006Registered office changed on 17/03/06 from: 109 farmilo road walthamstow london E17 8JN (1 page)
23 November 2005New secretary appointed (2 pages)
23 November 2005Secretary resigned;director resigned (1 page)
21 November 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
4 March 2005Return made up to 06/02/05; full list of members (2 pages)
7 December 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
17 August 2004Compulsory strike-off action has been discontinued (1 page)
11 August 2004New director appointed (2 pages)
11 August 2004New secretary appointed;new director appointed (2 pages)
11 August 2004Return made up to 06/02/04; full list of members (6 pages)
6 July 2004First Gazette notice for compulsory strike-off (1 page)
20 February 2003Secretary resigned (1 page)
20 February 2003Director resigned (1 page)
20 February 2003Registered office changed on 20/02/03 from: unit 18 greenwich centre business park greenwich london SE10 9QF (1 page)
6 February 2003Incorporation (15 pages)