Company NameBelltower Estates Ltd
Company StatusDissolved
Company Number04850114
CategoryPrivate Limited Company
Incorporation Date30 July 2003(20 years, 8 months ago)
Dissolution Date1 January 2021 (3 years, 2 months ago)

Business Activity

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

Directors

Director NameMotty Wosner
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed29 October 2003(3 months after company formation)
Appointment Duration17 years, 2 months (closed 01 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Benzion Wosner
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2011(7 years, 12 months after company formation)
Appointment Duration9 years, 5 months (closed 01 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Secretary NameMr Mordechai Wosner
StatusClosed
Appointed17 February 2012(8 years, 6 months after company formation)
Appointment Duration8 years, 10 months (closed 01 January 2021)
RoleCompany Director
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Cheskel Landau
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 2003(2 months, 4 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 20 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Secretary NameMr Cheskel Landau
NationalityAmerican
StatusResigned
Appointed27 October 2003(2 months, 4 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 20 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2010
Net Worth£713,035
Cash£37,035
Current Liabilities£755,971

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

14 July 2017Liquidators' statement of receipts and payments to 9 May 2017 (10 pages)
16 March 2017Receiver's abstract of receipts and payments to 27 March 2016 (2 pages)
16 March 2017Receiver's abstract of receipts and payments to 27 March 2014 (2 pages)
16 March 2017Receiver's abstract of receipts and payments to 27 March 2015 (2 pages)
16 March 2017Receiver's abstract of receipts and payments to 27 September 2015 (2 pages)
16 March 2017Receiver's abstract of receipts and payments to 14 February 2017 (2 pages)
16 March 2017Receiver's abstract of receipts and payments to 27 September 2014 (2 pages)
16 March 2017Receiver's abstract of receipts and payments to 27 September 2016 (2 pages)
16 March 2017Notice of ceasing to act as receiver or manager (4 pages)
16 March 2017Notice of ceasing to act as receiver or manager (4 pages)
13 March 2017INSOLVENCY:secretary of states' release of liquidator (1 page)
11 January 2017Court order insolvency:court order replacement/removal of liquidator (29 pages)
11 January 2017Notice of ceasing to act as a voluntary liquidator (1 page)
11 January 2017Appointment of a voluntary liquidator (1 page)
20 September 2016Liquidators' statement of receipts and payments to 9 May 2016 (8 pages)
11 November 2015Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 11 November 2015 (1 page)
7 July 2015Liquidators statement of receipts and payments to 9 May 2015 (11 pages)
7 July 2015Liquidators' statement of receipts and payments to 9 May 2015 (11 pages)
7 July 2015Liquidators statement of receipts and payments to 9 May 2015 (11 pages)
15 July 2014Liquidators' statement of receipts and payments to 9 May 2014 (10 pages)
15 July 2014Liquidators statement of receipts and payments to 9 May 2014 (10 pages)
15 July 2014Liquidators statement of receipts and payments to 9 May 2014 (10 pages)
23 May 2013Appointment of a voluntary liquidator (1 page)
23 May 2013Statement of affairs with form 4.19 (6 pages)
13 May 2013Registered office address changed from 88 Crawford Street London W1H 2EJ on 13 May 2013 (2 pages)
8 May 2013Appointment of receiver or manager (4 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
17 October 2012Compulsory strike-off action has been discontinued (1 page)
16 October 2012Annual return made up to 30 July 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 1,000
(4 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
17 February 2012Appointment of Mr Mordechai Wosner as a secretary (1 page)
17 February 2012Termination of appointment of Cheskel Landau as a secretary (1 page)
5 January 2012Termination of appointment of Cheskel Landau as a director (2 pages)
11 October 2011Accounts for a small company made up to 31 July 2010 (8 pages)
29 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
3 August 2011Appointment of Mr Benzion Wosner as a director (2 pages)
2 September 2010Director's details changed for Motty Wosner on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Cheskel Landau on 1 October 2009 (2 pages)
2 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
2 September 2010Secretary's details changed for Cheskel Landau on 1 October 2009 (1 page)
2 September 2010Director's details changed for Cheskel Landau on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Motty Wosner on 1 October 2009 (2 pages)
2 September 2010Secretary's details changed for Cheskel Landau on 1 October 2009 (1 page)
5 May 2010Accounts for a small company made up to 31 July 2009 (6 pages)
19 August 2009Return made up to 30/07/09; full list of members (4 pages)
2 June 2009Accounts for a small company made up to 31 July 2008 (7 pages)
30 September 2008Accounts for a small company made up to 31 July 2007 (7 pages)
9 September 2008Return made up to 30/07/08; full list of members (4 pages)
28 August 2007Return made up to 30/07/07; full list of members (3 pages)
7 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
10 October 2006Return made up to 30/07/06; full list of members (3 pages)
10 October 2006Registered office changed on 10/10/06 from: 88-90 crawford street london W1H 2EJ (1 page)
5 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
8 December 2005Amended accounts made up to 31 July 2004 (7 pages)
1 September 2005Return made up to 30/07/05; full list of members (3 pages)
27 January 2005Accounts for a small company made up to 31 July 2004 (7 pages)
16 September 2004Return made up to 30/07/04; full list of members
  • 363(287) ‐ Registered office changed on 16/09/04
(7 pages)
10 June 2004Particulars of mortgage/charge (3 pages)
15 December 2003Particulars of mortgage/charge (3 pages)
12 December 2003Ad 17/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 December 2003Registered office changed on 12/12/03 from: 43 wellington avenue london N15 6AX (1 page)
26 November 2003Particulars of mortgage/charge (4 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New secretary appointed;new director appointed (2 pages)
7 November 2003Director resigned (1 page)
7 November 2003Secretary resigned (1 page)
30 July 2003Incorporation (14 pages)