Company NameBellingham Motors Limited
Company StatusDissolved
Company Number04857456
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 8 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Secretary NameRustem Mercan
NationalityCypriot
StatusClosed
Appointed07 August 2003(1 day after company formation)
Appointment Duration3 years, 7 months (closed 27 March 2007)
RoleCompany Director
Correspondence Address80 Longhill Road
Catford
London
SE6 1UA
Director NameOcal Camlibelli
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2004(8 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 27 March 2007)
RoleCo Director
Correspondence Address11 Fulcher House
Depford
London
SE8 3LW
Director NameZehra Hassan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(1 day after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 April 2004)
RoleCo Director
Correspondence Address80 Longhill Road
Catford
London
SE6 1UA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address5-15 Cromer Street
London
WC1H 8LS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

27 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2006First Gazette notice for compulsory strike-off (1 page)
11 October 2004Return made up to 06/08/04; full list of members (6 pages)
21 May 2004New director appointed (1 page)
11 May 2004Director resigned (1 page)
22 August 2003Registered office changed on 22/08/03 from: 8/10 stamford hill london N16 6XZ (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003New secretary appointed (2 pages)
22 August 2003Ad 07/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 August 2003New director appointed (2 pages)
6 August 2003Incorporation (15 pages)