Company NameBeltis Projects Limited
Company StatusDissolved
Company Number05185455
CategoryPrivate Limited Company
Incorporation Date21 July 2004(19 years, 9 months ago)
Dissolution Date13 August 2008 (15 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGavin Murphy
Date of BirthMay 1977 (Born 47 years ago)
NationalityAustralian
StatusClosed
Appointed09 August 2004(2 weeks, 5 days after company formation)
Appointment Duration4 years (closed 13 August 2008)
RoleConstruction Management
Correspondence Address33 Colwith Road
Hammersmith
London
W6 9EY
Secretary NameVladimur Baltovski
NationalityAustralian
StatusClosed
Appointed14 March 2006(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 13 August 2008)
RoleConstruction Mangament
Correspondence Address3 Wandsworth Mansion
Queens Club Gardens
London
W14 9TE
Secretary NameVladminur Baltovski
NationalityBritish
StatusClosed
Appointed14 March 2006(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 13 August 2008)
RoleSecretary
Correspondence Address33 Colwith Road
Hammersmith
London
W6 9EY
Director NameLondon 1st Accounting Services Ltd (Corporation)
StatusResigned
Appointed21 July 2004(same day as company formation)
Correspondence Address70 North End Road
West Kensington
London
W14 9EP
Secretary NameLondon 1st Secretaries Ltd (Corporation)
StatusResigned
Appointed21 July 2004(same day as company formation)
Correspondence Address70 North End Road
West Kensington
London
W14 9EP

Location

Registered Address33 Colwith Road
Hammersmith
London
W6 9EY
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
22 January 2008Application for striking-off (1 page)
4 September 2007Amended accounts made up to 5 April 2007 (8 pages)
14 August 2007Total exemption full accounts made up to 5 April 2007 (7 pages)
19 March 2007New secretary appointed (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Registered office changed on 20/02/07 from: wordsworth mansions unit 3 queens club gardens london W14 9TE (1 page)
30 January 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
15 March 2006New secretary appointed (1 page)
2 March 2006Secretary resigned (1 page)
21 July 2005Return made up to 21/07/05; full list of members (2 pages)
20 June 2005Total exemption full accounts made up to 5 April 2005 (8 pages)
29 December 2004Registered office changed on 29/12/04 from: 359A new kings road fulham london SW6 4RJ (1 page)
29 December 2004Director's particulars changed (1 page)
4 October 2004Director's particulars changed (1 page)
4 October 2004Registered office changed on 04/10/04 from: 68 maple avenue little sutton ellesmere port CH66 3QT (1 page)
17 August 2004Accounting reference date shortened from 31/07/05 to 05/04/05 (1 page)
10 August 2004New director appointed (1 page)
10 August 2004Registered office changed on 10/08/04 from: 70 north end road west kensington london W14 9EP (1 page)
10 August 2004Director resigned (1 page)
21 July 2004Incorporation (10 pages)