Belvedere
Kent
DA17 6DS
Director Name | Ian Powell |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 July 2009) |
Role | Company Director |
Correspondence Address | 46 Broxholm Road West Norwood London SE27 0LZ |
Secretary Name | John Arumainayagam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 July 2009) |
Role | Company Director |
Correspondence Address | 72 Whellock Road London W4 1DZ |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Bersatu Ltd 78-79 Leadenhall Street London EC3A 3DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£88,113 |
Cash | £17,377 |
Current Liabilities | £134,297 |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 May 2011 | Bona Vacantia disclaimer (1 page) |
---|---|
25 May 2011 | Bona Vacantia disclaimer (1 page) |
26 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 July 2010 | Voluntary strike-off action has been suspended (1 page) |
20 July 2010 | Voluntary strike-off action has been suspended (1 page) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2010 | Application to strike the company off the register (3 pages) |
5 July 2010 | Application to strike the company off the register (3 pages) |
3 June 2010 | Registered office address changed from 20 Beltwood Road Belvedere Kent DA17 6CS on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from 20 Beltwood Road Belvedere Kent DA17 6CS on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from 20 Beltwood Road Belvedere Kent DA17 6CS on 3 June 2010 (2 pages) |
17 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
17 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
3 September 2009 | Director appointed charles brown (2 pages) |
3 September 2009 | Director appointed charles brown (2 pages) |
20 August 2009 | Appointment Terminated Secretary john arumainayagam (1 page) |
20 August 2009 | Appointment terminated secretary john arumainayagam (1 page) |
20 August 2009 | Appointment terminated director ian powell (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from 7 bourne coourt, southend road woodford green essex IG8 8HD (1 page) |
20 August 2009 | Appointment Terminated Director ian powell (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from 7 bourne coourt, southend road woodford green essex IG8 8HD (1 page) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
25 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
25 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
1 September 2008 | Accounting reference date extended from 31/10/2007 to 30/04/2008 (1 page) |
1 September 2008 | Accounting reference date extended from 31/10/2007 to 30/04/2008 (1 page) |
19 December 2007 | Return made up to 26/10/07; full list of members (2 pages) |
19 December 2007 | Return made up to 26/10/07; full list of members (2 pages) |
9 November 2007 | Registered office changed on 09/11/07 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
20 November 2006 | Return made up to 26/10/06; full list of members (6 pages) |
20 November 2006 | Return made up to 26/10/06; full list of members (6 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (10 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (10 pages) |
31 August 2006 | Registered office changed on 31/08/06 from: 22 williamson street london N7 0SQ (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: 22 williamson street london N7 0SQ (1 page) |
30 November 2005 | Return made up to 26/10/05; full list of members (6 pages) |
30 November 2005 | Return made up to 26/10/05; full list of members (6 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Secretary resigned (1 page) |
5 November 2004 | Director resigned (1 page) |
5 November 2004 | Secretary resigned (1 page) |
5 November 2004 | New director appointed (1 page) |
5 November 2004 | New director appointed (1 page) |
5 November 2004 | Director resigned (1 page) |
5 November 2004 | New secretary appointed (1 page) |
5 November 2004 | New secretary appointed (1 page) |
26 October 2004 | Incorporation (13 pages) |
26 October 2004 | Incorporation (13 pages) |