Company NameBeltmore Enterprises Limited
Company StatusDissolved
Company Number05427044
CategoryPrivate Limited Company
Incorporation Date18 April 2005(18 years, 11 months ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)
Previous NameWarding Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Helen Louise RouÉ
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2013(8 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 24 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Midas House 2 Knoll Rise
Orpington
Kent
BR6 0EL
Director NameMr Andres Maximino Sanchez
Date of BirthNovember 1969 (Born 54 years ago)
NationalityPanamanian
StatusResigned
Appointed21 August 2010(5 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 December 2013)
RoleCompany Director
Country of ResidencePanama
Correspondence AddressCasa No. 131 Barriada 9 De Enero, Sector 1
Amelia Denis De Icaza
Panama
Republic Of Panama
Secretary NameMiss Amelia Jane Parry
StatusResigned
Appointed14 August 2015(10 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 June 2016)
RoleCompany Director
Correspondence Address1st Floor, Midas House 2 Knoll Rise
Orpington
Kent
BR6 0EL
Director NameJAYA Services Limited (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NamePembrooke Limited (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
Director NameLudgate Corporate Management Ltd (Corporation)
StatusResigned
Appointed26 January 2012(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 March 2013)
Correspondence Address6th Floor 32 Ludgate Hill
London
EC4M 7DR

Location

Registered Address1st Floor, Midas House
2 Knoll Rise
Orpington
Kent
BR6 0EL
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

2 at £1Helen Roue
100.00%
Ordinary

Financials

Year2014
Net Worth-£41,602
Cash£11,322
Current Liabilities£104,831

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 April

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2016Termination of appointment of Amelia Jane Parry as a secretary on 17 June 2016 (1 page)
22 December 2016Termination of appointment of Amelia Jane Parry as a secretary on 17 June 2016 (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
26 October 2016Application to strike the company off the register (3 pages)
26 October 2016Application to strike the company off the register (3 pages)
25 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(3 pages)
25 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 August 2015Appointment of Miss Amelia Jane Parry as a secretary on 14 August 2015 (2 pages)
14 August 2015Appointment of Miss Amelia Jane Parry as a secretary on 14 August 2015 (2 pages)
2 July 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 July 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(3 pages)
5 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(3 pages)
13 April 2015Previous accounting period shortened from 29 April 2014 to 28 April 2014 (1 page)
13 April 2015Previous accounting period shortened from 29 April 2014 to 28 April 2014 (1 page)
19 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
19 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
21 August 2014Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR to 1St Floor, Midas House 2 Knoll Rise Orpington Kent BR6 0EL on 21 August 2014 (1 page)
21 August 2014Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR to 1St Floor, Midas House 2 Knoll Rise Orpington Kent BR6 0EL on 21 August 2014 (1 page)
25 April 2014Director's details changed for Ms Helen Louise Roué on 18 April 2014 (2 pages)
25 April 2014Director's details changed for Ms Helen Louise Roué on 18 April 2014 (2 pages)
25 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(3 pages)
25 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(3 pages)
18 December 2013Termination of appointment of Andres Sanchez as a director (1 page)
18 December 2013Appointment of Ms Helen Louise Roué as a director (2 pages)
18 December 2013Appointment of Ms Helen Louise Roué as a director (2 pages)
18 December 2013Termination of appointment of Andres Sanchez as a director (1 page)
3 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
21 March 2013Termination of appointment of Ludgate Corporate Management Ltd as a director (1 page)
21 March 2013Termination of appointment of Ludgate Corporate Management Ltd as a director (1 page)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 September 2012Termination of appointment of Pembrooke Limited as a secretary (1 page)
6 September 2012Termination of appointment of Pembrooke Limited as a secretary (1 page)
24 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
2 February 2012Termination of appointment of Jaya Services Limited as a director (1 page)
2 February 2012Termination of appointment of Jaya Services Limited as a director (1 page)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 February 2012Appointment of Ludgate Corporate Management Ltd as a director (2 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 February 2012Appointment of Ludgate Corporate Management Ltd as a director (2 pages)
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 September 2010Appointment of Mr. Andres Maximino Sanchez as a director (2 pages)
7 September 2010Appointment of Mr. Andres Maximino Sanchez as a director (2 pages)
23 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Jaya Services Limited on 18 April 2010 (2 pages)
23 April 2010Secretary's details changed for Pembrooke Limited on 18 April 2010 (2 pages)
23 April 2010Secretary's details changed for Pembrooke Limited on 18 April 2010 (2 pages)
23 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Jaya Services Limited on 18 April 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 May 2009Return made up to 18/04/09; full list of members (3 pages)
26 May 2009Return made up to 18/04/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 May 2008Return made up to 18/04/08; full list of members (3 pages)
27 May 2008Return made up to 18/04/08; full list of members (3 pages)
5 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
5 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
24 April 2007Return made up to 18/04/07; full list of members (2 pages)
24 April 2007Return made up to 18/04/07; full list of members (2 pages)
29 November 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
29 November 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
31 May 2006Return made up to 18/04/06; full list of members (2 pages)
31 May 2006Return made up to 18/04/06; full list of members (2 pages)
23 May 2006Memorandum and Articles of Association (18 pages)
23 May 2006Memorandum and Articles of Association (18 pages)
16 May 2006Company name changed warding LIMITED\certificate issued on 16/05/06 (2 pages)
16 May 2006Company name changed warding LIMITED\certificate issued on 16/05/06 (2 pages)
27 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2005Registered office changed on 08/06/05 from: 30 - 32 6TH floor, ludgate hill london EC4M 7DR (1 page)
8 June 2005Registered office changed on 08/06/05 from: 30 - 32 6TH floor, ludgate hill london EC4M 7DR (1 page)
1 June 2005Registered office changed on 01/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
1 June 2005Registered office changed on 01/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
16 May 2005New director appointed (1 page)
16 May 2005New director appointed (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
18 April 2005Incorporation (26 pages)
18 April 2005Incorporation (26 pages)