Company NameBellini Group Limited
Company StatusDissolved
Company Number05509106
CategoryPrivate Limited Company
Incorporation Date14 July 2005(18 years, 9 months ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Victor Browne
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowlandson House
289- 293 Ballards Lane
London
N12 8NP
Secretary NameRachel Elliott
NationalityBritish
StatusResigned
Appointed14 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Hastings Street
Royal Arsenal, Woolwich
London
SE18 6SY

Location

Registered AddressRowlandson House
289- 293 Ballards Lane
London
N12 8NP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1 at £1Anthony Victor Browne
100.00%
Ordinary

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2012Compulsory strike-off action has been suspended (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
15 September 2011Annual return made up to 14 July 2011 with a full list of shareholders
Statement of capital on 2011-09-15
  • GBP 1
(3 pages)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
10 November 2010Compulsory strike-off action has been discontinued (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
8 November 2010Director's details changed for Mr Anthony Victor Browne on 14 July 2010 (2 pages)
8 November 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
10 August 2010Termination of appointment of Rachel Elliott as a secretary (2 pages)
8 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
8 September 2009Return made up to 14/07/09; full list of members (3 pages)
27 February 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
5 August 2008Return made up to 14/07/08; full list of members (3 pages)
7 November 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
18 July 2007Return made up to 14/07/07; full list of members (2 pages)
24 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
9 August 2006Return made up to 14/07/06; full list of members (6 pages)
12 December 2005Registered office changed on 12/12/05 from: acre house 11/15 william road london NW1 3ER (1 page)
14 July 2005Incorporation (20 pages)