Company NameBellego Limited
Company StatusDissolved
Company Number05698378
CategoryPrivate Limited Company
Incorporation Date6 February 2006(18 years, 2 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)
Previous NameArtscore Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Geoffrey Cecil Goldkorn
NationalityBritish
StatusClosed
Appointed15 February 2006(1 week, 2 days after company formation)
Appointment Duration13 years, 4 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 74 Hamilton Terrace
London
NW8 9UL
Director NameMr Geoffrey Cecil Goldkorn
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(1 year after company formation)
Appointment Duration12 years, 3 months (closed 25 June 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 74 Hamilton Terrace
London
Director NameLinda Marlene Goldkorn
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(1 week, 2 days after company formation)
Appointment Duration8 years, 9 months (resigned 30 November 2014)
RoleTherapist
Country of ResidenceUnited Kingdom
Correspondence Address4 Sheldon Avenue
London
N6 4JT
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressFlat 2 74 Hamilton Terrace
London
NW8 9UL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London

Shareholders

1 at £1Lindy Marlene Goldkorn
50.00%
Ordinary
1 at £1Mr Geoffrey Goldkorn
50.00%
Ordinary

Accounts

Latest Accounts6 August 2017 (6 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

25 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
3 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
25 June 2015Director's details changed for Mr Geoffrey Cecil Goldkorn on 30 November 2014 (2 pages)
25 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
24 June 2015Termination of appointment of Linda Marlene Goldkorn as a director on 30 November 2014 (1 page)
24 June 2015Secretary's details changed for Mr Geoffrey Cecil Goldkorn on 30 November 2014 (1 page)
24 June 2015Registered office address changed from Goldkorns Central Court 25 Southampton Buildings London WC2A 1AL to Flat 2 74 Hamilton Terrace London NW8 9UL on 24 June 2015 (1 page)
11 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
3 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(5 pages)
6 February 2014Registered office address changed from 6 Coptic Street Bloomsbury London WC1A 1NW on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 6 Coptic Street Bloomsbury London WC1A 1NW on 6 February 2014 (1 page)
6 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
25 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
24 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
14 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
5 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
22 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
19 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Linda Marlene Goldkorn on 20 June 2010 (2 pages)
8 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
18 November 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
3 September 2009Return made up to 31/07/09; full list of members (10 pages)
24 June 2008Return made up to 20/06/08; full list of members (8 pages)
8 November 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
29 October 2007Return made up to 19/03/07; full list of members (8 pages)
23 October 2007Secretary resigned (1 page)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
29 April 2007New director appointed (2 pages)
28 March 2006Company name changed artscore LIMITED\certificate issued on 28/03/06 (2 pages)
27 March 2006Ad 09/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2006Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 February 2006New director appointed (2 pages)
27 February 2006Registered office changed on 27/02/06 from: temple house 20 holywell row london EC2A 4XH (1 page)
27 February 2006Director resigned (1 page)
27 February 2006New secretary appointed (2 pages)
6 February 2006Incorporation (7 pages)