Company NameBellview Enterprises Limited
Company StatusDissolved
Company Number05804117
CategoryPrivate Limited Company
Incorporation Date3 May 2006(17 years, 12 months ago)
Dissolution Date31 May 2016 (7 years, 11 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 NameMr Slobodan Perovic
Date of BirthJune 1949 (Born 74 years ago)
NationalityMontenegrin
StatusClosed
Appointed15 June 2006(1 month, 1 week after company formation)
Appointment Duration9 years, 11 months (closed 31 May 2016)
RoleBusinessman
Country of ResidenceMontenegro
Correspondence AddressBudva
Perazica Do
Montenegro
Yugoslavia
Secretary NameHf Secretarial Services Limited (Corporation)
StatusClosed
Appointed15 June 2006(1 month, 1 week after company formation)
Appointment Duration9 years, 11 months (closed 31 May 2016)
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPalladium House
1-4 Argyll Street
London
W1F 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Renex Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,965
Current Liabilities£40,986

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2015Compulsory strike-off action has been suspended (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
8 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(4 pages)
8 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(4 pages)
2 September 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(4 pages)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
16 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
15 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 September 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
20 May 2010Secretary's details changed for Hf Secretarial Services Limited on 2 May 2010 (2 pages)
20 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
20 May 2010Secretary's details changed for Hf Secretarial Services Limited on 2 May 2010 (2 pages)
21 May 2009Return made up to 03/05/09; full list of members (3 pages)
19 May 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 July 2008Return made up to 03/05/08; full list of members (3 pages)
7 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 June 2007Return made up to 03/05/07; full list of members (3 pages)
8 August 2006Ad 15/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 July 2006New secretary appointed (2 pages)
27 June 2006New director appointed (2 pages)
27 June 2006Secretary resigned (1 page)
27 June 2006Director resigned (1 page)
21 June 2006Registered office changed on 21/06/06 from: 788-790 finchley road london NW11 7TJ (1 page)
3 May 2006Incorporation (16 pages)