Belvedere
Kent
DA17 5NQ
Secretary Name | Nichol Fulco |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Holmesdale Road Bexleyheath Kent DA7 4TJ |
Director Name | At Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Secretary Name | At Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | -£17,920 |
Cash | £13,598 |
Current Liabilities | £170,001 |
Latest Accounts | 31 May 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 May |
4 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2013 | Final Gazette dissolved following liquidation (1 page) |
4 December 2013 | Final Gazette dissolved following liquidation (1 page) |
4 September 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
4 September 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
3 August 2012 | Liquidators' statement of receipts and payments to 6 July 2012 (11 pages) |
3 August 2012 | Liquidators' statement of receipts and payments to 6 July 2012 (11 pages) |
3 August 2012 | Liquidators statement of receipts and payments to 6 July 2012 (11 pages) |
3 August 2012 | Liquidators statement of receipts and payments to 6 July 2012 (11 pages) |
14 July 2011 | Statement of affairs with form 4.19 (6 pages) |
14 July 2011 | Resolutions
|
14 July 2011 | Appointment of a voluntary liquidator (1 page) |
14 July 2011 | Resolutions
|
14 July 2011 | Registered office address changed from 42 Lytton Road Barnet EN5 5BY on 14 July 2011 (1 page) |
14 July 2011 | Appointment of a voluntary liquidator (1 page) |
14 July 2011 | Registered office address changed from 42 Lytton Road Barnet EN5 5BY on 14 July 2011 (1 page) |
14 July 2011 | Statement of affairs with form 4.19 (6 pages) |
10 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders Statement of capital on 2011-06-10
|
10 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders Statement of capital on 2011-06-10
|
24 February 2011 | Previous accounting period shortened from 31 May 2010 to 30 May 2010 (1 page) |
24 February 2011 | Previous accounting period shortened from 31 May 2010 to 30 May 2010 (1 page) |
18 June 2010 | Amended total exemption small company accounts made up to 31 May 2008 (5 pages) |
18 June 2010 | Amended accounts made up to 31 May 2008 (5 pages) |
1 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Claire Irene Fulco on 18 May 2010 (2 pages) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | Director's details changed for Claire Irene Fulco on 18 May 2010 (2 pages) |
29 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
24 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
24 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
28 May 2008 | Capitals not rolled up (2 pages) |
28 May 2008 | Capitals not rolled up (3 pages) |
28 May 2008 | Capitals not rolled up (2 pages) |
28 May 2008 | Capitals not rolled up (3 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
3 July 2007 | Return made up to 18/05/07; full list of members (2 pages) |
3 July 2007 | Return made up to 18/05/07; full list of members (2 pages) |
11 June 2007 | New secretary appointed (1 page) |
11 June 2007 | New secretary appointed (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: 1 oakwood parade london N14 4HY (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: 1 oakwood parade london N14 4HY (1 page) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
25 May 2006 | Resolutions
|
25 May 2006 | Resolutions
|
18 May 2006 | Incorporation (15 pages) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Incorporation (15 pages) |
18 May 2006 | Director resigned (1 page) |