Company NameBellaport Limited
Company StatusDissolved
Company Number05855292
CategoryPrivate Limited Company
Incorporation Date22 June 2006(17 years, 10 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Jacobson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2014(8 years after company formation)
Appointment Duration6 years, 3 months (closed 06 October 2020)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 585 Delavale House
High Street
Edgware
Middlesex
HA8 4DU
Director NameMr Terence Dunne
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed07 June 2011(4 years, 11 months after company formation)
Appointment Duration3 years (resigned 27 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 585 Delavale House
High Street
Edgware
Middlesex
HA8 4DU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameLightstar Ventures Limited (Corporation)
StatusResigned
Appointed07 July 2006(2 weeks, 1 day after company formation)
Appointment Duration7 years, 11 months (resigned 26 June 2014)
Correspondence AddressPO Box 585
Delavale House High Street
Edgware
Middlesex
HA8 4DU
Secretary NameEdgware Company Secretaries Ltd (Corporation)
StatusResigned
Appointed07 July 2006(2 weeks, 1 day after company formation)
Appointment Duration2 years (resigned 11 July 2008)
Correspondence AddressPO Box 585 Delavale House
High Street
Edgware
HA8 4DU

Location

Registered AddressPO Box 585 Delavale House
High Street
Edgware
Middlesex
HA8 4DU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

1 at £1David Jacobson
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
6 July 2017Notification of David Jacobson as a person with significant control on 6 April 2016 (2 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
29 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
11 September 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(3 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
4 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
27 June 2014Termination of appointment of Lightstar Ventures Limited as a director (1 page)
27 June 2014Termination of appointment of Terence Dunne as a director (1 page)
27 June 2014Appointment of Mr David Jacobson as a director (2 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
29 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
2 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
31 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
8 July 2011Appointment of Mr Terence Dunne as a director (2 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
5 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (3 pages)
5 August 2010Director's details changed for Lightstar Ventures Limited on 22 June 2010 (2 pages)
23 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
24 July 2009Return made up to 22/06/09; full list of members (3 pages)
6 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
4 August 2008Return made up to 22/06/08; full list of members (6 pages)
23 July 2008Appointment terminated secretary edgware company secretaries LTD (1 page)
22 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
24 August 2007Return made up to 22/06/07; full list of members (6 pages)
18 August 2006New director appointed (2 pages)
18 August 2006Director resigned (1 page)
18 August 2006New secretary appointed (2 pages)
18 August 2006Secretary resigned (1 page)
2 August 2006Registered office changed on 02/08/06 from: 788-790 finchley road london NW11 7TJ (1 page)
22 June 2006Incorporation (16 pages)