Company NameBelfast Business Management Limited
Company StatusDissolved
Company Number06238207
CategoryPrivate Limited Company
Incorporation Date4 May 2007(16 years, 11 months ago)
Dissolution Date3 October 2014 (9 years, 6 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 NameJohn Joseph Burton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAustralian
StatusClosed
Appointed04 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Midcity Place
71 High Holborn
London
WC1V 6EA
Secretary NameMr Leon Shelley
NationalityBritish
StatusClosed
Appointed25 February 2008(9 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 03 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Midcity Place
71 High Holborn
London
WC1V 6EA
Director NameMr Philip Simon Slavin
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2011(3 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 03 October 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Leon Shelley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address15 Holmwood Grove
Mill Hill
London
NW7 3DS
Secretary NameAnthony Nicholas Lattin
NationalityBritish
StatusResigned
Appointed04 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address134 Rowland Hill House
Nelson Square
London
SE1 0LU
Director NameMr Brian James Mackrill
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(9 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2011)
RoleCompany Director
Correspondence Address6th Floor, Midcity Place
71 High Holborn
London
WC1V 6EA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 May 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 May 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHill House 1
Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

99 at £1Cavemont Pty Limited
99.00%
Ordinary
1 at £1Cavemont Pty LTD
1.00%
Ordinary A

Financials

Year2014
Turnover£7,000
Net Worth£1,577
Current Liabilities£26,923

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2014Final Gazette dissolved following liquidation (1 page)
3 July 2014Return of final meeting in a members' voluntary winding up (7 pages)
24 January 2014Register inspection address has been changed (2 pages)
1 October 2013Registered office address changed from 6Th Floor, Midcity Place 71 High Holborn London WC1V 6EA on 1 October 2013 (2 pages)
1 October 2013Registered office address changed from 6Th Floor, Midcity Place 71 High Holborn London WC1V 6EA on 1 October 2013 (2 pages)
30 September 2013Appointment of a voluntary liquidator (2 pages)
30 September 2013Declaration of solvency (3 pages)
30 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders
Statement of capital on 2012-10-31
  • GBP 100
(5 pages)
29 October 2012Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages)
1 June 2012Full accounts made up to 31 December 2011 (13 pages)
8 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
1 June 2011Full accounts made up to 31 December 2010 (12 pages)
20 January 2011Termination of appointment of Brian Mackrill as a director (1 page)
19 January 2011Appointment of Philip Simon Slavin as a director (2 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
6 April 2010Full accounts made up to 31 December 2009 (12 pages)
9 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for John Joseph Burton on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages)
7 October 2009Director's details changed for John Joseph Burton on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
8 August 2009Full accounts made up to 31 December 2008 (12 pages)
4 November 2008Return made up to 30/10/08; full list of members (4 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
10 September 2008Secretary's change of particulars / leon shelley / 15/07/2008 (1 page)
11 August 2008Secretary's change of particulars / leon shelley / 14/07/2008 (1 page)
23 July 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
12 March 2008Secretary appointed mr leon shelley (1 page)
12 March 2008Director appointed mr brian james mackrill (1 page)
12 March 2008Appointment terminated secretary anthony lattin (1 page)
12 March 2008Appointment terminated director leon shelley (1 page)
13 December 2007Return made up to 13/12/07; full list of members (3 pages)
31 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
16 July 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
18 June 2007New director appointed (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007New director appointed (1 page)
18 June 2007New secretary appointed (1 page)
4 May 2007Incorporation (18 pages)