Company NameBell Strategies Limited
DirectorShiv Raj Kapoor
Company StatusLiquidation
Company Number06259199
CategoryPrivate Limited Company
Incorporation Date25 May 2007(16 years, 11 months ago)
Previous NameKiwi Elephant Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Shiv Raj Kapoor
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(5 years, 5 months after company formation)
Appointment Duration11 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLondon Court London Road
Bracknell
Berkshire
RG12 2UT
Director NameMrs Wendy Ann Blakley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(2 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 November 2010)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address67 High Street
Chobham
Surrey
GU24 8AF
Director NameMrs Jacqueline Helene Bennett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(3 years, 5 months after company formation)
Appointment Duration10 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 High Street
Chobham
Surrey
GU24 8AF
Director NameMr Neil Peter Bowker
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLondon Court London Road
Bracknell
Berkshire
RG12 2UT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£283,607
Gross Profit£16,743
Net Worth£11,112
Cash£22,299
Current Liabilities£108,992

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Next Accounts Due28 February 2014 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Next Return Due8 June 2017 (overdue)

Filing History

16 February 2017Liquidators' statement of receipts and payments to 8 December 2016 (20 pages)
12 February 2016Liquidators statement of receipts and payments to 8 December 2015 (18 pages)
12 February 2016Liquidators' statement of receipts and payments to 8 December 2015 (18 pages)
15 June 2015Appointment of a voluntary liquidator (1 page)
4 February 2015Administrator's progress report to 9 December 2014 (24 pages)
4 February 2015Administrator's progress report to 9 December 2014 (24 pages)
9 December 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
24 July 2014Administrator's progress report to 17 June 2014 (25 pages)
3 March 2014Amended certificate of constitution of creditors' committee (1 page)
28 February 2014Result of meeting of creditors (1 page)
30 January 2014Statement of affairs with form 2.14B (6 pages)
30 January 2014Statement of administrator's proposal (31 pages)
4 January 2014Registered office address changed from London Court London Road Bracknell Berkshire RG12 2UT on 4 January 2014 (2 pages)
4 January 2014Registered office address changed from London Court London Road Bracknell Berkshire RG12 2UT on 4 January 2014 (2 pages)
2 January 2014Appointment of an administrator (1 page)
12 June 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 2
(4 pages)
10 June 2013Director's details changed for Shiv Raj Kapocr on 26 May 2013 (2 pages)
14 February 2013Total exemption full accounts made up to 31 May 2012 (11 pages)
5 November 2012Appointment of Shiv Raj Kapocr as a director (3 pages)
5 November 2012Termination of appointment of Neil Bowker as a director (2 pages)
21 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
21 June 2012Register(s) moved to registered inspection location (1 page)
21 June 2012Register inspection address has been changed (1 page)
20 October 2011Registered office address changed from 67 High Street Chobham Surrey GU24 8AF on 20 October 2011 (2 pages)
19 October 2011Total exemption full accounts made up to 31 May 2011 (10 pages)
7 October 2011Director's details changed for Mr Neil Peter Bowker on 1 September 2011 (2 pages)
7 October 2011Director's details changed for Mr Neil Peter Bowker on 1 September 2011 (2 pages)
7 October 2011Termination of appointment of Jacqueline Bennett as a director (1 page)
7 October 2011Appointment of Mr Neil Peter Bowker as a director (2 pages)
20 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
1 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
12 November 2010Termination of appointment of Wendy Blakley as a director (1 page)
12 November 2010Appointment of Mrs Jacqueline Helene Bennett as a director (2 pages)
26 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (3 pages)
26 July 2010Appointment of Wendy Ann Blakley as a director (2 pages)
26 July 2010Statement of capital following an allotment of shares on 10 May 2010
  • GBP 1
(3 pages)
1 June 2010Company name changed kiwi elephant LIMITED\certificate issued on 01/06/10
  • RES15 ‐ Change company name resolution on 2010-06-01
(2 pages)
1 June 2010Change of name notice (2 pages)
17 May 2010Termination of appointment of Temple Secretaries Limited as a secretary (2 pages)
17 May 2010Termination of appointment of Company Directors Limited as a director (2 pages)
17 May 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 17 May 2010 (2 pages)
13 November 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
2 June 2009Return made up to 25/05/09; full list of members (3 pages)
16 January 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 January 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
14 July 2008Return made up to 25/05/08; full list of members (3 pages)
25 May 2007Incorporation (16 pages)