Company NameBelmont Autos UK Ltd
Company StatusDissolved
Company Number06440368
CategoryPrivate Limited Company
Incorporation Date29 November 2007(16 years, 5 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)

Business Activity

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

Directors

Director NameTaner Huseyin
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2007(same day as company formation)
RoleMechanic
Country of ResidenceEngland
Correspondence Address9 Beech Close
London
N9 7NA
Director NameBirsen Gertik
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(same day as company formation)
RoleMechanic
Correspondence Address235 Lordship Lane
Tottenham
London
N17 6AA
Secretary NameTaner Huseyin
NationalityBritish
StatusResigned
Appointed29 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Beech Close
London
N9 7NA

Location

Registered AddressUnit 1, Alexandra Business
Centre, Alma Road
Enfield
Middlesex
EN3 7BB
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardPonders End
Built Up AreaGreater London

Financials

Year2014
Net Worth£157
Cash£1,064
Current Liabilities£2,438

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
30 March 2011Compulsory strike-off action has been discontinued (1 page)
30 March 2011Compulsory strike-off action has been discontinued (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
28 March 2011Annual return made up to 29 November 2010 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 1,000
(3 pages)
28 March 2011Annual return made up to 29 November 2010 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 1,000
(3 pages)
29 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
23 March 2010Total exemption small company accounts made up to 30 November 2008 (3 pages)
23 March 2010Total exemption small company accounts made up to 30 November 2008 (3 pages)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
3 March 2010Director's details changed for Taner Huseyin on 29 November 2009 (2 pages)
3 March 2010Director's details changed for Taner Huseyin on 29 November 2009 (2 pages)
3 March 2010Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
10 March 2009Appointment Terminated Secretary taner huseyin (1 page)
10 March 2009Appointment terminated secretary taner huseyin (1 page)
10 March 2009Appointment Terminated Director birsen gertik (1 page)
10 March 2009Return made up to 29/11/08; full list of members (3 pages)
10 March 2009Appointment terminated director birsen gertik (1 page)
10 March 2009Return made up to 29/11/08; full list of members (3 pages)
29 November 2007Incorporation (12 pages)
29 November 2007Incorporation (12 pages)