Company NameBell 12 Limited
Company StatusDissolved
Company Number06493827
CategoryPrivate Limited Company
Incorporation Date5 February 2008(16 years, 1 month ago)
Dissolution Date29 May 2018 (5 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Lambros Hadjiioannou
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Director NameMr Yiannakis Theophani Christodoulou
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address6th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Secretary NameMr Richard Vickery Short
NationalityBritish
StatusResigned
Appointed05 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Charles House 108-110 Finchley Road
London
NW3 5JJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address6th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Vevea Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

8 July 2017Voluntary strike-off action has been suspended (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017Application to strike the company off the register (3 pages)
10 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
24 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(4 pages)
21 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
23 October 2015Director's details changed for Mr Lambros Hadjiioannou on 23 October 2015 (2 pages)
8 September 2015Director's details changed for Mr Yiannakis Theophani Christodoulou on 3 September 2015 (2 pages)
8 September 2015Director's details changed for Mr Yiannakis Theophani Christodoulou on 3 September 2015 (2 pages)
16 April 2015Termination of appointment of Richard Vickery Short as a secretary on 30 March 2015 (4 pages)
4 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
4 March 2015Director's details changed for Mr Yiannakis Theophani Christodoulou on 5 February 2015 (2 pages)
4 March 2015Director's details changed for Mr Yiannakis Theophani Christodoulou on 5 February 2015 (2 pages)
4 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
17 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
5 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
5 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
24 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
15 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
16 February 2012Secretary's details changed for Mr Richard Vickery Short on 5 February 2012 (1 page)
16 February 2012Secretary's details changed for Mr Richard Vickery Short on 5 February 2012 (1 page)
16 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
23 September 2011Registered office address changed from Langley House, Park Road East Finchley London N2 8EX on 23 September 2011 (2 pages)
15 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (14 pages)
15 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (14 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
17 August 2010Secretary's details changed for Mr Richard Vickery Short on 3 August 2010 (3 pages)
17 August 2010Secretary's details changed for Mr Richard Vickery Short on 3 August 2010 (3 pages)
16 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (14 pages)
16 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (14 pages)
2 December 2009Director's details changed for Mr Lambros Hadjiioannou on 20 November 2009 (3 pages)
27 November 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
5 November 2009Previous accounting period extended from 28 February 2009 to 30 April 2009 (3 pages)
4 March 2009Return made up to 05/02/09; full list of members (6 pages)
8 December 2008Director's change of particulars / yiannakis christodoulou / 11/11/2008 (1 page)
20 February 2008New secretary appointed (2 pages)
20 February 2008New director appointed (3 pages)
20 February 2008New director appointed (3 pages)
19 February 2008Registered office changed on 19/02/08 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008Director resigned (1 page)
5 February 2008Incorporation (14 pages)