Company NameBelgravia Estates & Management Ltd
Company StatusDissolved
Company Number06501618
CategoryPrivate Limited Company
Incorporation Date12 February 2008(16 years, 2 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)
Previous NameEbury 102 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Roderick Guy Binns
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Whitehall Park Road
Chiswick
London
W4 3NB
Director NameLara Limata-Adams
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Callcott Street
London
W8 7SU
Secretary NameMr Roderick Guy Binns
NationalityBritish
StatusClosed
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Whitehall Park Road
Chiswick
London
W4 3NB
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Secretary NameD & D Secretarial Ltd (Corporation)
StatusResigned
Appointed12 February 2008(same day as company formation)
Correspondence AddressLinden House
Court Lodge Farm, Warren Road
Chelsfield
Kent
BR6 6ER

Location

Registered AddressSuite 2 Fountain House
1a Elm Park
Stanmore
Middlesex
HA7 4AU
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Shareholders

1 at £1Lara Limata-adams
50.00%
Ordinary
1 at £1Roderick Guy Binns
50.00%
Ordinary

Financials

Year2014
Net Worth£171
Cash£229
Current Liabilities£7,051

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
8 March 2012Annual return made up to 12 February 2012 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 2
(5 pages)
8 March 2012Annual return made up to 12 February 2012 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 2
(5 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
16 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
5 October 2010Director's details changed for Lara Limata-Adams on 4 October 2010 (2 pages)
5 October 2010Director's details changed for Lara Limata-Adams on 4 October 2010 (2 pages)
5 October 2010Director's details changed for Lara Limata-Adams on 4 October 2010 (2 pages)
25 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
6 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
6 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
26 March 2009Return made up to 12/02/09; full list of members (4 pages)
26 March 2009Return made up to 12/02/09; full list of members (4 pages)
25 March 2009Ad 10/11/08-10/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
25 March 2009Ad 10/11/08-10/11/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
25 March 2009Registered office changed on 25/03/2009 from 13A shad thames london SE1 2PU (1 page)
25 March 2009Registered office changed on 25/03/2009 from 13A shad thames london SE1 2PU (1 page)
25 March 2009Company name changed ebury 102 LIMITED\certificate issued on 26/03/09 (3 pages)
25 March 2009Company name changed ebury 102 LIMITED\certificate issued on 26/03/09 (3 pages)
10 November 2008Director appointed lara limata-adams (2 pages)
10 November 2008Director appointed roderick guy binns (2 pages)
10 November 2008Director appointed roderick guy binns (2 pages)
10 November 2008Secretary appointed roderick guy binns (2 pages)
10 November 2008Secretary appointed roderick guy binns (2 pages)
10 November 2008Director appointed lara limata-adams (2 pages)
14 February 2008Director resigned (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Director resigned (1 page)
12 February 2008Incorporation (13 pages)
12 February 2008Incorporation (13 pages)