Company Name93 Belsize Lane Limited
Company StatusDissolved
Company Number06502696
CategoryPrivate Limited Company
Incorporation Date13 February 2008(16 years, 2 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Ian Bouchier
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address93 Belsize Lane
London
NW3 5AY
Director NameMr Stephen Richard Hanscomb
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address93 Belsize Lane
London
NW3 5AU
Secretary NameMr David Ian Bouchier
NationalityBritish
StatusClosed
Appointed13 February 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address93 Belsize Lane
London
NW3 5AY
Director NameNicola Stevens
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(same day as company formation)
RoleArtist
Correspondence Address93 Belsize Lane
London
NW3 5AU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 February 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address93 Belsize Lane
London
NW3 5AU
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009Application to strike the company off the register (4 pages)
1 December 2009Application to strike the company off the register (4 pages)
11 November 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
11 November 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
11 March 2009Return made up to 13/02/09; full list of members (4 pages)
11 March 2009Return made up to 13/02/09; full list of members (4 pages)
11 March 2009Appointment terminated director nicola stevens (1 page)
11 March 2009Appointment Terminated Director nicola stevens (1 page)
27 March 2008Director and secretary appointed david ian bouchier (2 pages)
27 March 2008Director appointed nicola stevens (2 pages)
27 March 2008Appointment terminated director waterlow nominees LIMITED (1 page)
27 March 2008Director appointed nicola stevens (2 pages)
27 March 2008Director appointed stephen richard hanscomb (2 pages)
27 March 2008Director and secretary appointed david ian bouchier (2 pages)
27 March 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
27 March 2008Appointment Terminated Director waterlow nominees LIMITED (1 page)
27 March 2008Appointment Terminated Secretary waterlow secretaries LIMITED (1 page)
27 March 2008Director appointed stephen richard hanscomb (2 pages)
13 February 2008Incorporation (18 pages)
13 February 2008Incorporation (18 pages)