Company NameBellman Walter Capital Services Limited
Company StatusDissolved
Company Number06631534
CategoryPrivate Limited Company
Incorporation Date26 June 2008(15 years, 10 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)

Business Activity

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

Directors

Director NamePeter Ashby
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed26 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address1575 Arbor Avenue
Los Altos
Ca 94024
United States
Director NameJeffrey Bellman
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed26 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address220 Deer Park Avenue
San Rafael
Ca 94901
United States
Director NameMichael Kaye
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 1 Wedderburn Road
London
NW3 5QR
Director NameRichard Walter
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed26 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address50 California Street
Suite 2500
San Francisco
Ca 94901
United States
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed26 June 2008(same day as company formation)
Correspondence AddressOne New Change
London
EC4M 9AF

Location

Registered AddressOne
New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Bellman Walter Capital Llc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End26 December

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014Application to strike the company off the register (3 pages)
2 May 2014Restoration by order of the court (4 pages)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
29 June 2011Annual return made up to 26 June 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 1
(16 pages)
5 May 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
5 May 2011Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages)
5 May 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (16 pages)
29 March 2010Full accounts made up to 31 December 2009 (15 pages)
29 June 2009Return made up to 26/06/09; full list of members (6 pages)
17 February 2009Accounting reference date extended from 31/12/2008 to 26/12/2009 (1 page)
15 July 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
26 June 2008Incorporation (18 pages)