Company NameBelgravia Live Limited
Company StatusDissolved
Company Number06928989
CategoryPrivate Limited Company
Incorporation Date10 June 2009(14 years, 10 months ago)
Dissolution Date16 November 2016 (7 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Andrew Quentin Hardy
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(3 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 16 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Woodhayes Road
Frome
Somerset
BA11 2DG
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Costa Theochari
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address19 Onslow Road
New Malden
Surrey
KT3 4AR
Secretary NameMr Giovanni Ugo D'Amico
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address92 Elspeth Road
London
SW11 1DR
Director NameMr William Anthony Burke
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHale House Unit 5
296a Green Lanes
Palmers Green
London
N13 5TP
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 June 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2012
Net Worth£41,292
Cash£201,124
Current Liabilities£209,448

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 November 2016Final Gazette dissolved following liquidation (1 page)
16 August 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
13 August 2015Liquidators statement of receipts and payments to 24 April 2015 (8 pages)
13 August 2015Liquidators' statement of receipts and payments to 24 April 2015 (8 pages)
30 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 2014Appointment of a voluntary liquidator (1 page)
30 April 2014Statement of affairs with form 4.19 (5 pages)
15 April 2014Registered office address changed from 20 Eccleston Str Victoria London SW1W 9LT United Kingdom on 15 April 2014 (1 page)
3 September 2013Registered office address changed from Hale House Unit 5 296a Green Lanes Palmers Green London N13 5TP England on 3 September 2013 (1 page)
3 September 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
3 September 2013Registered office address changed from Hale House Unit 5 296a Green Lanes Palmers Green London N13 5TP England on 3 September 2013 (1 page)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 November 2012Termination of appointment of William Burke as a director (1 page)
19 November 2012Appointment of Mr Andrew Quentin Hardy as a director (2 pages)
18 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
28 February 2012Statement of capital following an allotment of shares on 15 February 2011
  • GBP 100
(3 pages)
1 December 2011Registered office address changed from 543 Green Lanes Palmers Green London N13 4DR on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 543 Green Lanes Palmers Green London N13 4DR on 1 December 2011 (1 page)
8 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 August 2011Termination of appointment of Giovanni D'amico as a secretary (1 page)
6 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
12 April 2011Appointment of William Anthony Burke as a director (3 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 February 2011Termination of appointment of Costa Theochari as a director (1 page)
19 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
2 July 2009Director appointed costa theochari (2 pages)
2 July 2009Registered office changed on 02/07/2009 from 543 green lanes palmers green london N13 4DR united kingdom (1 page)
2 July 2009Secretary appointed giovanni d'amico (2 pages)
11 June 2009Appointment terminated secretary qa registrars LIMITED (1 page)
11 June 2009Registered office changed on 11/06/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page)
11 June 2009Appointment terminated director graham cowan (1 page)
10 June 2009Incorporation (16 pages)