Company NameLa Belle Maison London Limited
Company StatusDissolved
Company Number06943751
CategoryPrivate Limited Company
Incorporation Date25 June 2009(14 years, 9 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Dinesha Gibson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Arthur G Mead & Co Adam House
1 Fitzroy Square
London
W1P 6HE
Director NameMrs Susan Pauline Palmer
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Arthur G Mead & Co Adam House
1 Fitzroy Square
London
W1P 6HE
Secretary NameMrs Dinesha Gibson
NationalityBritish
StatusClosed
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Arthur G Mead & Co Adam House
1 Fitzroy Square
London
W1P 6HE
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed25 June 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressC/O Arthur G Mead & Co Adam House
1 Fitzroy Square
London
W1P 6HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

1 at £1Dinesha Gibson
50.00%
Ordinary
1 at £1Susan Palmer
50.00%
Ordinary

Financials

Year2014
Net Worth£27,136
Cash£7,816
Current Liabilities£7,900

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
8 September 2014Application to strike the company off the register (3 pages)
8 September 2014Application to strike the company off the register (3 pages)
28 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 2
(4 pages)
25 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 2
(4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
23 July 2012Director's details changed for Mrs Susan Palmer on 25 June 2012 (2 pages)
23 July 2012Director's details changed for Mrs Dinesha Gibson on 25 June 2012 (2 pages)
23 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
23 July 2012Director's details changed for Mrs Susan Palmer on 25 June 2012 (2 pages)
23 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
23 July 2012Director's details changed for Mrs Dinesha Gibson on 25 June 2012 (2 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 July 2010Secretary's details changed for Mrs Dinesha Gibson on 1 June 2010 (1 page)
29 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Mrs Dinesha Gibson on 1 June 2010 (2 pages)
29 July 2010Director's details changed for Mrs Dinesha Gibson on 1 June 2010 (2 pages)
29 July 2010Director's details changed for Mrs Susan Palmer on 1 June 2010 (2 pages)
29 July 2010Director's details changed for Mrs Susan Palmer on 1 June 2010 (2 pages)
29 July 2010Secretary's details changed for Mrs Dinesha Gibson on 1 June 2010 (1 page)
29 July 2010Director's details changed for Mrs Dinesha Gibson on 1 June 2010 (2 pages)
29 July 2010Director's details changed for Mrs Susan Palmer on 1 June 2010 (2 pages)
29 July 2010Secretary's details changed for Mrs Dinesha Gibson on 1 June 2010 (1 page)
29 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
1 July 2009Secretary appointed mrs dinesha gibson (1 page)
1 July 2009Ad 25/06/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
1 July 2009Director appointed mrs susan palmer (1 page)
1 July 2009Director appointed mrs dinesha gibson (1 page)
1 July 2009Director appointed mrs dinesha gibson (1 page)
1 July 2009Secretary appointed mrs dinesha gibson (1 page)
1 July 2009Ad 25/06/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
1 July 2009Director appointed mrs susan palmer (1 page)
30 June 2009Appointment terminated secretary ashok bhardwaj (1 page)
30 June 2009Appointment terminated secretary ashok bhardwaj (1 page)
30 June 2009Appointment terminated director ela shah (1 page)
30 June 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
30 June 2009Appointment terminated director ela shah (1 page)
30 June 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
25 June 2009Incorporation (16 pages)
25 June 2009Incorporation (16 pages)