London
SE1 9SG
Director Name | Ms Louise Jane Stoten |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2011(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 26 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Andrew George Burns Wall |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Ramsden Road London SW12 8RE |
Director Name | Mr Daoud Zekrya |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 7-9 Cadogan Square London SW1X 0HT |
Secretary Name | Throgmorton Secretaries Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2010(9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 02 November 2010) |
Correspondence Address | 42-44 Portman Road Reading Berkshire RG30 1EA |
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Belay Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£932,331 |
Cash | £3,232 |
Current Liabilities | £962,028 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 January 2017 | Return of final meeting in a members' voluntary winding up (22 pages) |
15 April 2016 | Registered office address changed from 5 Clifford Street London W1S 2LG to The Shard 32 London Bridge Street London SE1 9SG on 15 April 2016 (2 pages) |
10 April 2016 | Resolutions
|
10 April 2016 | Appointment of a voluntary liquidator (1 page) |
10 April 2016 | Declaration of solvency (3 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
16 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
30 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
29 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Director's details changed for Ms Louise Jane Stoten on 7 July 2014 (2 pages) |
29 August 2014 | Director's details changed for Ms Louise Jane Stoten on 7 July 2014 (2 pages) |
29 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
30 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
29 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Director's details changed for Ms Louise Jane Stoten on 7 July 2013 (2 pages) |
29 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
25 July 2013 | Registered office address changed from Granville House 132 Sloane Street London SW1X 9AX on 25 July 2013 (1 page) |
2 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
20 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Register(s) moved to registered inspection location (1 page) |
20 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Register inspection address has been changed from 132 Sloane Street London SW1X 9AX (1 page) |
6 October 2011 | Appointment of Louise Jane Stoten as a director (3 pages) |
3 August 2011 | Full accounts made up to 31 March 2011 (15 pages) |
29 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Register inspection address has been changed from 42-44 Portman Road Reading Berkshire RG30 1EA (1 page) |
29 July 2011 | Register(s) moved to registered office address (1 page) |
29 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
2 November 2010 | Termination of appointment of Throgmorton Secretaries Llp as a secretary (1 page) |
2 November 2010 | Termination of appointment of Daoud Zekrya as a director (1 page) |
2 November 2010 | Appointment of Mr Lewis John Kadwill as a director (2 pages) |
2 November 2010 | Termination of appointment of Andrew Wall as a director (1 page) |
11 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
4 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Register(s) moved to registered inspection location (1 page) |
4 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Register inspection address has been changed (1 page) |
3 August 2010 | Director's details changed for Mr Daoud Zekrya on 1 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Daoud Zekrya on 1 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Andrew Wall on 1 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Andrew Wall on 1 June 2010 (2 pages) |
4 June 2010 | Appointment of Throgmorton Secretaries Llp as a secretary (3 pages) |
15 September 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from c/o schulte roth & zabel international LLP heathcoat house 20 savile row london W1S 3PR (1 page) |
7 July 2009 | Incorporation (18 pages) |