Company NameBelay Services Limited
Company StatusDissolved
Company Number06953980
CategoryPrivate Limited Company
Incorporation Date7 July 2009(14 years, 8 months ago)
Dissolution Date26 April 2017 (6 years, 11 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 NameMr Lewis John Kadwill
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(1 year, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 26 April 2017)
RoleTrader
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMs Louise Jane Stoten
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2011(2 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 26 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Andrew George Burns Wall
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Ramsden Road
London
SW12 8RE
Director NameMr Daoud Zekrya
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 7-9 Cadogan Square
London
SW1X 0HT
Secretary NameThrogmorton Secretaries Llp (Corporation)
StatusResigned
Appointed07 April 2010(9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 02 November 2010)
Correspondence Address42-44 Portman Road
Reading
Berkshire
RG30 1EA

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Belay Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£932,331
Cash£3,232
Current Liabilities£962,028

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 April 2017Final Gazette dissolved following liquidation (1 page)
26 January 2017Return of final meeting in a members' voluntary winding up (22 pages)
15 April 2016Registered 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 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-29
(1 page)
10 April 2016Appointment of a voluntary liquidator (1 page)
10 April 2016Declaration of solvency (3 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
16 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(5 pages)
16 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(5 pages)
30 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
29 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 pages)
29 August 2014Director's details changed for Ms Louise Jane Stoten on 7 July 2014 (2 pages)
29 August 2014Director's details changed for Ms Louise Jane Stoten on 7 July 2014 (2 pages)
29 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 pages)
30 December 2013Full accounts made up to 31 March 2013 (14 pages)
29 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1
(4 pages)
29 July 2013Director's details changed for Ms Louise Jane Stoten on 7 July 2013 (2 pages)
29 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1
(4 pages)
25 July 2013Registered office address changed from Granville House 132 Sloane Street London SW1X 9AX on 25 July 2013 (1 page)
2 January 2013Full accounts made up to 31 March 2012 (16 pages)
20 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
20 September 2012Register(s) moved to registered inspection location (1 page)
20 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
20 September 2012Register inspection address has been changed from 132 Sloane Street London SW1X 9AX (1 page)
6 October 2011Appointment of Louise Jane Stoten as a director (3 pages)
3 August 2011Full accounts made up to 31 March 2011 (15 pages)
29 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
29 July 2011Register inspection address has been changed from 42-44 Portman Road Reading Berkshire RG30 1EA (1 page)
29 July 2011Register(s) moved to registered office address (1 page)
29 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
2 November 2010Termination of appointment of Throgmorton Secretaries Llp as a secretary (1 page)
2 November 2010Termination of appointment of Daoud Zekrya as a director (1 page)
2 November 2010Appointment of Mr Lewis John Kadwill as a director (2 pages)
2 November 2010Termination of appointment of Andrew Wall as a director (1 page)
11 October 2010Full accounts made up to 31 March 2010 (15 pages)
4 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
4 August 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
4 August 2010Register inspection address has been changed (1 page)
3 August 2010Director's details changed for Mr Daoud Zekrya on 1 June 2010 (2 pages)
3 August 2010Director's details changed for Mr Daoud Zekrya on 1 June 2010 (2 pages)
3 August 2010Director's details changed for Mr Andrew Wall on 1 June 2010 (2 pages)
3 August 2010Director's details changed for Mr Andrew Wall on 1 June 2010 (2 pages)
4 June 2010Appointment of Throgmorton Secretaries Llp as a secretary (3 pages)
15 September 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
11 August 2009Registered 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 2009Incorporation (18 pages)