Company NameBelmire Investments Limited
Company StatusDissolved
Company Number07038794
CategoryPrivate Limited Company
Incorporation Date13 October 2009(14 years, 6 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Jennifer Mary Geddes
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(3 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 14 November 2017)
RoleNone Supplied
Country of ResidenceJersey
Correspondence AddressOrdnance House 31 Pier Road
St Helier
Jersey Je4 8pw
Channel Islands
Director NameKathryn Tully
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2013(3 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 14 November 2017)
RoleNone Supplied
Country of ResidenceJersey, Channel Islands
Correspondence AddressOrdnance House 31 Pier Road
St Helier
Jersey Je4 8pw
Channel Islands
Director NameR & H Corporate Services (Jersey) Limited (Corporation)
StatusClosed
Appointed31 May 2013(3 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 14 November 2017)
Correspondence AddressOrdnance House 31 Pier Road
St Helier
Jersey Je4 8pw
Channel Islands
Secretary NameWoodbourne Secretaries (Jersey) Limited (Corporation)
StatusClosed
Appointed31 May 2013(3 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 14 November 2017)
Correspondence AddressOrdnance House 31 Pier Road
St Helier
Jersey Je4 8pw
Channel Islands
Director NameMr Alan Richard Binnington
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceJersey, Channel Islands
Correspondence AddressLa Motte Chambers St Helier
Jersey
JE1 1PB
Director NameMr Charles Stuart Hornby
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLa Motte Chambers St Helier
Jersey
JE1 1PB
Director NameMrs Sara Jane Kempster
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLa Motte Chambers St Helier
Jersey
JE1 1PB
Director NamePrapa Pearce
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(4 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2013)
RoleTrust Director
Country of ResidenceJersey Channell Islands
Correspondence AddressLa Motte Chambers La Motte Street
St Helier
Jersey
JE1 1PB
Director NameStephen Grey Ritzema
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(4 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 08 March 2010)
RoleCompany Director
Country of ResidenceJersey, Ci
Correspondence AddressLa Motte Chambers St Helier
Jersey, Ci
JE1 1PB
Director NameAndrew David Perree
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(4 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceJersey, Ci
Correspondence AddressLa Motte Chambers St Helier
Jersey, Ci
JE1 1PB
Director NamePrapa Pearce
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(4 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 08 March 2010)
RoleCompany Director
Country of ResidenceJersey Channell Islands
Correspondence AddressLa Motte Chambers St Helier
Jersey, Ci
JE1 1PB
Director NameDavid Jonathan McMahon
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed08 March 2010(4 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2013)
RoleAssociate Director
Country of ResidenceJersey Channel Islands
Correspondence AddressLa Motte Chambers La Motte Street
St Helier
Jersey
JE1 1PB
Director NameDavid Jonathan McMahon
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed08 March 2010(4 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2013)
RoleAssociate Director
Country of ResidenceJersey Channel Islands
Correspondence AddressLa Motte Chambers La Motte Street
St Helier
Jersey
JE1 1PB
Director NameMr Richard Franz Schindler
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(8 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2013)
RoleClient Service Director
Country of ResidenceUnited Kingdom
Correspondence AddressLa Motte Chambers La Motte Street
St Helier
Jersey
JE1 1PB
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 2009(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameRBC Secretaries (CI) Limited (Corporation)
StatusResigned
Appointed13 October 2009(same day as company formation)
Correspondence AddressLa Motte Chambers St Helier
Jersey
JE1 1PB
Director NameRBC Corporate Services (CI) Limited (Corporation)
StatusResigned
Appointed18 July 2011(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2013)
Correspondence AddressCanada Court Upland Road
St Peter Port
Guernsey
GY1 3BQ
Director NameRBC Directorship Services (CI) Limited (Corporation)
StatusResigned
Appointed18 July 2011(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2013)
Correspondence AddressCanada Court Upland Road
St Peter Port
Guernsey
GY1 3BQ

Location

Registered Address1 Vicarage Lane
Stratford
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Greenpark International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,000
Cash£11,710

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
16 August 2017Application to strike the company off the register (3 pages)
16 August 2017Application to strike the company off the register (3 pages)
3 January 2017Confirmation statement made on 13 October 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 13 October 2016 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 July 2016Termination of appointment of Jordan Company Secretaries Limited as a secretary on 19 July 2016 (1 page)
19 July 2016Termination of appointment of Jordan Company Secretaries Limited as a secretary on 19 July 2016 (1 page)
13 July 2016Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to 1 Vicarage Lane Stratford London E15 4HF on 13 July 2016 (1 page)
13 July 2016Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to 1 Vicarage Lane Stratford London E15 4HF on 13 July 2016 (1 page)
4 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
4 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
20 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(6 pages)
20 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(6 pages)
20 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
20 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
27 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(6 pages)
27 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(6 pages)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(6 pages)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(6 pages)
11 September 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
11 September 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
6 June 2013Appointment of Woodbourne Secretaries (Jersey) Limited as a secretary (2 pages)
6 June 2013Appointment of Jennifer Mary Geddes as a director (2 pages)
6 June 2013Termination of appointment of Rbc Secretaries (Ci) Limited as a secretary (1 page)
6 June 2013Appointment of Woodbourne Secretaries (Jersey) Limited as a secretary (2 pages)
6 June 2013Appointment of Jennifer Mary Geddes as a director (2 pages)
6 June 2013Termination of appointment of David Mcmahon as a director (1 page)
6 June 2013Termination of appointment of Richard Schindler as a director (1 page)
6 June 2013Termination of appointment of Rbc Corporate Services (Ci) Limited as a director (1 page)
6 June 2013Termination of appointment of Rbc Corporate Services (Ci) Limited as a director (1 page)
6 June 2013Termination of appointment of Richard Schindler as a director (1 page)
6 June 2013Termination of appointment of Rbc Directorship Services (Ci) Limited as a director (1 page)
6 June 2013Termination of appointment of Rbc Directorship Services (Ci) Limited as a director (1 page)
6 June 2013Termination of appointment of David Mcmahon as a director (1 page)
6 June 2013Termination of appointment of Prapa Pearce as a director (1 page)
6 June 2013Termination of appointment of Prapa Pearce as a director (1 page)
6 June 2013Appointment of Kathryn Tully as a director (2 pages)
6 June 2013Termination of appointment of Alan Binnington as a director (1 page)
6 June 2013Appointment of R & H Corporate Services (Jersey) Limited as a director (2 pages)
6 June 2013Termination of appointment of Rbc Secretaries (Ci) Limited as a secretary (1 page)
6 June 2013Appointment of R & H Corporate Services (Jersey) Limited as a director (2 pages)
6 June 2013Appointment of Kathryn Tully as a director (2 pages)
6 June 2013Termination of appointment of Alan Binnington as a director (1 page)
21 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
21 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (8 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (8 pages)
7 August 2012Director's details changed for Rbc Directorship Services (Ci) Limited on 7 August 2012 (2 pages)
7 August 2012Director's details changed for Rbc Directorship Services (Ci) Limited on 7 August 2012 (2 pages)
7 August 2012Director's details changed for Rbc Corporate Services (Ci) Limited on 7 August 2012 (2 pages)
7 August 2012Director's details changed for Rbc Directorship Services (Ci) Limited on 7 August 2012 (2 pages)
7 August 2012Director's details changed for Rbc Corporate Services (Ci) Limited on 7 August 2012 (2 pages)
7 August 2012Director's details changed for Rbc Corporate Services (Ci) Limited on 7 August 2012 (2 pages)
13 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (8 pages)
13 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (8 pages)
10 August 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
10 August 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
22 July 2011Director's details changed for Rbc Directorship Services (Ci) Limited on 22 July 2011 (2 pages)
22 July 2011Director's details changed for Rbc Directorship Services (Ci) Limited on 22 July 2011 (2 pages)
22 July 2011Director's details changed for Rbc Corporate Services (Ci) Limited on 22 July 2011 (2 pages)
22 July 2011Director's details changed for Rbc Corporate Services (Ci) Limited on 22 July 2011 (2 pages)
19 July 2011Appointment of Rbc Corporate Services (Ci) Limited as a director (2 pages)
19 July 2011Termination of appointment of Andrew Perree as a director (1 page)
19 July 2011Appointment of Rbc Directorship Services (Ci) Limited as a director (2 pages)
19 July 2011Termination of appointment of Andrew Perree as a director (1 page)
19 July 2011Appointment of Rbc Directorship Services (Ci) Limited as a director (2 pages)
19 July 2011Appointment of Rbc Corporate Services (Ci) Limited as a director (2 pages)
13 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (8 pages)
13 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (8 pages)
17 September 2010Appointment of David Jonathan Mcmahon as a director (3 pages)
17 September 2010Appointment of Richard Franz Schindler as a director (3 pages)
17 September 2010Appointment of Richard Franz Schindler as a director (3 pages)
17 September 2010Appointment of David Jonathan Mcmahon as a director (3 pages)
17 September 2010Appointment of Prapa Pearce as a director (3 pages)
17 September 2010Appointment of Prapa Pearce as a director (3 pages)
21 July 2010Termination of appointment of Stephen Ritzema as a director (2 pages)
21 July 2010Termination of appointment of Stephen Ritzema as a director (2 pages)
23 April 2010Termination of appointment of Prapa Pearce as a director (2 pages)
23 April 2010Termination of appointment of Stephen Ritzema as a director (2 pages)
23 April 2010Termination of appointment of Stephen Ritzema as a director (2 pages)
23 April 2010Termination of appointment of David Mcmahon as a director (2 pages)
23 April 2010Termination of appointment of David Mcmahon as a director (2 pages)
23 April 2010Termination of appointment of Prapa Pearce as a director (2 pages)
25 March 2010Termination of appointment of Sarajane Kempster as a director (2 pages)
25 March 2010Appointment of Andrew David Perree as a director (3 pages)
25 March 2010Termination of appointment of Charles Hornby as a director (2 pages)
25 March 2010Appointment of Andrew David Perree as a director (3 pages)
25 March 2010Appointment of Prapa Pearce as a director (3 pages)
25 March 2010Appointment of David Jonathan Mcmahon as a director (3 pages)
25 March 2010Appointment of David Jonathan Mcmahon as a director (3 pages)
25 March 2010Termination of appointment of Sarajane Kempster as a director (2 pages)
25 March 2010Appointment of Prapa Pearce as a director (3 pages)
25 March 2010Termination of appointment of Charles Hornby as a director (2 pages)
25 March 2010Appointment of Stephen Grey Ritzema as a director (3 pages)
25 March 2010Appointment of Stephen Grey Ritzema as a director (3 pages)
4 November 2009Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
4 November 2009Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
13 October 2009Incorporation (25 pages)
13 October 2009Incorporation (25 pages)