Company NameBeltock Commercial Ltd.
Company StatusDissolved
Company Number07110334
CategoryPrivate Limited Company
Incorporation Date21 December 2009(14 years, 4 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Mary Jane Hoareau
Date of BirthAugust 1977 (Born 46 years ago)
NationalityCitizen Of Seychelle
StatusClosed
Appointed17 December 2010(12 months after company formation)
Appointment Duration10 years, 3 months (closed 23 March 2021)
RoleAccountant/Director
Country of ResidenceSeychelles
Correspondence Address1st Floor 14
Bowling Green Lane
London
EC1R 0BD
Secretary NameABS Secretary Services Ltd (Corporation)
StatusClosed
Appointed21 December 2009(same day as company formation)
Correspondence Address103 Sham Peng Tong Plaza
Victoria
Mahe
Seychelles
Director NameMr Alfred Victor Brewster
Date of BirthApril 1953 (Born 71 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed21 December 2009(same day as company formation)
RoleDirector/Accountant
Country of ResidenceSeychelles
Correspondence AddressSuite 2 23-24 Great James Street
London
WC1N 3ES

Location

Registered Address1st Floor 14
Bowling Green Lane
London
EC1R 0BD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

9 at £1Space Industries LTD
90.00%
Ordinary
1 at £1Mary Jane Maria
10.00%
Ordinary

Financials

Year2014
Net Worth£588
Cash£690
Current Liabilities£8,670

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2020First Gazette notice for voluntary strike-off (1 page)
22 December 2020Application to strike the company off the register (1 page)
24 November 2020Micro company accounts made up to 31 October 2020 (3 pages)
13 November 2020Previous accounting period shortened from 31 December 2020 to 31 October 2020 (1 page)
4 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
22 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
5 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 July 2019Cessation of Vladimir Khodzhaev as a person with significant control on 17 June 2019 (1 page)
16 November 2018Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP to 1st Floor 14 Bowling Green Lane London EC1R 0BD on 16 November 2018 (1 page)
11 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 July 2018Notification of Anatoly Leyrikh as a person with significant control on 6 February 2018 (2 pages)
27 July 2018Cessation of Stanislav Shelestov as a person with significant control on 6 February 2018 (1 page)
21 August 2017Notification of Vladimir Khodzhaev as a person with significant control on 2 February 2017 (2 pages)
21 August 2017Notification of Stanislav Shelestov as a person with significant control on 2 February 2017 (2 pages)
21 August 2017Notification of Stanislav Shelestov as a person with significant control on 2 February 2017 (2 pages)
21 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
21 August 2017Notification of Vladimir Khodzhaev as a person with significant control on 2 February 2017 (2 pages)
21 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
21 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 October 2016Director's details changed for Ms Mary Jane Hoareau on 26 September 2016 (2 pages)
13 October 2016Director's details changed for Ms Mary Jane Hoareau on 26 September 2016 (2 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10
(4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10
(4 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 March 2016Director's details changed for Ms Mary Jane Maria on 12 February 2016 (2 pages)
1 March 2016Director's details changed for Ms Mary Jane Maria on 12 February 2016 (2 pages)
22 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10
(4 pages)
22 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10
(4 pages)
24 July 2015Amended total exemption small company accounts made up to 31 December 2013 (3 pages)
24 July 2015Amended total exemption small company accounts made up to 31 December 2012 (3 pages)
24 July 2015Amended total exemption small company accounts made up to 31 December 2011 (3 pages)
24 July 2015Amended total exemption small company accounts made up to 31 December 2012 (3 pages)
24 July 2015Amended total exemption small company accounts made up to 31 December 2013 (3 pages)
24 July 2015Amended total exemption small company accounts made up to 31 December 2011 (3 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 May 2015Director's details changed for Ms Mary Jane Maria on 14 May 2015 (2 pages)
14 May 2015Director's details changed for Ms Mary Jane Maria on 14 May 2015 (2 pages)
31 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 10
(5 pages)
31 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 10
(5 pages)
17 September 2014Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page)
17 September 2014Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page)
17 September 2014Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page)
28 August 2014Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 28 August 2014 (1 page)
28 August 2014Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 28 August 2014 (1 page)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 10
(5 pages)
2 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 10
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
11 January 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 10
(3 pages)
11 January 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 1
(3 pages)
11 January 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 1
(3 pages)
11 January 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 10
(3 pages)
21 December 2010Appointment of Ms Mary Jane Maria as a director (2 pages)
21 December 2010Appointment of Ms Mary Jane Maria as a director (2 pages)
21 December 2010Termination of appointment of Alfred Brewster as a director (1 page)
21 December 2010Termination of appointment of Alfred Brewster as a director (1 page)
21 December 2009Incorporation (30 pages)
21 December 2009Incorporation (30 pages)