Company NameBelview Ltd
Company StatusDissolved
Company Number07114772
CategoryPrivate Limited Company
Incorporation Date2 January 2010(14 years, 3 months ago)
Dissolution Date26 June 2018 (5 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Bryan Samuel Mundy
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed02 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables Pouchen End Lane
Hemel Hempstead
Hertfordshire
HP1 2SA
Director NameMr Darren Symes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Firs Avenue
London
N11 3NE
Director NameMr Nicholas John Berlevy
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(1 year, 11 months after company formation)
Appointment Duration11 months (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 Imperial Court 1028 High Road
Whetstone
London
N20 0QW
Director NameMr Christos Christopher Nicolas
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(2 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandfast Occupation Lane
Roydon
Harlow
Essex
CM19 5HL
Director NameMr Davis Johnson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address139 Bickenhall Street
London
W1U 6BT
Director NameMiss Donna Longhurst
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(5 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address50 Bullescroft Road
Edgware
Middlesex
HA8 8RW
Director NameMr Afrim Dajci
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2016(6 years, 5 months after company formation)
Appointment Duration9 months (resigned 11 March 2017)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence AddressFlat 10, Jackson House Highview Gardens
London
N11 1SH
Director NameMiss Aneta Wlecial
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2016(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 September 2017)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address53 George Crescent
London
N10 1AL
Director NameParamount Properties (U.K.) Limited (Corporation)
StatusResigned
Appointed02 January 2010(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered Address50 Bullescroft Road
Edgware
Middlesex
HA8 8RW
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Davis Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£313

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

26 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2018Termination of appointment of Aneta Wlecial as a director on 7 September 2017 (1 page)
7 December 2017Compulsory strike-off action has been suspended (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017Termination of appointment of Afrim Dajci as a director on 11 March 2017 (1 page)
2 May 2017Termination of appointment of Afrim Dajci as a director on 11 March 2017 (1 page)
20 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
20 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
20 July 2016Director's details changed for Miss Aneta Wlecial on 18 July 2016 (2 pages)
20 July 2016Director's details changed for Miss Aneta Wlecial on 18 July 2016 (2 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
11 July 2016Appointment of Miss Aneta Wlecial as a director on 12 June 2016 (2 pages)
11 July 2016Appointment of Miss Aneta Wlecial as a director on 12 June 2016 (2 pages)
11 July 2016Termination of appointment of Donna Longhurst as a director on 1 July 2016 (1 page)
11 July 2016Appointment of Mr Afrim Dajci as a director on 12 June 2016 (2 pages)
11 July 2016Registered office address changed from 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to C/O Seafields Chartered Accountants 50 Bullescroft Road Edgware Middlesex HA8 8RW on 11 July 2016 (1 page)
11 July 2016Appointment of Mr Afrim Dajci as a director on 12 June 2016 (2 pages)
11 July 2016Termination of appointment of Donna Longhurst as a director on 1 July 2016 (1 page)
11 July 2016Registered office address changed from 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to C/O Seafields Chartered Accountants 50 Bullescroft Road Edgware Middlesex HA8 8RW on 11 July 2016 (1 page)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
8 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
8 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
12 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
12 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
11 May 2015Appointment of Miss Donna Longhurst as a director on 11 May 2015 (2 pages)
11 May 2015Appointment of Miss Donna Longhurst as a director on 11 May 2015 (2 pages)
11 May 2015Registered office address changed from 1361 High Road London N20 9LN to 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR on 11 May 2015 (1 page)
11 May 2015Registered office address changed from 1361 High Road London N20 9LN to 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR on 11 May 2015 (1 page)
9 February 2015Termination of appointment of Davis Johnson as a director on 2 February 2015 (1 page)
9 February 2015Termination of appointment of Davis Johnson as a director on 2 February 2015 (1 page)
9 February 2015Termination of appointment of Davis Johnson as a director on 2 February 2015 (1 page)
26 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
26 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
14 December 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
14 December 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 1
(4 pages)
14 December 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 1
(4 pages)
14 December 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
2 January 2014Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(4 pages)
2 January 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
2 January 2014Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(4 pages)
2 January 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
10 September 2013Appointment of Mr Davis Johnson as a director (2 pages)
10 September 2013Termination of appointment of Christos Nicolas as a director (1 page)
10 September 2013Appointment of Mr Davis Johnson as a director (2 pages)
10 September 2013Termination of appointment of Christos Nicolas as a director (1 page)
18 April 2013Registered office address changed from 50 Bullescroft Road Edgware Middlesex HA8 8RW United Kingdom on 18 April 2013 (1 page)
18 April 2013Registered office address changed from 50 Bullescroft Road Edgware Middlesex HA8 8RW United Kingdom on 18 April 2013 (1 page)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
7 February 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
7 February 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
23 November 2012Termination of appointment of Nicholas Berlevy as a director (1 page)
23 November 2012Termination of appointment of Nicholas Berlevy as a director (1 page)
1 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
1 October 2012Registered office address changed from the Stables Pouchen End Lane Hemel Hempstead Hertfordshire HP1 2SA United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 50 Bullescroft Road Edgware Middlesex HA8 8RW United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 50 Bullescroft Road Edgware Middlesex HA8 8RW United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from the Stables Pouchen End Lane Hemel Hempstead Hertfordshire HP1 2SA United Kingdom on 1 October 2012 (1 page)
1 October 2012Appointment of Mr Christos Nicolas as a director (2 pages)
1 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
1 October 2012Registered office address changed from the Stables Pouchen End Lane Hemel Hempstead Hertfordshire HP1 2SA United Kingdom on 1 October 2012 (1 page)
1 October 2012Appointment of Mr Christos Nicolas as a director (2 pages)
1 October 2012Registered office address changed from 50 Bullescroft Road Edgware Middlesex HA8 8RW United Kingdom on 1 October 2012 (1 page)
17 August 2012Registered office address changed from 50 Bullescroft Road Edgware Middlesex HA8 8RW on 17 August 2012 (1 page)
17 August 2012Registered office address changed from 50 Bullescroft Road Edgware Middlesex HA8 8RW on 17 August 2012 (1 page)
12 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
6 January 2012Termination of appointment of Bryan Mundy as a director (1 page)
6 January 2012Termination of appointment of Bryan Mundy as a director (1 page)
9 December 2011Appointment of Nicholas John Berlevy as a director (3 pages)
9 December 2011Registered office address changed from the Stables Pouchen End Lane Hemel Hempstead Hertfordshire HP1 2SA United Kingdom on 9 December 2011 (2 pages)
9 December 2011Registered office address changed from the Stables Pouchen End Lane Hemel Hempstead Hertfordshire HP1 2SA United Kingdom on 9 December 2011 (2 pages)
9 December 2011Appointment of Nicholas John Berlevy as a director (3 pages)
9 December 2011Registered office address changed from the Stables Pouchen End Lane Hemel Hempstead Hertfordshire HP1 2SA United Kingdom on 9 December 2011 (2 pages)
14 October 2011Total exemption full accounts made up to 31 January 2011 (6 pages)
14 October 2011Total exemption full accounts made up to 31 January 2011 (6 pages)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
7 July 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
16 September 2010Termination of appointment of Paramount Properties (U.K.) Limited as a director (1 page)
16 September 2010Termination of appointment of Darren Symes as a director (1 page)
16 September 2010Termination of appointment of Paramount Properties (U.K.) Limited as a director (1 page)
16 September 2010Appointment of Mr Bryan Samuel Mundy as a director (2 pages)
16 September 2010Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 16 September 2010 (1 page)
16 September 2010Termination of appointment of Darren Symes as a director (1 page)
16 September 2010Appointment of Mr Bryan Samuel Mundy as a director (2 pages)
16 September 2010Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 16 September 2010 (1 page)
2 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
2 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)