Company NameBelmont Global Advisors (UK) Limited
Company StatusDissolved
Company Number07216593
CategoryPrivate Limited Company
Incorporation Date8 April 2010(14 years ago)
Dissolution Date31 July 2018 (5 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Keith Watkins Kennedy
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed08 April 2010(same day as company formation)
RoleLawyer
Country of ResidenceTexas, Usa
Correspondence Address2911 Turtle Creek Blvd
Suite 450
Dallas
Texas
75 219
Secretary NameCarolyn Julie Johnson
StatusClosed
Appointed19 April 2011(1 year after company formation)
Appointment Duration7 years, 3 months (closed 31 July 2018)
RoleCompany Director
Correspondence AddressSixth Floor 48 Gracechurch Street
London
EC3V 0EJ
Director NameMr Nicholas Timothy Parry
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
48 Gracechurch Street
London
EC3V 0EJ
Secretary NamePromenade Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2010(same day as company formation)
Correspondence AddressThird Floor, 95 The Promenade
Cheltenham
GL50 1HH
Wales

Contact

Telephone020 79299191
Telephone regionLondon

Location

Registered Address6th Floor
48 Gracechurch Street
London
EC3V 0EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Shareholders

1 at £1Quadrangle Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

31 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2018First Gazette notice for voluntary strike-off (1 page)
2 May 2018Application to strike the company off the register (4 pages)
6 October 2017Termination of appointment of Nicholas Timothy Parry as a director on 29 September 2017 (1 page)
6 October 2017Termination of appointment of Nicholas Timothy Parry as a director on 29 September 2017 (1 page)
18 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
18 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
24 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
30 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
30 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
20 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(6 pages)
20 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(6 pages)
13 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
13 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
27 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(6 pages)
27 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(6 pages)
27 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(6 pages)
21 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
21 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
10 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(6 pages)
10 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(6 pages)
10 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(6 pages)
3 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
10 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
23 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
23 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
27 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
27 April 2012Register inspection address has been changed from Sixth Floor 48 Gracechurch Street London EC3V 0EJ (1 page)
27 April 2012Register inspection address has been changed from Third Floor 95 the Promenade Cheltenham Glos GL50 1HH (1 page)
27 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
27 April 2012Register inspection address has been changed from Sixth Floor 48 Gracechurch Street London EC3V 0EJ (1 page)
27 April 2012Register inspection address has been changed from Third Floor 95 the Promenade Cheltenham Glos GL50 1HH (1 page)
5 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
5 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
4 May 2011Appointment of Carolyn Julie Johnson as a secretary (2 pages)
4 May 2011Appointment of Carolyn Julie Johnson as a secretary (2 pages)
19 April 2011Termination of appointment of Promenade Secretaries Limited as a secretary (1 page)
19 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
19 April 2011Termination of appointment of Promenade Secretaries Limited as a secretary (1 page)
17 May 2010Register(s) moved to registered inspection location (2 pages)
17 May 2010Register inspection address has been changed (2 pages)
17 May 2010Register(s) moved to registered inspection location (2 pages)
17 May 2010Register inspection address has been changed (2 pages)
8 April 2010Incorporation (23 pages)
8 April 2010Incorporation (23 pages)