Company NameBell Ventures Limited
Company StatusDissolved
Company Number07264750
CategoryPrivate Limited Company
Incorporation Date25 May 2010(13 years, 11 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)
Previous NameA & S Bell Property Developments Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew David Bell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2010(2 days after company formation)
Appointment Duration4 years, 3 months (closed 16 September 2014)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address502 Cascades 4 Westferry Road
London
E14 8JL
Director NameMrs Samantha Jean Bell
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2010(2 days after company formation)
Appointment Duration4 years, 3 months (closed 16 September 2014)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address502 Cascades 4 Westferry Road
London
E14 8JL
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address502 Cascades
4 Westferry Road
London
E14 8JL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1 at £1Andrew Bell
50.00%
Ordinary
1 at £1Samantha Jean Bell
50.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 2
(4 pages)
26 June 2013Registered office address changed from 114-116 Curtain Road London EC2A 3AH United Kingdom on 26 June 2013 (1 page)
20 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
21 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
24 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
26 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
10 June 2010Company name changed a & s bell property developments LIMITED\certificate issued on 10/06/10
  • CONNOT ‐
(1 page)
7 June 2010Appointment of Samantha Jean Bell as a director (3 pages)
7 June 2010Appointment of Andrew David Bell as a director (3 pages)
2 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-25
(2 pages)
2 June 2010Termination of appointment of Graham Stephens as a director (1 page)
25 May 2010Incorporation (16 pages)