Company NameBellrock West Limited
Company StatusDissolved
Company Number07585795
CategoryPrivate Limited Company
Incorporation Date31 March 2011(13 years ago)
Dissolution Date12 March 2018 (6 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jason Grant Olivier
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish / South Afri
StatusClosed
Appointed31 March 2011(same day as company formation)
RoleIT Contractor
Country of ResidenceEngland
Correspondence AddressJohnston Carmichael 107-111 Fleet Street
London
EC4A 2AB
Director NameMrs Talia Blanckenberg
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2013(2 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 12 March 2018)
RoleProject Management
Country of ResidenceUnited Kingdom
Correspondence AddressJohnston Carmichael 107-111 Fleet Street
London
EC4A 2AB
Director NameMrs Talia Blanckenberg
Date of BirthJuly 1985 (Born 38 years ago)
NationalitySouth African
StatusResigned
Appointed01 November 2012(1 year, 7 months after company formation)
Appointment Duration6 months (resigned 01 May 2013)
RoleIt Contracting
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Hove Business Centre
Fonthill Road
Hove
East Sussex
BN3 6HA

Location

Registered AddressJohnston Carmichael
107-111 Fleet Street
London
EC4A 2AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Jason Oliver
50.00%
Ordinary
1 at £1Talia Blanckenberg
50.00%
Ordinary

Financials

Year2014
Net Worth£62,126
Cash£56,038
Current Liabilities£17,442

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

1 June 2017Micro company accounts made up to 31 August 2016 (2 pages)
17 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
20 April 2017Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to Johnston Carmichael 107-111 Fleet Street London EC4A 2AB on 20 April 2017 (2 pages)
18 April 2017Appointment of a voluntary liquidator (1 page)
18 April 2017Declaration of solvency (3 pages)
18 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-04
(1 page)
7 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
4 January 2017Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 (1 page)
27 September 2016Previous accounting period shortened from 31 July 2017 to 31 August 2016 (1 page)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
17 December 2015Director's details changed for Mr Jason Grant Olivier on 17 December 2015 (2 pages)
17 December 2015Director's details changed for Miss Talia Blanckenberg on 17 December 2015 (2 pages)
8 April 2015Director's details changed for Miss Talia Blanckenberg on 1 April 2015 (2 pages)
8 April 2015Director's details changed for Mr Jason Grant Olivier on 1 April 2015 (2 pages)
8 April 2015Director's details changed for Miss Talia Blanckenberg on 1 April 2015 (2 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
8 April 2015Director's details changed for Mr Jason Grant Olivier on 1 April 2015 (2 pages)
8 April 2015Director's details changed for Mr Jason Grant Olivier on 1 April 2015 (2 pages)
8 April 2015Director's details changed for Miss Talia Blanckenberg on 1 April 2015 (2 pages)
8 April 2015Director's details changed for Mr Jason Grant Olivier on 1 April 2015 (2 pages)
8 April 2015Director's details changed for Miss Talia Blanckenberg on 1 April 2015 (2 pages)
12 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(3 pages)
17 December 2013Amended accounts made up to 31 July 2013 (13 pages)
12 December 2013Appointment of Miss Talia Blanckenberg as a director (2 pages)
22 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
27 September 2013Previous accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
11 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
11 June 2013Termination of appointment of Talia Blanckenberg as a director (1 page)
5 November 2012Appointment of Talia Blanckenberg as a director (2 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 May 2012Registered office address changed from Flat 2 Ringford House West Hill London SW18 1RT United Kingdom on 2 May 2012 (1 page)
2 May 2012Registered office address changed from Flat 2 Ringford House West Hill London SW18 1RT United Kingdom on 2 May 2012 (1 page)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)