Company NameBell Laura Limited
Company StatusDissolved
Company Number07629667
CategoryPrivate Limited Company
Incorporation Date11 May 2011(12 years, 10 months ago)
Dissolution Date15 March 2017 (7 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Wells
Date of BirthApril 1966 (Born 58 years ago)
NationalityCanadian,British
StatusClosed
Appointed11 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Holmbush Road
London
SW15 3LE
Secretary NameJanet Louise Wells
StatusClosed
Appointed15 July 2012(1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 15 March 2017)
RoleCompany Director
Correspondence Address22 Holmbush Road
London
SW15 3LE

Location

Registered AddressAcre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth£910,304
Cash£4,803
Current Liabilities£226,642

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 March 2017Final Gazette dissolved following liquidation (1 page)
15 December 2016Return of final meeting in a members' voluntary winding up (11 pages)
22 April 2016Liquidators' statement of receipts and payments to 12 March 2016 (10 pages)
22 April 2016Liquidators statement of receipts and payments to 12 March 2016 (10 pages)
9 April 2015Registered office address changed from 37 Warren Street London W1T 6AD to Acre House 11-15 William Road London NW1 3ER on 9 April 2015 (2 pages)
9 April 2015Registered office address changed from 37 Warren Street London W1T 6AD to Acre House 11-15 William Road London NW1 3ER on 9 April 2015 (2 pages)
7 April 2015Declaration of solvency (3 pages)
7 April 2015Appointment of a voluntary liquidator (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 July 2014Secretary's details changed for Janet Wells on 1 January 2014 (1 page)
23 July 2014Secretary's details changed for Janet Wells on 1 January 2014 (1 page)
15 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 October 2013Registered office address changed from 16 Berkeley Street London W1J 8DZ United Kingdom on 16 October 2013 (1 page)
17 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
9 May 2013Registered office address changed from Tower Bridge House St. Katharine's Way London E1W 1DD United Kingdom on 9 May 2013 (1 page)
9 May 2013Registered office address changed from Tower Bridge House St. Katharine's Way London E1W 1DD United Kingdom on 9 May 2013 (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 November 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
20 August 2012Appointment of Janet Wells as a secretary (2 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
11 May 2011Incorporation (51 pages)