Company Name43 Belsize Lane Limited
Company StatusDissolved
Company Number07663542
CategoryPrivate Limited Company
Incorporation Date9 June 2011(12 years, 10 months ago)
Dissolution Date25 August 2015 (8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePaul Joseph Goldstein
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Belsize Lane
London
NW3 5BB
Director NameMr Douglas Godfrey Paskin
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Belsize Crescent
London
NW3 5QY
Secretary NameMr Paul Joseph Goldstein
StatusClosed
Appointed09 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address104 Belsize Lane
London
NW3 5BB
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address39a Welbeck Street
London
W1G 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

70 at £1Eando LTD
70.00%
Ordinary A
30 at £1Eando LTD
30.00%
Ordinary B

Financials

Year2014
Net Worth-£78
Cash£4,891
Current Liabilities£99,630

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
29 April 2015Application to strike the company off the register (3 pages)
29 April 2015Application to strike the company off the register (3 pages)
23 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 October 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
6 October 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
25 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(6 pages)
25 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(6 pages)
25 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
25 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
19 July 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD United Kingdom on 19 July 2012 (1 page)
19 July 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD United Kingdom on 19 July 2012 (1 page)
17 April 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 100
(8 pages)
17 April 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 100
(8 pages)
16 November 2011Appointment of Mr Douglas Godfrey Paskin as a director (2 pages)
16 November 2011Appointment of Mr Douglas Godfrey Paskin as a director (2 pages)
15 November 2011Appointment of Mr Paul Joseph Goldstein as a secretary (2 pages)
15 November 2011Appointment of Mr Paul Joseph Goldstein as a secretary (2 pages)
6 October 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
6 October 2011Appointment of Paul Joseph Goldstein as a director (3 pages)
6 October 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
6 October 2011Appointment of Paul Joseph Goldstein as a director (3 pages)
10 June 2011Termination of appointment of Graham Cowan as a director (1 page)
10 June 2011Termination of appointment of Graham Cowan as a director (1 page)
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)