Company NameBeland Imex Ltd.
Company StatusDissolved
Company Number07701816
CategoryPrivate Limited Company
Incorporation Date12 July 2011(12 years, 9 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr King Howard Cordero Enriquez
Date of BirthMarch 1986 (Born 38 years ago)
NationalityFilipino
StatusClosed
Appointed08 July 2013(1 year, 12 months after company formation)
Appointment Duration4 years, 4 months (closed 21 November 2017)
RoleCompany Director
Country of ResidencePhillipines
Correspondence Address43 Bedford Street
Office 11
London
WC2E 9HA
Director NameMrs Valirie Kalopungi
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityVanuatu
StatusResigned
Appointed12 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceVanuatu
Correspondence Address43 Bedford Street
Office 11
London
WC2E 9HA
Secretary NameCorporate Management And Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2011(same day as company formation)
Correspondence Address43 Bedford Street
Office 11
London
WC2E 9HA

Location

Registered Address43 Bedford Street
Office 11
London
WC2E 9HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1King Howard Cordero Enriquez
100.00%
Ordinary B

Financials

Year2014
Net Worth£2,316
Cash£2,450
Current Liabilities£2,826

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(3 pages)
5 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(3 pages)
5 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
(3 pages)
5 September 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
3 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
(3 pages)
3 September 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
3 September 2013Appointment of Mr. King Howard Cordero Enriquez as a director (2 pages)
3 September 2013Termination of appointment of Valirie Kalopungi as a director (1 page)
3 September 2013Termination of appointment of Corporate Management and Secretaries Limited as a secretary (1 page)
23 October 2012Amended accounts made up to 31 July 2012 (5 pages)
6 September 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
6 September 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
12 July 2011Incorporation (27 pages)