Company NameBella Sorella Limited
Company StatusDissolved
Company Number07715576
CategoryPrivate Limited Company
Incorporation Date22 July 2011(12 years, 9 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

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

Directors

Director NameMiss Georgia May Bright
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address251 High Road
Loughton
Essex
IG10 1AD
Director NameMiss Lydia Rose Bright
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address251 High Road
Loughton
Essex
IG10 1AD
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebellasorella.co.uk
Email address[email protected]
Telephone020 34179942
Telephone regionLondon

Location

Registered AddressGautam House
1-3 Shenley Avenue
Ruislip
Middlesex
HA4 6BP
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardManor
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Georgia Bright
50.00%
Ordinary
1 at £1Lydia Bright
50.00%
Ordinary

Financials

Year2014
Net Worth£11,469
Cash£1,460
Current Liabilities£34,090

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017Application to strike the company off the register (3 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
10 September 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
3 August 2015Director's details changed for Georgia May Bright on 3 August 2015 (2 pages)
3 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Director's details changed for Georgia May Bright on 3 August 2015 (2 pages)
3 August 2015Registered office address changed from 251 High Road Loughton Essex IG10 1AD to Gautam House 1-3 Shenley Avenue Ruislip Middlesex HA4 6BP on 3 August 2015 (1 page)
3 August 2015Director's details changed for Lydia Rose Bright on 3 August 2015 (2 pages)
3 August 2015Registered office address changed from 251 High Road Loughton Essex IG10 1AD to Gautam House 1-3 Shenley Avenue Ruislip Middlesex HA4 6BP on 3 August 2015 (1 page)
3 August 2015Director's details changed for Lydia Rose Bright on 3 August 2015 (2 pages)
21 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
8 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
9 December 2013Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Middlesex HA4 6BP England on 9 December 2013 (1 page)
9 December 2013Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Middlesex HA4 6BP England on 9 December 2013 (1 page)
19 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
13 November 2013Registered office address changed from 19 Portland Place London W1B 1PX United Kingdom on 13 November 2013 (1 page)
28 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(4 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 September 2012Director's details changed for Georgia May Bright on 22 July 2012 (2 pages)
17 September 2012Director's details changed for Lydia Rose Bright on 22 July 2012 (2 pages)
17 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
11 August 2011Statement of capital following an allotment of shares on 22 July 2011
  • GBP 2
(3 pages)
2 August 2011Appointment of Georgia May Bright as a director (3 pages)
2 August 2011Appointment of Lydia Rose Bright as a director (3 pages)
26 July 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
26 July 2011Termination of appointment of Dunstana Davies as a director (2 pages)
22 July 2011Incorporation (49 pages)