Company NameBelgrave Place London Limited
Company StatusDissolved
Company Number07735081
CategoryPrivate Limited Company
Incorporation Date9 August 2011(12 years, 7 months ago)
Dissolution Date20 September 2016 (7 years, 6 months ago)
Previous NamesPelham Square Limited and Five Belgrave Square Limited

Business Activity

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

Directors

Director NameMrs Emmanuelle Rio
Date of BirthJuly 1976 (Born 47 years ago)
NationalityFrench
StatusClosed
Appointed14 February 2012(6 months, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameSanjita Kumari Bharti
Date of BirthOctober 1987 (Born 36 years ago)
NationalityIndian
StatusResigned
Appointed09 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Melrose Gardens
Hammersmith
London
W6 7RW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitebelgraveplace.com

Location

Registered AddressPalladium House
1-4 Argyll Street
London
W1F 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Emmanuelle Rio
100.00%
Ordinary

Financials

Year2014
Net Worth-£47,207
Cash£9,823
Current Liabilities£59,965

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 August

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
25 June 2016Application to strike the company off the register (3 pages)
27 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
2 October 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(3 pages)
2 October 2015Director's details changed for Mrs Emmanuelle Rio on 8 August 2015 (2 pages)
2 October 2015Director's details changed for Mrs Emmanuelle Rio on 8 August 2015 (2 pages)
2 October 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(3 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
23 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(3 pages)
23 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(3 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
15 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(3 pages)
15 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(3 pages)
24 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
16 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
22 February 2012Termination of appointment of Sanjita Bharti as a director (1 page)
22 February 2012Statement of capital following an allotment of shares on 9 August 2011
  • GBP 2
(3 pages)
22 February 2012Statement of capital following an allotment of shares on 9 August 2011
  • GBP 2
(3 pages)
22 February 2012Appointment of Mrs Emmanuelle Rio as a director (2 pages)
6 October 2011Company name changed five belgrave square LIMITED\certificate issued on 06/10/11
  • RES15 ‐ Change company name resolution on 2011-09-30
  • NM01 ‐ Change of name by resolution
(3 pages)
13 September 2011Company name changed pelham square LIMITED\certificate issued on 13/09/11
  • RES15 ‐ Change company name resolution on 2011-09-06
  • NM01 ‐ Change of name by resolution
(3 pages)
23 August 2011Appointment of Sanjita Kumari Bharti as a director (3 pages)
15 August 2011Termination of appointment of Barbara Kahan as a director (2 pages)
9 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
9 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)