London
W1F 7LD
Director Name | Sanjita Kumari Bharti |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Melrose Gardens Hammersmith London W6 7RW |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | belgraveplace.com |
---|
Registered Address | Palladium House 1-4 Argyll Street London W1F 7LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Emmanuelle Rio 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£47,207 |
Cash | £9,823 |
Current Liabilities | £59,965 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 August |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2016 | Application to strike the company off the register (3 pages) |
27 May 2016 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page) |
2 October 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Director's details changed for Mrs Emmanuelle Rio on 8 August 2015 (2 pages) |
2 October 2015 | Director's details changed for Mrs Emmanuelle Rio on 8 August 2015 (2 pages) |
2 October 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
23 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
15 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
24 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
16 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Termination of appointment of Sanjita Bharti as a director (1 page) |
22 February 2012 | Statement of capital following an allotment of shares on 9 August 2011
|
22 February 2012 | Statement of capital following an allotment of shares on 9 August 2011
|
22 February 2012 | Appointment of Mrs Emmanuelle Rio as a director (2 pages) |
6 October 2011 | Company name changed five belgrave square LIMITED\certificate issued on 06/10/11
|
13 September 2011 | Company name changed pelham square LIMITED\certificate issued on 13/09/11
|
23 August 2011 | Appointment of Sanjita Kumari Bharti as a director (3 pages) |
15 August 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 August 2011 | Incorporation
|
9 August 2011 | Incorporation
|