Company NameBelnatur (UK) Ltd
Company StatusDissolved
Company Number07835563
CategoryPrivate Limited Company
Incorporation Date4 November 2011(12 years, 5 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Caroline Acosta
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2011(same day as company formation)
RoleBeauty Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Terrace Grantham Street
Lincoln
LN2 1BD
Director NameMr Richard Acosta
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2011(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Terrace Grantham Street
Lincoln
LN2 1BD
Secretary NameMrs Caroline Acosta
StatusClosed
Appointed04 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Terrace Grantham Street
Lincoln
LN2 1BD

Contact

Websitewww.belnatur.co.uk

Location

Registered AddressFirst Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Richard Acosta
60.00%
Ordinary
40 at £1Caroline Acosta
40.00%
Ordinary

Financials

Year2014
Net Worth-£4,794
Current Liabilities£7,793

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

10 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (6 pages)
15 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
31 August 2016Micro company accounts made up to 30 November 2015 (6 pages)
13 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(5 pages)
13 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(5 pages)
29 August 2015Micro company accounts made up to 30 November 2014 (6 pages)
15 May 2015Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 15 May 2015 (1 page)
13 January 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
29 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
7 August 2013Secretary's details changed for Miss Caroline Kirkham on 5 November 2012 (1 page)
7 August 2013Director's details changed for Miss Caroline Kirkham on 5 November 2012 (2 pages)
7 August 2013Secretary's details changed for Miss Caroline Kirkham on 5 November 2012 (1 page)
4 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
21 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
21 February 2012Registered office address changed from 35a Rydal Road London SW161QF England on 21 February 2012 (1 page)
4 November 2011Incorporation (26 pages)