Company NameBellgrove Investments Limited
Company StatusDissolved
Company Number08198443
CategoryPrivate Limited Company
Incorporation Date3 September 2012(11 years, 7 months ago)
Dissolution Date29 November 2017 (6 years, 4 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 NameMr Pradipkumar Raojibhai Patel
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(1 month, 4 weeks after company formation)
Appointment Duration5 years (closed 29 November 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr George Chambi
Date of BirthNovember 1983 (Born 40 years ago)
NationalityCypriot
StatusResigned
Appointed10 October 2012(1 month, 1 week after company formation)
Appointment Duration3 weeks, 1 day (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressMitre House 44-46
Fleet Street
London
EC4Y 1BN
Director NameMiss Meloney Ann Reed
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(1 month, 1 week after company formation)
Appointment Duration3 weeks, 1 day (resigned 01 November 2012)
RoleAdministrator
Country of ResidenceCyprus
Correspondence AddressMitre House 44-46
Fleet Street
London
EC4Y 1BN
Secretary NameMeloney Reed
StatusResigned
Appointed10 October 2012(1 month, 1 week after company formation)
Appointment Duration3 weeks, 1 day (resigned 01 November 2012)
RoleCompany Director
Correspondence AddressMitre House 44-46
Fleet Street
London
EC4Y 1BN

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£26,463
Cash£4,920
Current Liabilities£3,883,502

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

29 November 2017Final Gazette dissolved following liquidation (1 page)
29 August 2017Return of final meeting in a members' voluntary winding up (15 pages)
9 November 2016Liquidators' statement of receipts and payments to 30 September 2016 (12 pages)
20 November 2015Auditor's resignation (1 page)
15 October 2015Registered office address changed from Chesterfield House 207 Old Marylebone Road London NW1 5QP England to 25 Farringdon Street London EC4A 4AB on 15 October 2015 (2 pages)
13 October 2015Appointment of a voluntary liquidator (2 pages)
13 October 2015Declaration of solvency (3 pages)
24 December 2014Accounts for a small company made up to 31 December 2013 (7 pages)
25 November 2014Registered office address changed from Mitre House 44-46 Fleet Street London EC4Y 1BN to Chesterfield House 207 Old Marylebone Road London NW1 5QP on 25 November 2014 (1 page)
29 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 15,600
(3 pages)
29 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 15,600
(3 pages)
20 February 2014Accounts for a small company made up to 31 December 2012 (7 pages)
30 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 15,600
(3 pages)
30 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 15,600
(3 pages)
31 July 2013Termination of appointment of George Chambi as a director (1 page)
31 July 2013Termination of appointment of George Chambi as a director (1 page)
31 July 2013Termination of appointment of Meloney Reed as a secretary (1 page)
31 July 2013Termination of appointment of Meloney Reed as a director (1 page)
30 July 2013Appointment of Mr. Pradipkumar Raojibhai Patel as a director (2 pages)
31 May 2013Previous accounting period shortened from 30 September 2013 to 31 December 2012 (1 page)
18 January 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 15,600
(3 pages)
18 January 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 15,600
(3 pages)
16 October 2012Appointment of Mr George Chambi as a director (2 pages)
16 October 2012Appointment of Meloney Reed as a director (2 pages)
15 October 2012Statement of capital following an allotment of shares on 10 October 2012
  • GBP 2
(3 pages)
15 October 2012Appointment of Meloney Reed as a secretary (1 page)
15 October 2012Termination of appointment of Barbara Kahan as a director (2 pages)
15 October 2012Termination of appointment of Barbara Kahan as a director (1 page)
11 October 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 11 October 2012 (1 page)
3 September 2012Incorporation (36 pages)