Company NameBelakor Limited
Company StatusDissolved
Company Number08204636
CategoryPrivate Limited Company
Incorporation Date6 September 2012(11 years, 7 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)

Business Activity

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

Director

Director NameKonstantina Dedi
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 101 Lumina Business Centre
32 Lumina Way
Enfield
EN1 1FS

Location

Registered AddressSuite 101 Lumina Business Centre
32 Lumina Way
Enfield
EN1 1FS
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardJubilee
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Konstantina Dedi
100.00%
Ordinary

Financials

Year2014
Net Worth£410
Cash£6,158
Current Liabilities£7,412

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

16 October 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
12 June 2017Registered office address changed from Tribec House 58 Edward Road New Barnet Hertfordshire EN4 8AZ to Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS on 12 June 2017 (1 page)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
29 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 June 2016Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
17 December 2015Registered office address changed from 1 st Floor Southpoint House, 321 Chase Road London N14 6JT to Tribec House 58 Edward Road New Barnet Hertfordshire EN4 8AZ on 17 December 2015 (1 page)
17 December 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
10 August 2015Previous accounting period extended from 31 August 2014 to 30 September 2014 (1 page)
10 August 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 June 2015Previous accounting period shortened from 30 September 2014 to 31 August 2014 (1 page)
24 November 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
24 November 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
4 November 2014Compulsory strike-off action has been discontinued (1 page)
3 November 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
12 November 2013Director's details changed for Konstantia Dedi on 1 January 2013 (2 pages)
12 November 2013Director's details changed for Konstantia Dedi on 1 January 2013 (2 pages)
12 November 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(3 pages)
12 November 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(3 pages)
6 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
6 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)