Company Name56 Belsize Park Ltd
Company StatusDissolved
Company Number08375840
CategoryPrivate Limited Company
Incorporation Date25 January 2013(11 years, 2 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Rupert David Hadley Beecroft
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2013(same day as company formation)
RoleInvestor
Country of ResidenceEngland
Correspondence Address8 Waterloo Court
10 Theed Street
London
SE1 8ST
Director NameMr Joseph Vijayapragash Thiaga Rajah
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address8 Waterloo Court
10 Theed Street
London
SE1 8ST

Location

Registered Address8 Waterloo Court
10 Theed Street
London
SE1 8ST
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Joseph Rajah
50.00%
Ordinary
1 at £1Rupert Beecroft
50.00%
Ordinary

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
20 November 2018Application to strike the company off the register (3 pages)
25 January 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
18 May 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
17 May 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 May 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
7 April 2017Director's details changed for Mr Joseph Vijayapragash Thiaga Rajah on 30 November 2014 (3 pages)
7 April 2017Restoration by order of the court (3 pages)
7 April 2017Director's details changed for Mr Joseph Vijayapragash Thiaga Rajah on 30 November 2014 (3 pages)
7 April 2017Restoration by order of the court (3 pages)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
6 November 2015Application to strike the company off the register (3 pages)
6 November 2015Application to strike the company off the register (3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(4 pages)
30 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(4 pages)
25 January 2013Incorporation (23 pages)
25 January 2013Incorporation (23 pages)