Company NameBelair Mansion Limited
Company StatusDissolved
Company Number08393077
CategoryPrivate Limited Company
Incorporation Date7 February 2013(11 years, 2 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Xuxa Dubois Boyle
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address237 Kennington Lane
London
SE11 5QU
Director NameMr Reis Remzi
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2013(5 months after company formation)
Appointment Duration2 years, 4 months (closed 17 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 High Street
Beckenham
Kent
BR3 1AW
Director NameMr Reis Remzi
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 High Street
Beckenham
Kent
BR3 1AW
Director NameMs Linzi Pollard
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(1 week, 6 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest Penthouse Kings Oak Hotel
Paul's Nursery Road High Beach
Loughton
Essex
IG10 4AE

Location

Registered Address237 Kennington Lane
London
SE11 5QU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Shareholders

50 at £1Reis Remzi
50.00%
Ordinary
50 at £1Xuxa Dubios Boyle
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
30 July 2015Voluntary strike-off action has been suspended (1 page)
22 July 2015Application to strike the company off the register (3 pages)
18 April 2015Compulsory strike-off action has been suspended (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
10 July 2013Termination of appointment of Linzi Pollard as a director (1 page)
10 July 2013Appointment of Mr Reis Remzi as a director (2 pages)
12 March 2013Termination of appointment of Reis Remzi as a director (1 page)
12 March 2013Appointment of Ms Linzi Pollard as a director (2 pages)
12 March 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
7 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
7 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)