Company NameBelgravia Construction (Surrey) Limited
Company StatusDissolved
Company Number08500980
CategoryPrivate Limited Company
Incorporation Date23 April 2013(11 years ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Matthew William Walsh
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityAustralian
StatusClosed
Appointed23 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Queens Road
Thames Ditton
Surrey
KT7 0QY
Director NameMs Alice Charlotte Smallman-Walsh
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2015(1 year, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 26 July 2022)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address47 Queens Road
Thames Ditton
Surrey
KT7 0QY
Director NameMr David John Archer
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Queens Close
Lammas Lane
Esher
Surrey
KT10 8NS

Contact

Websitebelgraviaconstructiongroup.com

Location

Registered AddressThe Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Matthew Walsh
100.00%
Ordinary

Financials

Year2014
Net Worth£7,481
Cash£24,630
Current Liabilities£97,642

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

26 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2022Voluntary strike-off action has been suspended (1 page)
12 April 2022First Gazette notice for voluntary strike-off (1 page)
31 March 2022Application to strike the company off the register (1 page)
12 November 2021Previous accounting period extended from 30 April 2021 to 31 July 2021 (1 page)
12 November 2021Total exemption full accounts made up to 31 July 2021 (8 pages)
5 May 2021Confirmation statement made on 23 April 2021 with updates (5 pages)
18 November 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
1 May 2020Confirmation statement made on 23 April 2020 with updates (5 pages)
28 January 2020Change of details for Mr Matthew William Walsh as a person with significant control on 28 January 2020 (2 pages)
28 January 2020Director's details changed for Mr Matthew William Walsh on 28 January 2020 (2 pages)
20 November 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
3 May 2019Confirmation statement made on 23 April 2019 with updates (5 pages)
22 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
4 May 2018Confirmation statement made on 23 April 2018 with updates (5 pages)
31 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (7 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (7 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
20 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
21 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
31 March 2015Appointment of Ms Alice Charlotte Smallman-Walsh as a director on 31 March 2015 (2 pages)
31 March 2015Appointment of Ms Alice Charlotte Smallman-Walsh as a director on 31 March 2015 (2 pages)
20 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
21 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
27 January 2014Termination of appointment of David Archer as a director (1 page)
27 January 2014Termination of appointment of David Archer as a director (1 page)
23 April 2013Incorporation (26 pages)
23 April 2013Incorporation (26 pages)