Company NameBellamy & Riddell Limited
Company StatusDissolved
Company Number08649924
CategoryPrivate Limited Company
Incorporation Date14 August 2013(10 years, 8 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)
Previous NameKatherine Bellamy Events Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameKatherine Bellamy
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2013(same day as company formation)
RoleEvents Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Woodside Road
Windeor Forest
Berks
SL4 2DP
Director NameMr Graham Cowan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameAmelia Claire Riddell
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 March 2014)
RoleEvents Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRamsay House 18 Vera Avenue
Grange Park
London
N21 1RA

Location

Registered AddressRamsay House 18 Vera Avenue
Grange Park
London
N21 1RA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Kathrine Bellamy
100.00%
Ordinary

Financials

Year2014
Net Worth£146
Cash£149
Current Liabilities£3,928

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017Application to strike the company off the register (3 pages)
6 September 2017Director's details changed for Katherine Bellamy on 6 September 2017 (2 pages)
6 September 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
6 September 2017Notification of Katherine Bellamy as a person with significant control on 6 April 2016 (2 pages)
8 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
25 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
6 October 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
18 February 2015Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 18 February 2015 (1 page)
1 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
1 April 2014Termination of appointment of Amelia Riddell as a director (2 pages)
21 October 2013Appointment of Amelia Claire Riddell as a director (3 pages)
11 October 2013Company name changed katherine bellamy events LIMITED\certificate issued on 11/10/13
  • RES15 ‐ Change company name resolution on 2013-09-28
(2 pages)
11 October 2013Change of name notice (2 pages)
29 August 2013Appointment of Katherine Bellamy as a director (3 pages)
14 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
14 August 2013Termination of appointment of Graham Cowan as a director (1 page)