Company NameBeleidy Ltd
Company StatusDissolved
Company Number08696516
CategoryPrivate Limited Company
Incorporation Date19 September 2013(10 years, 7 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr Mahmoud Ahmed Mahmoud Elbeleidy
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityEgyptian
StatusClosed
Appointed19 September 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address59-60 Russell Square
London
WC1B 4HP
Director NameMr Amr Mohamed Saadeldin Elbeleidy
Date of BirthNovember 1984 (Born 39 years ago)
NationalityEgyptian
StatusResigned
Appointed19 September 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address59-60 Russell Square
London
WC1B 4HP

Location

Registered Address59-60 Russell Square
London
WC1B 4HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100.5k at £1Amr Elbeleidy
50.00%
Ordinary
100.5k at £1Mahmoud Elbeleidy
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,459
Cash£1,319
Current Liabilities£9,778

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

24 October 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
13 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
6 December 2016Director's details changed for Mr Mahmoud Ahmed Mahmoud Elbeleidy on 5 December 2016 (2 pages)
28 October 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
8 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 201,000
(3 pages)
4 November 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 201,000
(3 pages)
14 April 2015Statement of capital following an allotment of shares on 14 April 2015
  • GBP 120,000
(3 pages)
14 April 2015Director's details changed for Mr Amr Elbeleidy on 19 September 2013 (2 pages)
14 April 2015Director's details changed for Mr Mahmoud Elbeleidy on 19 September 2013 (2 pages)
20 November 2014Statement of capital following an allotment of shares on 10 November 2014
  • GBP 119,000
(4 pages)
9 November 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(3 pages)
3 July 2014Registered office address changed from 303 New Providence Wharf 1 Fairmont Avenue London E14 9PA England on 3 July 2014 (1 page)
3 July 2014Director's details changed for Mr Amr Elbeleidy on 2 July 2014 (2 pages)
3 July 2014Director's details changed for Mr Mahmoud Elbeleidy on 2 July 2014 (2 pages)
3 July 2014Director's details changed for Mr Mahmoud Elbeleidy on 2 July 2014 (2 pages)
3 July 2014Director's details changed for Mr Amr Elbeleidy on 2 July 2014 (2 pages)
3 July 2014Registered office address changed from 303 New Providence Wharf 1 Fairmont Avenue London E14 9PA England on 3 July 2014 (1 page)
7 January 2014Registered office address changed from 3 Kingfishers Fleet GU51 5BS England on 7 January 2014 (1 page)
7 January 2014Registered office address changed from 3 Kingfishers Fleet GU51 5BS England on 7 January 2014 (1 page)
19 September 2013Incorporation
Statement of capital on 2013-09-19
  • GBP 1,000
(25 pages)