Company NameBelmont 1 Limited
Company StatusDissolved
Company Number08954788
CategoryPrivate Limited Company
Incorporation Date24 March 2014(10 years, 1 month ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMs Dianne Muriel Levinson
Date of BirthJune 1940 (Born 83 years ago)
NationalityAustralian
StatusClosed
Appointed24 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Dianne Levinson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
25 June 2017Application to strike the company off the register (3 pages)
25 June 2017Application to strike the company off the register (3 pages)
5 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
24 October 2016Director's details changed for Ms Dianne Muriel Levinson on 24 October 2016 (2 pages)
24 October 2016Director's details changed for Ms Dianne Muriel Levinson on 24 October 2016 (2 pages)
10 October 2016Director's details changed for Mrs Dianne Muriel Levinson on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mrs Dianne Muriel Levinson on 10 October 2016 (2 pages)
8 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
10 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
25 February 2015Director's details changed for Mrs Dianne Muriel Levinson on 25 February 2015 (2 pages)
25 February 2015Director's details changed for Mrs Dianne Muriel Levinson on 25 February 2015 (2 pages)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR England to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR England to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR England to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)