Company NameBellmay Limited
Company StatusDissolved
Company Number09811853
CategoryPrivate Limited Company
Incorporation Date6 October 2015(8 years, 5 months ago)
Dissolution Date28 February 2022 (2 years ago)

Business Activity

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

Directors

Director NameMr Tony Dettmer
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 12 Old Bond Street
London
W1S 4PW
Director NameMr John Dettmer
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 12 Old Bond Street
London
W1S 4PW

Location

Registered AddressC/O Edge Recovery Limited
5-7 Ravensbourne Road
Bromley
BR1 1HN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

28 February 2022Final Gazette dissolved following liquidation (1 page)
30 November 2021Return of final meeting in a creditors' voluntary winding up (13 pages)
30 July 2021Registered office address changed from Hays House 6 Hayes Road Bromley Kent BR2 9AA to 5-7 Ravensbourne Road Bromley BR1 1HN on 30 July 2021 (2 pages)
10 June 2021Liquidators' statement of receipts and payments to 27 March 2021 (9 pages)
27 May 2020Liquidators' statement of receipts and payments to 27 March 2020 (11 pages)
10 May 2019Statement of affairs (8 pages)
17 April 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-28
(1 page)
17 April 2019Appointment of a voluntary liquidator (3 pages)
17 April 2019Registered office address changed from 1st Floor 12 Old Bond Street London W1S 4PW England to Hays House 6 Hayes Road Bromley Kent BR2 9AA on 17 April 2019 (2 pages)
27 October 2018Compulsory strike-off action has been discontinued (1 page)
26 October 2018Compulsory strike-off action has been suspended (1 page)
25 October 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
20 June 2018Compulsory strike-off action has been discontinued (1 page)
19 June 2018Termination of appointment of John Dettmer as a director on 1 June 2018 (1 page)
19 June 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
5 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
5 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
23 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
22 March 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 150
(3 pages)
22 March 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 150
(3 pages)
25 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
6 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-06
  • GBP 100
(30 pages)
6 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-06
  • GBP 100
(30 pages)