Company NameBellingham Mews Limited
Company StatusDissolved
Company Number11349971
CategoryPrivate Limited Company
Incorporation Date8 May 2018(5 years, 12 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameArtifex Cdp Three Limited

Business Activity

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

Directors

Director NameMr Jonathan Nicolas Alexandre Coenca
Date of BirthAugust 1990 (Born 33 years ago)
NationalityFrench
StatusClosed
Appointed08 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Gilbert Street
London
W1K 5EJ
Director NameMr Sebastien Georges Charles Villevet
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2018(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address22 Gilbert Street
London
W1K 5EJ
Director NameMr Jacques Emmanuel Awman Fabiani
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityFrench
StatusClosed
Appointed01 August 2018(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address22 Gilbert Street
London
W1K 5EJ

Location

Registered Address22 Gilbert Street
London
W1K 5EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2020First Gazette notice for voluntary strike-off (1 page)
10 July 2020Application to strike the company off the register (1 page)
17 June 2020Statement of capital following an allotment of shares on 17 June 2020
  • GBP 130,500
(3 pages)
17 June 2020Change of details for Artifex Group Limited as a person with significant control on 4 June 2019 (2 pages)
17 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
17 June 2020Change of details for Breeder Capital Limited as a person with significant control on 4 June 2019 (2 pages)
10 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-10
(3 pages)
31 October 2019Unaudited abridged accounts made up to 31 May 2019 (7 pages)
11 June 2019Confirmation statement made on 3 June 2019 with updates (4 pages)
11 June 2019Notification of Fabinvest Uk Limited as a person with significant control on 3 June 2019 (2 pages)
5 September 2018Statement of capital following an allotment of shares on 21 August 2018
  • GBP 1,000
(3 pages)
5 September 2018Statement of capital following an allotment of shares on 21 August 2018
  • GBP 1,000
(3 pages)
22 August 2018Director's details changed for Mr Jacques Fabiani on 1 August 2018 (2 pages)
22 August 2018Appointment of Mr Jacques Fabiani as a director on 1 August 2018 (2 pages)
8 May 2018Incorporation
Statement of capital on 2018-05-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)