Company NameBellissimo Limited
Company StatusDissolved
Company Number03409737
CategoryPrivate Limited Company
Incorporation Date25 July 1997(26 years, 9 months ago)
Dissolution Date1 November 2008 (15 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Secretary NameAbdul Baqi Qayoumi
NationalityBritish
StatusClosed
Appointed16 August 2001(4 years after company formation)
Appointment Duration7 years, 2 months (closed 01 November 2008)
RoleCompany Director
Correspondence Address60 St Cleres Way
Danbury
Essex
CM3 4AF
Secretary NameShima Qayoumi
NationalityBritish
StatusClosed
Appointed01 December 2001(4 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 01 November 2008)
RoleCompany Director
Correspondence Address60 St Cleres Way
Danbury
Chelmsford
Essex
CM3 4AF
Director NameFarah Naik
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed15 December 2002(5 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 01 November 2008)
RoleCompany Director
Correspondence Address43-11-165 Street
New York
11358
United States
Director NameDjawad Nawrozzadeh
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed25 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Waterloo Road
London
NW2 7UA
Secretary NameHalima Nawrozzadeh
NationalityGerman
StatusResigned
Appointed25 July 1997(same day as company formation)
RoleSecretary
Correspondence Address2 Waterloo Road
London
NW2 7UA
Director NameAbdul Baqi Qayoumi
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(3 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 February 2003)
RoleCompany Director
Correspondence Address60 St Cleres Way
Danbury
Essex
CM3 4AF
Director NameAbdul Aziz Qayoumi
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(4 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 December 2001)
RoleProperty Developer
Correspondence Address35 Hans Place
London
SW1X 0JZ
Director NameAbdul Aziz Qayoumi
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(4 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 December 2001)
RoleProperty Developer
Correspondence Address35 Hans Place
London
SW1X 0JZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed25 July 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£91,620
Cash£16,196
Current Liabilities£377,299

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

1 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2008Completion of winding up (1 page)
24 March 2004Order of court to wind up (2 pages)
22 October 2003Return made up to 25/07/03; full list of members (7 pages)
30 April 2003Director resigned (1 page)
24 February 2003New director appointed (2 pages)
1 February 2002Registered office changed on 01/02/02 from: c/o cornelius barton mitre house 44-46 fleet street london EC4Y 1BN (1 page)
3 January 2002Director resigned (1 page)
3 January 2002New secretary appointed (2 pages)
2 January 2002Director resigned (1 page)
28 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2001Ad 18/09/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
7 September 2001Secretary resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001New director appointed (2 pages)
21 August 2001New secretary appointed (2 pages)
29 July 2001Return made up to 25/07/01; full list of members (6 pages)
4 July 2001Director resigned (1 page)
4 July 2001New director appointed (2 pages)
2 May 2001Accounts for a small company made up to 31 May 2000 (7 pages)
9 October 2000Registered office changed on 09/10/00 from: 4 snow hill london EC1A 2DH (1 page)
10 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
16 August 1999Return made up to 25/07/99; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 1999Accounts for a small company made up to 31 May 1998 (4 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
6 October 1998Particulars of mortgage/charge (3 pages)
5 October 1998Ad 16/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 July 1998Return made up to 25/07/98; full list of members (6 pages)
31 January 1998New director appointed (3 pages)
20 January 1998Accounting reference date shortened from 31/07/98 to 31/05/98 (1 page)
3 September 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997Secretary resigned (1 page)
7 August 1997Director resigned (1 page)
7 August 1997New secretary appointed (2 pages)
25 July 1997Incorporation (15 pages)