Company NameBelgar Limited
Company StatusDissolved
Company Number03907452
CategoryPrivate Limited Company
Incorporation Date17 January 2000(24 years, 4 months ago)
Dissolution Date12 May 2009 (15 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameChopina Yesmin
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2000(1 week after company formation)
Appointment Duration9 years, 3 months (closed 12 May 2009)
RoleCompany Director
Correspondence AddressKenwood Cottages
Chelmsford Road
Hatfield Heath
CM22 7EB
Secretary NameAbdul Rokib
NationalityBritish
StatusClosed
Appointed15 May 2002(2 years, 3 months after company formation)
Appointment Duration6 years, 12 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address113 Church Leys
Harlow
Essex
CM18 6DE
Secretary NameMontaj Ali
NationalityBritish
StatusResigned
Appointed24 January 2000(1 week after company formation)
Appointment Duration2 years, 3 months (resigned 15 May 2002)
RoleCompany Director
Correspondence Address5 Greenway
Bishops Stortford
Hertfordshire
CM23 5LX
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressKenwood Cottage Chelmsford Road
Hatfield Heath
Hertfordshire
CM22 7EB
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishHatfield Heath
WardHatfield Heath
Built Up AreaHatfield Heath

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
23 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
8 January 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
18 December 2006Return made up to 11/01/06; full list of members (6 pages)
6 January 2006Total exemption full accounts made up to 28 February 2005 (7 pages)
18 February 2005Return made up to 11/01/05; full list of members (6 pages)
2 June 2004Total exemption full accounts made up to 28 February 2004 (7 pages)
28 April 2004Return made up to 11/01/04; full list of members (6 pages)
31 December 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
23 May 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
16 June 2002Secretary resigned (1 page)
16 June 2002New secretary appointed (2 pages)
22 January 2002Return made up to 11/01/02; full list of members (6 pages)
28 December 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
19 January 2001Return made up to 11/01/01; full list of members (6 pages)
21 November 2000Accounting reference date extended from 31/01/01 to 28/02/01 (1 page)
21 November 2000Registered office changed on 21/11/00 from: highstone information services highstone house, 165 high street barnet hertfordshire EN5 5SU (1 page)
26 October 2000Director resigned (1 page)
26 October 2000Secretary resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New secretary appointed (2 pages)
17 January 2000Incorporation (13 pages)