Company NameBelimo Limited
Company StatusDissolved
Company Number04416584
CategoryPrivate Limited Company
Incorporation Date15 April 2002(22 years ago)
Dissolution Date4 February 2016 (8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Secretary NameMehmet Sasonlu
NationalityGerman
StatusClosed
Appointed05 August 2003(1 year, 3 months after company formation)
Appointment Duration12 years, 6 months (closed 04 February 2016)
RoleBusinessman
Correspondence Address9 Fonnereau Road
Ipswich
Suffolk
IP1 3JR
Director NameMehmet Canli
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityTurkish
StatusClosed
Appointed05 July 2005(3 years, 2 months after company formation)
Appointment Duration10 years, 7 months (closed 04 February 2016)
RoleBusinessman
Correspondence Address45 Emlen Street
Ipswich
Suffolk
IP1 2HR
Director NameMehmet Canli
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(4 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 September 2002)
RoleCo Director
Correspondence Address45 Emlen Street
Ipswich
Suffolk
IP1 2HR
Secretary NameIsa Sanverdi
NationalityBritish
StatusResigned
Appointed19 April 2002(4 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 September 2002)
RoleCompany Director
Correspondence Address22 Unicorn Building Canary Wharf
2 Jardine Road
London
E1W 3WF
Director NameBetul Iyiuk
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityTurkish
StatusResigned
Appointed15 September 2002(5 months after company formation)
Appointment Duration10 months (resigned 15 July 2003)
RolePublisher
Correspondence Address25 Saint Phillip House
Lloyd Baker Street
London
WC1X 9BD
Secretary NameBetul Iyiuk
NationalityTurkish
StatusResigned
Appointed15 September 2002(5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 June 2003)
RolePublisher
Correspondence Address25 Saint Phillip House
Lloyd Baker Street
London
WC1X 9BD
Secretary NameAyse Kose
NationalityTurkish
StatusResigned
Appointed21 March 2003(11 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 02 June 2003)
RoleMachinist
Correspondence Address21a Henniker Road
Ipswich
Suffolk
IP1 5HF
Director NameIryna Gavryliv
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(1 year, 1 month after company formation)
Appointment Duration7 months (resigned 31 December 2003)
RoleDesigner Ladies Cloth Quality
Correspondence Address181 Wrens Park
Warwick Grove
London
E5 9LR
Secretary NameIryna Gavryliv
NationalityBritish
StatusResigned
Appointed03 June 2003(1 year, 1 month after company formation)
Appointment Duration1 month (resigned 05 July 2003)
RoleDesigner Ladies Cloth Quality
Correspondence Address181 Wrens Park
Warwick Grove
London
E5 9LR
Director NameMehmet Sasonlu
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed05 August 2003(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 July 2005)
RoleBusinessman
Correspondence Address9 Fonnereau Road
Ipswich
Suffolk
IP1 3JR
Secretary NameDavid Heston Hood
NationalityBritish
StatusResigned
Appointed01 January 2004(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2005)
RoleSecretary
Correspondence Address14 Heath Walk
Blaxhall
Suffolk
IP12 2EA
Director NameKonstantinos Vasiliou
Date of BirthJuly 1966 (Born 57 years ago)
NationalityGreek
StatusResigned
Appointed12 April 2005(2 years, 12 months after company formation)
Appointment Duration1 month (resigned 12 May 2005)
RoleCompany Director
Correspondence Address91 Boundary Road
London
E17 8NQ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,386,501
Gross Profit£278,069
Net Worth£60,151
Cash£6,905
Current Liabilities£235,768

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

4 February 2016Final Gazette dissolved following liquidation (1 page)
4 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
11 February 2008Liquidators statement of receipts and payments (5 pages)
11 February 2008Liquidators' statement of receipts and payments (5 pages)
9 August 2007Liquidators' statement of receipts and payments (5 pages)
9 August 2007Liquidators statement of receipts and payments (5 pages)
14 December 2006Liquidators statement of receipts and payments (5 pages)
14 December 2006Liquidators' statement of receipts and payments (5 pages)
6 December 2005Appointment of a voluntary liquidator (1 page)
6 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 December 2005Statement of affairs (6 pages)
16 November 2005New director appointed (2 pages)
15 November 2005Director resigned (1 page)
15 November 2005Registered office changed on 15/11/05 from: unit 12 boss hall business park boss hall road ipswich IP1 5BN (1 page)
4 July 2005Director resigned (1 page)
10 May 2005New director appointed (2 pages)
29 April 2005Secretary resigned (1 page)
21 April 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 February 2005Particulars of mortgage/charge (9 pages)
23 August 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
13 August 2004Total exemption full accounts made up to 30 April 2003 (14 pages)
25 January 2004Director resigned (1 page)
25 January 2004New secretary appointed (1 page)
21 January 2004Director resigned (1 page)
24 September 2003Return made up to 15/04/03; full list of members
  • 363(287) ‐ Registered office changed on 24/09/03
(7 pages)
26 August 2003Secretary resigned (1 page)
26 August 2003Secretary resigned (1 page)
26 August 2003Director resigned (1 page)
15 August 2003New secretary appointed;new director appointed (2 pages)
15 August 2003Secretary resigned (1 page)
16 June 2003Secretary resigned (1 page)
9 June 2003New secretary appointed;new director appointed (1 page)
3 April 2003New secretary appointed (2 pages)
28 January 2003Registered office changed on 28/01/03 from: 95 woodberry grove london N4 2SB (1 page)
4 October 2002New secretary appointed;new director appointed (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002New secretary appointed (2 pages)
1 May 2002Registered office changed on 01/05/02 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Secretary resigned (1 page)
15 April 2002Incorporation (12 pages)