Company NameBellview Developments Ltd
Company StatusDissolved
Company Number04933903
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 6 months ago)
Dissolution Date19 July 2018 (5 years, 9 months ago)
Previous NameCyberside Corporation Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Himat Singh Chana
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2009(6 years after company formation)
Appointment Duration8 years, 8 months (closed 19 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Director NameMohammed Nasir
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityPakistani
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleCorporate Director
Correspondence Address69 Highbury Gardens
Ilford
Essex
IG3 8AF
Secretary NameJolyon Caplan
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 Farthingale Court
Peregrin Road
Waltham Abbey
Essex
EN9 3PF
Secretary NameSukhdev Goud Jarugula
NationalityBritish
StatusResigned
Appointed01 April 2005(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 16 April 2007)
RoleCompany Director
Correspondence Address31 Wallers Close
Woodford Green
Essex
IG8 8BL
Director NameMr Himat Singh Chana
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 September 2009)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address21 Hoveton Way
Oakwood Gate Repton Park
Ilford
Essex
IG6 2GP
Secretary NameMr Daljeet Khag
NationalityBritish
StatusResigned
Appointed16 April 2007(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2009)
RoleProperty Developer
Correspondence Address320 Spackmans Way
Slough
Berkshire
SL1 2SD
Director NameMohammad Ali
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2009)
RoleTrader
Correspondence Address86 B Albert Road
Ilford
Essex
IG1 1HR
Director NameMr Navtej Singh Sandhu
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(5 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 October 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence Address35 Douglas Road
Goodmayes
Ilford
Essex
IG3 8UZ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2007
Net Worth£232,664
Cash£106
Current Liabilities£71,064

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 November 2017Appointment of a liquidator (3 pages)
13 October 2017Progress report in a winding up by the court (17 pages)
19 October 2016INSOLVENCY:progress report (10 pages)
20 October 2015INSOLVENCY:Progress report ends 30/07/2015 (9 pages)
5 September 2014Registered office address changed from 21 Hoveton Way Ilford Essex IG6 2GP United Kingdom to Haslers Old Station Road Loughton Essex IG10 4PL on 5 September 2014 (2 pages)
5 September 2014Registered office address changed from 21 Hoveton Way Ilford Essex IG6 2GP United Kingdom to Haslers Old Station Road Loughton Essex IG10 4PL on 5 September 2014 (2 pages)
2 September 2014Appointment of a liquidator (1 page)
10 July 2013Receiver's abstract of receipts and payments to 10 June 2013 (2 pages)
20 June 2013Notice of ceasing to act as receiver or manager (4 pages)
20 June 2013Receiver's abstract of receipts and payments to 13 January 2013 (2 pages)
31 July 2012Receiver's abstract of receipts and payments to 13 January 2012 (2 pages)
31 July 2012Receiver's abstract of receipts and payments to 13 July 2012 (2 pages)
16 March 2012Order of court to wind up (2 pages)
25 July 2011Receiver's abstract of receipts and payments to 13 July 2011 (2 pages)
9 August 2010Notice of appointment of receiver or manager (3 pages)
30 July 2010Compulsory strike-off action has been suspended (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
26 February 2010Appointment of Mr Himat Singh Chana as a director (2 pages)
26 February 2010Registered office address changed from 86 B Albert Road Ilford Essex IG1 1HR United Kingdom on 26 February 2010 (1 page)
26 February 2010Termination of appointment of Navtej Sandhu as a director (1 page)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Director's details changed for Mr Navtej Singh Sandhu on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Navtej Singh Sandhu on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 15 October 2009 with a full list of shareholders
Statement of capital on 2009-10-19
  • GBP 2
(6 pages)
15 October 2009Termination of appointment of Mohammad Ali as a director (1 page)
15 October 2009Termination of appointment of Daljeet Khag as a secretary (1 page)
6 October 2009Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS on 6 October 2009 (1 page)
26 September 2009Company name changed cyberside corporation LIMITED\certificate issued on 28/09/09 (2 pages)
25 September 2009Director appointed navtej singh sandhu (2 pages)
25 September 2009Appointment terminated director himat chana (1 page)
4 July 2009Compulsory strike-off action has been discontinued (1 page)
3 July 2009Total exemption small company accounts made up to 30 September 2007 (3 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
11 November 2008Director appointed mohammad ali (1 page)
16 October 2008Return made up to 15/10/08; full list of members (3 pages)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page)
23 February 2008Particulars of a mortgage or charge / charge no: 35 (3 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 34 (3 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
28 January 2008Total exemption small company accounts made up to 30 September 2006 (3 pages)
27 October 2007Return made up to 15/10/07; full list of members (6 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
30 April 2007Secretary resigned (1 page)
30 April 2007New director appointed (1 page)
30 April 2007New secretary appointed (1 page)
30 April 2007Director resigned (1 page)
6 March 2007Particulars of mortgage/charge (3 pages)
7 November 2006Return made up to 15/10/06; full list of members (6 pages)
28 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2006Delivery ext'd 3 mth 30/09/05 (2 pages)
3 June 2006Particulars of mortgage/charge (3 pages)
3 June 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
19 April 2006Particulars of mortgage/charge (3 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
4 March 2006Particulars of mortgage/charge (3 pages)
13 January 2006Particulars of mortgage/charge (3 pages)
12 January 2006Particulars of mortgage/charge (3 pages)
6 January 2006Secretary's particulars changed (1 page)
14 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
15 November 2005Particulars of mortgage/charge (6 pages)
9 November 2005Return made up to 15/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
10 September 2005Particulars of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
29 June 2005Particulars of mortgage/charge (9 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
21 May 2005Particulars of mortgage/charge (3 pages)
28 April 2005Particulars of mortgage/charge (3 pages)
15 April 2005Secretary resigned (1 page)
15 April 2005New secretary appointed (2 pages)
8 April 2005Particulars of mortgage/charge (3 pages)
15 March 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
10 February 2005Particulars of mortgage/charge (3 pages)
10 February 2005Particulars of mortgage/charge (3 pages)
27 January 2005Particulars of mortgage/charge (4 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2005Particulars of mortgage/charge (3 pages)
19 January 2005Particulars of mortgage/charge (3 pages)
29 November 2004Director's particulars changed (1 page)
29 November 2004Return made up to 15/10/04; full list of members (6 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
12 October 2004Compulsory strike-off action has been discontinued (1 page)
12 October 2004Registered office changed on 12/10/04 from: inter businessservices LIMITED second floor walthan forest bsiness centr 5 black horse lane london E17 6DS (1 page)
29 September 2004Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
29 September 2004New director appointed (2 pages)
29 September 2004New secretary appointed (2 pages)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
5 November 2003Registered office changed on 05/11/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 November 2003Director resigned (1 page)
5 November 2003Secretary resigned (1 page)
15 October 2003Incorporation (6 pages)