Company NameBella Services UK Limited
Company StatusDissolved
Company Number06183373
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years, 1 month ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Goran Ahmed Abdul Karim
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2012(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 15 July 2014)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressThe Wharf Birmingham Truck Shop
Wharfdale Road
Birmingham
West Midlands
B11 2DA
Director NameMr Purminder Singh Gill
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Alcester Road South
Kings Heath
Birmingham
West Midlands
B14 7PR
Secretary NameSukhdeep Gill
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleSecretary
Correspondence Address114 Alcester Road South
Kings Heath
Birmingham
West Midlands
B14 7PR
Secretary NameMr Purminder Singh Gill
StatusResigned
Appointed03 March 2010(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 December 2012)
RoleCompany Director
Correspondence AddressThe Warf Wharfdale Road
Birmingham
B11 2DA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address9-11 High Beech Road
Loughton
Essex
IG10 4BN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Goran Ahmed Abdul Karim
100.00%
Ordinary

Financials

Year2014
Net Worth£644,147
Cash£156,746
Current Liabilities£34,073

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 March 2015Bona Vacantia disclaimer (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
16 July 2013Registered office address changed from the Wharf Birmingham Truck Shop Wharfdale Road Birmingham West Midlands B11 2DA England on 16 July 2013 (1 page)
21 June 2013Registered office address changed from Trilogy Suite 2 Delta Trading Estate Bilston Road Wolverhampton WV2 2QD United Kingdom on 21 June 2013 (1 page)
21 June 2013Director's details changed for Mr Goran Ahmed Abdul Karim on 1 April 2013 (2 pages)
21 June 2013Director's details changed for Mr Goran Ahmed Abdul Karim on 1 April 2013 (2 pages)
6 June 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 1
(3 pages)
6 June 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 1
(3 pages)
1 April 2013Registered office address changed from C/O Birmingham Truck Shop the Wharf Wharfdale Road Birmingham B11 2DA United Kingdom on 1 April 2013 (1 page)
5 January 2013Amended accounts made up to 31 March 2011 (5 pages)
5 January 2013Amended accounts made up to 31 March 2010 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Registered office address changed from C/O Birmingham Truck Shop the Warf Wharfdale Road Birmingham B11 2DA United Kingdom on 13 December 2012 (1 page)
12 December 2012Registered office address changed from Branston Court Branston Street Jewellery Quarter Birmingham West Midlands B18 6BA United Kingdom on 12 December 2012 (1 page)
12 December 2012Termination of appointment of Purminder Gill as a secretary (1 page)
12 December 2012Termination of appointment of Purminder Gill as a director (1 page)
12 December 2012Appointment of Mr Goran Ahmed Abdul Karim as a director (2 pages)
11 October 2012Second filing of AR01 previously delivered to Companies House made up to 5 March 2012 (16 pages)
11 October 2012Second filing of AR01 previously delivered to Companies House made up to 5 March 2012 (16 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 11/10/2012
(4 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 11/10/2012
(4 pages)
14 February 2012Registered office address changed from , 114 Alcester Road South, Kings Heath, Birmingham, West Midlands, B14 7PR on 14 February 2012 (1 page)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
20 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Purminder Singh Gill on 26 March 2010 (2 pages)
3 March 2010Termination of appointment of Sukhdeep Gill as a secretary (1 page)
3 March 2010Appointment of Mr Purminder Singh Gill as a secretary (1 page)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 April 2009Return made up to 26/03/09; full list of members (3 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 April 2008Return made up to 26/03/08; full list of members (3 pages)
3 March 2008Registered office changed on 03/03/2008 from, 159 tyburn road, birmingham, west midlands, B24 8NQ (1 page)
10 May 2007New secretary appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007Registered office changed on 30/04/07 from: 118 canterbury road, west bromwich, B71 2LF (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007Director resigned (1 page)
26 March 2007Incorporation (16 pages)