Company NameBelmondo Limited
Company StatusDissolved
Company Number07349599
CategoryPrivate Limited Company
Incorporation Date18 August 2010(13 years, 7 months ago)
Dissolution Date31 July 2018 (5 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Owen Angel
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressBallast Quay House Ballast Quay Road
Wivenhoe
Colchester
CO7 9JT
Secretary NameMr Owen Angel
StatusClosed
Appointed18 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBallast Quay House Ballast Quay Road
Wivenhoe
Colchester
CO7 9JT
Director NameMr Graeme Manlaws Roberts
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressBallast Quay House Ballast Quay Road Wivenhoe
Colchester
CO7 9JT

Location

Registered Address3 Warners Mill
Silks Way
Braintree
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Mr Owen Angel
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,645
Cash£44
Current Liabilities£23,117

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

31 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2018First Gazette notice for voluntary strike-off (1 page)
2 May 2018Application to strike the company off the register (3 pages)
27 October 2017Confirmation statement made on 18 August 2017 with no updates (2 pages)
27 October 2017Confirmation statement made on 18 August 2017 with no updates (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
8 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
14 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
14 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Secretary's details changed for Mr Owen Angel on 29 August 2014 (1 page)
29 August 2014Secretary's details changed for Mr Owen Angel on 29 August 2014 (1 page)
29 August 2014Director's details changed for Mr Owen Angel on 29 August 2014 (2 pages)
29 August 2014Director's details changed for Mr Owen Angel on 29 August 2014 (2 pages)
29 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
4 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
28 August 2013Registered office address changed from Churchman's House 129 Portman Road Ipswich Suffolk IP1 2BN on 28 August 2013 (1 page)
28 August 2013Registered office address changed from Churchman's House 129 Portman Road Ipswich Suffolk IP1 2BN on 28 August 2013 (1 page)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
7 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 February 2012Termination of appointment of Graeme Roberts as a director (2 pages)
21 February 2012Termination of appointment of Graeme Roberts as a director (2 pages)
25 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
25 August 2011Director's details changed for Mr Owen Emmanuel Angel on 27 May 2011 (2 pages)
25 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
25 August 2011Director's details changed for Mr Owen Emmanuel Angel on 27 May 2011 (2 pages)
8 July 2011Director's details changed for Mr Owen Emmanuel Sainsbury on 18 May 2011 (4 pages)
8 July 2011Secretary's details changed for Mr Owen Emmanuel Sainsbury on 18 May 2011 (3 pages)
8 July 2011Director's details changed for Mr Owen Emmanuel Sainsbury on 18 May 2011 (4 pages)
8 July 2011Secretary's details changed for Mr Owen Emmanuel Sainsbury on 18 May 2011 (3 pages)
28 September 2010Director's details changed for Mr Graeme Manlaws Roberts on 23 September 2010 (3 pages)
28 September 2010Director's details changed for Mr Graeme Manlaws Roberts on 23 September 2010 (3 pages)
25 September 2010Registered office address changed from 15 Graces Walk Frinton-on-Sea CO13 9PQ United Kingdom on 25 September 2010 (2 pages)
25 September 2010Registered office address changed from 15 Graces Walk Frinton-on-Sea CO13 9PQ United Kingdom on 25 September 2010 (2 pages)
18 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
18 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
18 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)