Company NameBedelia Investments Co. Corp Ltd
Company StatusDissolved
Company Number08265399
CategoryPrivate Limited Company
Incorporation Date23 October 2012(11 years, 6 months ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Pamela Randall
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address85 Springfield Road
Chelmsford
CM2 6JL
Director NameMrs Susan Tanya Lisette Reilly
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(same day as company formation)
RoleCompany Manager
Country of ResidenceEngland
Correspondence Address85 Springfield Road
Chelmsford
CM2 6JL

Location

Registered Address85 Springfield Road
Chelmsford
CM2 6JL
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Susan Tanya Reilly
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2016Termination of appointment of Susan Tanya Lisette Reilly as a director on 1 September 2015 (1 page)
15 August 2016Appointment of Mrs Pamela Randall as a director on 1 September 2015 (2 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
27 October 2015Director's details changed for Ms. Susan Tanya Lisette Reilly on 17 July 2015 (2 pages)
27 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
17 July 2015Registered office address changed from 62 Priory Road Noak Hill Romford Essex RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on 17 July 2015 (1 page)
8 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
10 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
28 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(3 pages)
23 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)