About

Registered Number: 07772910
Date of Incorporation: 14/09/2011 (13 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (8 years and 2 months ago)
Registered Address: Windsor House, Bayshill Road, Cheltenham, Glos, GL50 3AT

 

Having been setup in 2011, Belena Care Ltd has its registered office in Glos. We do not know the number of employees at Belena Care Ltd. There are 3 directors listed as Flexer, Robert Gerald, Darling, Verena, Brennan, Karen for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENNAN, Karen 14 September 2011 06 January 2012 1
Secretary Name Appointed Resigned Total Appointments
FLEXER, Robert Gerald 02 April 2013 - 1
DARLING, Verena 14 September 2011 02 April 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2017
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 30 April 2015
TM01 - Termination of appointment of director 18 December 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 19 May 2014
AA01 - Change of accounting reference date 30 April 2014
AA01 - Change of accounting reference date 30 April 2014
SH01 - Return of Allotment of shares 11 December 2013
AR01 - Annual Return 02 December 2013
MR01 - N/A 14 November 2013
MR04 - N/A 25 September 2013
DISS40 - Notice of striking-off action discontinued 21 September 2013
AA - Annual Accounts 18 September 2013
GAZ1 - First notification of strike-off action in London Gazette 10 September 2013
SH01 - Return of Allotment of shares 28 May 2013
RESOLUTIONS - N/A 16 April 2013
RESOLUTIONS - N/A 16 April 2013
SH06 - Notice of cancellation of shares 16 April 2013
TM01 - Termination of appointment of director 16 April 2013
AP01 - Appointment of director 16 April 2013
AP01 - Appointment of director 16 April 2013
AP01 - Appointment of director 16 April 2013
TM02 - Termination of appointment of secretary 16 April 2013
AP03 - Appointment of secretary 16 April 2013
AA01 - Change of accounting reference date 16 April 2013
SH03 - Return of purchase of own shares 16 April 2013
AR01 - Annual Return 21 November 2012
AP01 - Appointment of director 21 November 2012
TM01 - Termination of appointment of director 21 November 2012
AP01 - Appointment of director 04 July 2012
AD01 - Change of registered office address 23 May 2012
MG01 - Particulars of a mortgage or charge 18 February 2012
TM01 - Termination of appointment of director 12 January 2012
NEWINC - New incorporation documents 14 September 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2013 Outstanding

N/A

Debenture 09 February 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.