About

Registered Number: 01719314
Date of Incorporation: 29/04/1983 (40 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 11/05/2020 (3 years and 11 months ago)
Registered Address: C/O Valentine & Co, Glade House, 52-54 Carter Lane, London, EC4V 5EF

 

Belvoir London Central Ltd was founded on 29 April 1983 with its registered office in 52-54 Carter Lane, London, it has a status of "Dissolved". We don't know the number of employees at the organisation. The companies directors are Crossey, William Duncan, Castell, Deirdre Frances Stewart, George, Louise Joan, Graham, Julie Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSSEY, William Duncan 01 November 2016 - 1
GRAHAM, Julie Anne 11 October 2002 03 September 2012 1
Secretary Name Appointed Resigned Total Appointments
CASTELL, Deirdre Frances Stewart N/A 31 May 2011 1
GEORGE, Louise Joan 16 June 2014 01 November 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 May 2020
LIQ14 - N/A 11 February 2020
LIQ02 - N/A 28 February 2019
NDISC - N/A 20 February 2019
RESOLUTIONS - N/A 08 February 2019
AD01 - Change of registered office address 08 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 08 February 2019
DISS16(SOAS) - N/A 25 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 16 November 2017
AD01 - Change of registered office address 18 April 2017
CS01 - N/A 07 November 2016
TM01 - Termination of appointment of director 03 November 2016
TM01 - Termination of appointment of director 03 November 2016
TM01 - Termination of appointment of director 03 November 2016
TM02 - Termination of appointment of secretary 03 November 2016
AD01 - Change of registered office address 03 November 2016
AP01 - Appointment of director 03 November 2016
MR04 - N/A 02 November 2016
CS01 - N/A 12 October 2016
AA - Annual Accounts 07 October 2016
AP01 - Appointment of director 19 September 2016
CS01 - N/A 10 August 2016
RESOLUTIONS - N/A 05 July 2016
MR01 - N/A 09 June 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 07 May 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 02 September 2014
AP01 - Appointment of director 02 September 2014
AP03 - Appointment of secretary 08 July 2014
TM01 - Termination of appointment of director 07 July 2014
AD01 - Change of registered office address 10 February 2014
AA01 - Change of accounting reference date 09 December 2013
CERTNM - Change of name certificate 06 September 2013
AR01 - Annual Return 23 July 2013
TM01 - Termination of appointment of director 22 July 2013
TM01 - Termination of appointment of director 13 June 2013
AP01 - Appointment of director 05 March 2013
AP01 - Appointment of director 05 March 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 06 February 2013
AA01 - Change of accounting reference date 06 November 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 23 September 2011
TM02 - Termination of appointment of secretary 18 August 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 22 August 2007
363a - Annual Return 13 February 2007
AA - Annual Accounts 13 September 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 08 September 2003
363s - Annual Return 09 January 2003
288a - Notice of appointment of directors or secretaries 16 October 2002
AA - Annual Accounts 05 July 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 12 July 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 04 July 2000
363s - Annual Return 23 December 1999
AA - Annual Accounts 11 August 1999
363s - Annual Return 16 February 1999
AA - Annual Accounts 03 June 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 25 July 1997
363s - Annual Return 19 January 1997
AA - Annual Accounts 06 September 1996
363s - Annual Return 28 December 1995
AA - Annual Accounts 17 July 1995
RESOLUTIONS - N/A 11 July 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 23 December 1994
AA - Annual Accounts 25 July 1994
363s - Annual Return 05 January 1994
AA - Annual Accounts 21 July 1993
363s - Annual Return 23 December 1992
AA - Annual Accounts 29 July 1992
288 - N/A 06 January 1992
363b - Annual Return 06 January 1992
288 - N/A 05 June 1991
AA - Annual Accounts 07 May 1991
363a - Annual Return 01 March 1991
AA - Annual Accounts 16 May 1990
288 - N/A 04 May 1990
363 - Annual Return 03 April 1990
288 - N/A 22 February 1990
AA - Annual Accounts 06 September 1989
363 - Annual Return 16 February 1989
288 - N/A 09 September 1988
288 - N/A 06 May 1988
AA - Annual Accounts 06 May 1988
363 - Annual Return 06 May 1988
AA - Annual Accounts 17 August 1987
363 - Annual Return 07 May 1987
CERTNM - Change of name certificate 26 May 1983
NEWINC - New incorporation documents 29 April 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 June 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.