This company is commonly known as Bellnorth Limited. The company was founded 47 years ago and was given the registration number 01306635. The firm's registered office is in LONDON. You can find them at The Shard, 32 London Bridge Street, London, . This company's SIC code is 7011 - Development & sell real estate.
Name | : | BELLNORTH LIMITED |
---|---|---|
Company Number | : | 01306635 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 April 1977 |
End of financial year | : | 31 May 2008 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Shard, 32 London Bridge Street, London, SE1 9SG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43-45, Dorset Street, London, W1U 7NA | Secretary | 16 February 2010 | Active |
Marlborough House, 2 Saint Martins Batchworth Lane, Northwood, HA6 2BP | Director | 11 December 2003 | Active |
9 Spring Lake, Stanmore, HA7 3BX | Secretary | - | Active |
37 Great Bushey Drive, London, N20 8QN | Secretary | 11 July 1997 | Active |
Flat 2, 63 Hamilton Terrace, London, NW8 9QX | Secretary | 11 July 1997 | Active |
60 Cumberland Terrace, London, NW1 4HJ | Secretary | 05 January 1994 | Active |
72 Lavington Road, Ealing, London, W13 9LR | Secretary | 22 September 1995 | Active |
Marlborough House, 2 Saint Martins Batchworth Lane, Northwood, HA6 2BP | Secretary | 11 December 2003 | Active |
9 Spring Lake, Stanmore, HA7 3BX | Director | - | Active |
9 Spring Lake, Stanmore, HA7 3BX | Director | - | Active |
8 Randolph Mews, Randolph Avenue Little Venice, London, W9 1AW | Director | 05 January 1994 | Active |
32 Great Bushey Drive, Totteridge, London, N20 8QL | Director | 11 December 2003 | Active |
Little Compton 7 Cedars Close, Hendon, London, NW4 1TR | Director | - | Active |
37 Wick Road, Teddington, TW11 9DN | Director | 06 September 2007 | Active |
Flat 2, 63 Hamilton Terrace, London, NW8 9QX | Director | 05 January 1994 | Active |
Coombe End Crampshaw Lane, Ashtead, KT21 2UD | Director | - | Active |
Warren Wood, Pyle Hill, Woking, GU22 0SR | Director | 08 November 2007 | Active |
55 Bryanston Street, London, W1H 7AA | Director | 20 September 2007 | Active |
Grondheise, Dewlands Hill, Rotherfield, TN6 3RU | Director | 12 December 2003 | Active |
10 Willowdene, View Road Highgate, London, N6 4DE | Director | 05 May 1995 | Active |
34 Kings Drive, Edgware, HA8 8EE | Director | 09 September 1999 | Active |
2a Kenilworth Avenue, London, SW19 7LW | Director | 11 December 2003 | Active |
Windmill Hill Place, Windmill Hill, Hailsham, BN27 4RZ | Director | 19 December 2001 | Active |
1 Portobello Studios, Haydens Place, London, W11 1LY | Director | 04 April 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-31 | Address | Change registered office address company with date old address new address. | Download |
2022-03-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-08 | Address | Change registered office address company with date old address new address. | Download |
2021-12-18 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-04-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-04-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-11-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-03-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-04-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-04-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-03-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-07-18 | Address | Change registered office address company with date old address. | Download |
2012-04-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2011-02-16 | Insolvency | Liquidation voluntary constitution liquidation committee. | Download |
2011-02-01 | Insolvency | Liquidation voluntary constitution liquidation committee. | Download |
2011-02-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2011-02-01 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2011-02-01 | Resolution | Resolution. | Download |
2011-01-07 | Address | Change registered office address company with date old address. | Download |
2010-09-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-03-23 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.