This company is commonly known as Bellstars Project Management Limited. The company was founded 18 years ago and was given the registration number 05580891. The firm's registered office is in LONDON. You can find them at 5th Floor North Side 7-10 Chandos St, Cavendish Sq, London, . This company's SIC code is 56210 - Event catering activities.
Name | : | BELLSTARS PROJECT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05580891 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 2005 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor North Side 7-10 Chandos St, Cavendish Sq, London, W1G 9DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor North Side 7-10, Chandos Street, Cavendish Sq, London, United Kingdom, W1G 9DG | Corporate Secretary | 04 July 2013 | Active |
5th Floor, North Side, 7/10 Chandos Street, Cavendish Square, London, United Kingdom, W1G 9DQ | Director | 01 April 2022 | Active |
42 Copperfield Street, London, SE1 0DY | Corporate Secretary | 16 December 2005 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 03 October 2005 | Active |
Winningon House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR | Corporate Secretary | 16 October 2007 | Active |
Winnington House, 2 Woodberry Grove, North London, N12 0DR | Director | 01 October 2009 | Active |
5th Floor, North Side, 7/10 Chandos Street, Cavendish Square, London, United Kingdom, W1G 9DQ | Director | 30 April 2019 | Active |
5th Floor, North Side, 7/10 Chandos Street, Cavendish Square, London, United Kingdom, W1G 9DQ | Director | 01 March 2022 | Active |
17, Stratigou Gkiani Timagia, Flat 504, Limassol, Cyprus, | Director | 04 July 2013 | Active |
Apartment 717 Al Arta 1,, P.O. Box 500462, The Greens, Uae, | Director | 16 October 2007 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 03 October 2005 | Active |
42, Copperfield Street, London, SE1 0DY | Corporate Director | 16 December 2005 | Active |
Mr Martin Roeth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | German |
Country of residence | : | Hong Kong |
Address | : | 2b Block 42, Siena 1, Lantau Island, Hong Kong, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-29 | Gazette | Gazette notice voluntary. | Download |
2023-08-17 | Dissolution | Dissolution application strike off company. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Officers | Appoint person director company with name date. | Download |
2022-04-29 | Officers | Termination director company with name termination date. | Download |
2022-03-11 | Officers | Termination director company with name termination date. | Download |
2022-03-11 | Officers | Appoint person director company with name date. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-21 | Officers | Appoint person director company with name date. | Download |
2019-05-21 | Officers | Termination director company with name termination date. | Download |
2018-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.