This company is commonly known as Bellvue Students Uk Limited. The company was founded 11 years ago and was given the registration number 08425638. The firm's registered office is in LONDON. You can find them at Brentmead House, Britannia Road, London, . This company's SIC code is 55900 - Other accommodation.
Name | : | BELLVUE STUDENTS UK LIMITED |
---|---|---|
Company Number | : | 08425638 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 March 2013 |
End of financial year | : | 31 August 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brentmead House, Britannia Road, London, N12 9RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Maple House, High Street, Potters Bar, EN6 5BS | Director | 01 March 2013 | Active |
15, Eton Garages, Lambolle Place, London, United Kingdom, NW3 4PE | Director | 01 March 2013 | Active |
Handel House, 95 High Street, Edgware, United Kingdom, HA8 7DB | Director | 01 March 2013 | Active |
Handel House, 95 High Street, Edgware, United Kingdom, HA8 7DB | Director | 01 March 2013 | Active |
Mr Anthony Howard Gershon | ||
Notified on | : | 28 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Handel House, 95 High Street, Edgware, United Kingdom, HA8 7DB |
Nature of control | : |
|
Mr Daniel Jacob Gilbert | ||
Notified on | : | 28 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Handel House, 95 High Street, Edgware, United Kingdom, HA8 7DB |
Nature of control | : |
|
Four Daughters Limited | ||
Notified on | : | 28 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 15 Eton Garages, Lambolle Place, London, United Kingdom, NW3 4PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-12 | Gazette | Gazette dissolved liquidation. | Download |
2021-01-12 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-01-11 | Address | Change registered office address company with date old address new address. | Download |
2020-11-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-10 | Address | Change registered office address company with date old address new address. | Download |
2019-09-06 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-09-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-06 | Resolution | Resolution. | Download |
2019-07-30 | Gazette | Gazette notice compulsory. | Download |
2019-06-11 | Officers | Change person director company with change date. | Download |
2019-06-11 | Officers | Change person director company with change date. | Download |
2019-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-04 | Officers | Termination director company with name termination date. | Download |
2019-06-04 | Officers | Termination director company with name termination date. | Download |
2019-06-04 | Address | Change registered office address company with date old address new address. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.