BELLVIEW DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

BELLVIEW DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04933903

Incorporation date

14/10/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Haslers, Old Station Road, Loughton, Essex IG10 4PLCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2003)
dot icon18/07/2018
Final Gazette dissolved following liquidation
dot icon18/04/2018
Notice of final account prior to dissolution
dot icon03/12/2017
Notice of removal of liquidator by court
dot icon19/11/2017
Appointment of a liquidator
dot icon12/10/2017
Progress report in a winding up by the court
dot icon18/10/2016
Insolvency filing
dot icon19/10/2015
Insolvency filing
dot icon04/09/2014
Registered office address changed from 21 Hoveton Way Ilford Essex IG6 2GP United Kingdom to Haslers Old Station Road Loughton Essex IG10 4PL on 2014-09-05
dot icon01/09/2014
Appointment of a liquidator
dot icon09/07/2013
Receiver's abstract of receipts and payments to 2013-06-10
dot icon19/06/2013
Notice of ceasing to act as receiver or manager
dot icon19/06/2013
Receiver's abstract of receipts and payments to 2013-01-13
dot icon30/07/2012
Receiver's abstract of receipts and payments to 2012-07-13
dot icon30/07/2012
Receiver's abstract of receipts and payments to 2012-01-13
dot icon15/03/2012
Order of court to wind up
dot icon24/07/2011
Receiver's abstract of receipts and payments to 2011-07-13
dot icon08/08/2010
Notice of appointment of receiver or manager
dot icon29/07/2010
Compulsory strike-off action has been suspended
dot icon24/05/2010
First Gazette notice for compulsory strike-off
dot icon25/02/2010
Appointment of Mr Himat Singh Chana as a director
dot icon25/02/2010
Termination of appointment of Navtej Sandhu as a director
dot icon25/02/2010
Registered office address changed from 86 B Albert Road Ilford Essex IG1 1HR United Kingdom on 2010-02-26
dot icon18/10/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon18/10/2009
Director's details changed for Mr Navtej Singh Sandhu on 2009-10-01
dot icon18/10/2009
Register inspection address has been changed
dot icon14/10/2009
Termination of appointment of Daljeet Khag as a secretary
dot icon14/10/2009
Termination of appointment of Mohammad Ali as a director
dot icon05/10/2009
Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS on 2009-10-06
dot icon25/09/2009
Certificate of change of name
dot icon24/09/2009
Director appointed navtej singh sandhu
dot icon24/09/2009
Appointment terminated director himat chana
dot icon03/07/2009
Compulsory strike-off action has been discontinued
dot icon02/07/2009
Total exemption small company accounts made up to 2007-09-30
dot icon06/04/2009
First Gazette notice for compulsory strike-off
dot icon10/11/2008
Director appointed mohammad ali
dot icon15/10/2008
Return made up to 15/10/08; full list of members
dot icon02/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon22/02/2008
Particulars of a mortgage or charge / charge no: 34
dot icon22/02/2008
Particulars of a mortgage or charge / charge no: 35
dot icon07/02/2008
Particulars of mortgage/charge
dot icon27/01/2008
Total exemption small company accounts made up to 2006-09-30
dot icon26/10/2007
Return made up to 15/10/07; full list of members
dot icon23/07/2007
Total exemption small company accounts made up to 2005-09-30
dot icon29/04/2007
New director appointed
dot icon29/04/2007
New secretary appointed
dot icon29/04/2007
Director resigned
dot icon29/04/2007
Secretary resigned
dot icon05/03/2007
Particulars of mortgage/charge
dot icon06/11/2006
Return made up to 15/10/06; full list of members
dot icon27/10/2006
Declaration of satisfaction of mortgage/charge
dot icon05/07/2006
Delivery ext'd 3 mth 30/09/05
dot icon02/06/2006
Particulars of mortgage/charge
dot icon02/06/2006
Particulars of mortgage/charge
dot icon23/05/2006
Particulars of mortgage/charge
dot icon21/04/2006
Particulars of mortgage/charge
dot icon18/04/2006
Particulars of mortgage/charge
dot icon17/04/2006
Particulars of mortgage/charge
dot icon03/03/2006
Particulars of mortgage/charge
dot icon12/01/2006
Particulars of mortgage/charge
dot icon11/01/2006
Particulars of mortgage/charge
dot icon05/01/2006
Secretary's particulars changed
dot icon13/12/2005
Particulars of mortgage/charge
dot icon01/12/2005
Particulars of mortgage/charge
dot icon14/11/2005
Particulars of mortgage/charge
dot icon08/11/2005
Return made up to 15/10/05; full list of members
dot icon28/10/2005
Particulars of mortgage/charge
dot icon25/10/2005
Particulars of mortgage/charge
dot icon09/09/2005
Particulars of mortgage/charge
dot icon11/07/2005
Particulars of mortgage/charge
dot icon11/07/2005
Particulars of mortgage/charge
dot icon11/07/2005
Particulars of mortgage/charge
dot icon28/06/2005
Particulars of mortgage/charge
dot icon02/06/2005
Particulars of mortgage/charge
dot icon20/05/2005
Particulars of mortgage/charge
dot icon27/04/2005
Particulars of mortgage/charge
dot icon14/04/2005
New secretary appointed
dot icon14/04/2005
Secretary resigned
dot icon07/04/2005
Particulars of mortgage/charge
dot icon14/03/2005
Accounts for a dormant company made up to 2004-09-30
dot icon10/03/2005
Particulars of mortgage/charge
dot icon09/02/2005
Particulars of mortgage/charge
dot icon09/02/2005
Particulars of mortgage/charge
dot icon26/01/2005
Particulars of mortgage/charge
dot icon20/01/2005
Declaration of satisfaction of mortgage/charge
dot icon18/01/2005
Particulars of mortgage/charge
dot icon18/01/2005
Particulars of mortgage/charge
dot icon28/11/2004
Director's particulars changed
dot icon28/11/2004
Return made up to 15/10/04; full list of members
dot icon17/11/2004
Particulars of mortgage/charge
dot icon11/10/2004
Compulsory strike-off action has been discontinued
dot icon11/10/2004
Registered office changed on 12/10/04 from: inter businessservices LIMITED second floor walthan forest bsiness centr 5 black horse lane london E17 6DS
dot icon28/09/2004
Accounting reference date shortened from 31/10/04 to 30/09/04
dot icon28/09/2004
New secretary appointed
dot icon28/09/2004
New director appointed
dot icon20/09/2004
First Gazette notice for compulsory strike-off
dot icon04/11/2003
Secretary resigned
dot icon04/11/2003
Director resigned
dot icon04/11/2003
Registered office changed on 05/11/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon14/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2007
dot iconLast change occurred
29/09/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2007
dot iconNext account date
29/09/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
14/10/2003 - 30/10/2003
16015
HANOVER DIRECTORS LIMITED
Nominee Director
14/10/2003 - 30/10/2003
15849
Nasir, Mohammed
Director
14/10/2003 - 15/04/2007
-
Khag, Daljeet
Secretary
15/04/2007 - 29/09/2009
-
Jarugula, Sukhdev Goud
Secretary
31/03/2005 - 15/04/2007
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELLVIEW DEVELOPMENTS LTD

BELLVIEW DEVELOPMENTS LTD is an(a) Dissolved company incorporated on 14/10/2003 with the registered office located at Haslers, Old Station Road, Loughton, Essex IG10 4PL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELLVIEW DEVELOPMENTS LTD?

toggle

BELLVIEW DEVELOPMENTS LTD is currently Dissolved. It was registered on 14/10/2003 and dissolved on 18/07/2018.

Where is BELLVIEW DEVELOPMENTS LTD located?

toggle

BELLVIEW DEVELOPMENTS LTD is registered at Haslers, Old Station Road, Loughton, Essex IG10 4PL.

What does BELLVIEW DEVELOPMENTS LTD do?

toggle

BELLVIEW DEVELOPMENTS LTD operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for BELLVIEW DEVELOPMENTS LTD?

toggle

The latest filing was on 18/07/2018: Final Gazette dissolved following liquidation.