BELMAY FRAGRANCES LIMITED

Register to unlock more data on OkredoRegister

BELMAY FRAGRANCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04494015

Incorporation date

23/07/2002

Size

Group

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2002)
dot icon12/05/2017
Final Gazette dissolved following liquidation
dot icon12/02/2017
Return of final meeting in a members' voluntary winding up
dot icon24/07/2016
Liquidators' statement of receipts and payments to 2016-06-09
dot icon09/08/2015
Liquidators' statement of receipts and payments to 2015-06-09
dot icon29/07/2015
Registered office address changed from 10 Furnival Street London EC4A 1AB to 2nd Floor 110 Cannon Street London EC4N 6EU on 2015-07-30
dot icon29/07/2014
Liquidators' statement of receipts and payments to 2014-06-09
dot icon26/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon14/07/2013
Declaration of solvency
dot icon14/07/2013
Registered office address changed from 11 Pondwood Close Moulton Park Northamptonshire NN3 6RT on 2013-07-15
dot icon03/07/2013
Appointment of a voluntary liquidator
dot icon03/07/2013
Resolutions
dot icon20/06/2013
Secretary's details changed for Gd Secretarial Services Limited on 2012-01-17
dot icon20/06/2013
Secretary's details changed for Gd Secretarial Services Limited on 2010-01-17
dot icon20/06/2013
Termination of appointment of Mark Banwer as a director
dot icon05/09/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon19/08/2012
Group of companies' accounts made up to 2011-12-31
dot icon10/01/2012
Termination of appointment of John Warden as a director
dot icon01/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon25/07/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon01/09/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon01/09/2010
Director's details changed for Alan Kesten on 2010-07-23
dot icon01/09/2010
Secretary's details changed for Gd Secretarial Services Limited on 2010-07-23
dot icon31/08/2010
Director's details changed for John Nicholas Grant Warden on 2010-07-23
dot icon15/04/2010
Group of companies' accounts made up to 2009-12-31
dot icon04/10/2009
Full accounts made up to 2008-12-31
dot icon03/09/2009
Return made up to 24/07/09; full list of members
dot icon04/11/2008
Full accounts made up to 2007-12-31
dot icon20/08/2008
Return made up to 24/07/08; full list of members
dot icon16/06/2008
Appointment terminated director guilherne de cahargo aranha
dot icon18/10/2007
Full accounts made up to 2006-12-31
dot icon12/09/2007
Return made up to 24/07/07; no change of members
dot icon12/06/2007
Secretary resigned
dot icon09/05/2007
New secretary appointed
dot icon09/05/2007
Registered office changed on 10/05/07 from: turnells mill lane denington estate wellingborough northamptonshire NN8 2RN
dot icon13/12/2006
Declaration of satisfaction of mortgage/charge
dot icon13/12/2006
Declaration of satisfaction of mortgage/charge
dot icon13/12/2006
Declaration of satisfaction of mortgage/charge
dot icon30/10/2006
Accounts for a medium company made up to 2005-12-31
dot icon10/09/2006
Return made up to 24/07/06; full list of members
dot icon08/09/2006
Particulars of mortgage/charge
dot icon28/06/2006
Memorandum and Articles of Association
dot icon08/06/2006
Resolutions
dot icon08/06/2006
Resolutions
dot icon08/06/2006
Resolutions
dot icon08/06/2006
Resolutions
dot icon06/12/2005
Director resigned
dot icon22/09/2005
Return made up to 24/07/05; full list of members
dot icon04/07/2005
Accounts for a medium company made up to 2004-12-31
dot icon10/11/2004
New director appointed
dot icon10/11/2004
New director appointed
dot icon02/08/2004
Return made up to 24/07/04; full list of members
dot icon26/07/2004
Accounts for a medium company made up to 2003-12-31
dot icon31/10/2003
Particulars of mortgage/charge
dot icon31/10/2003
Particulars of mortgage/charge
dot icon28/08/2003
Return made up to 24/07/03; full list of members
dot icon03/07/2003
Director's particulars changed
dot icon09/06/2003
Particulars of mortgage/charge
dot icon09/06/2003
Particulars of mortgage/charge
dot icon02/06/2003
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon13/02/2003
Ad 31/12/02--------- £ si 461719@1=461719 £ ic 1/461720
dot icon13/02/2003
Director resigned
dot icon13/02/2003
Secretary resigned
dot icon08/02/2003
New secretary appointed
dot icon28/01/2003
New director appointed
dot icon28/01/2003
New director appointed
dot icon28/01/2003
New director appointed
dot icon28/01/2003
New director appointed
dot icon22/01/2003
Registered office changed on 23/01/03 from: sixth floor 90 fetter lane london EC4A 1PT
dot icon22/01/2003
Resolutions
dot icon22/01/2003
Resolutions
dot icon08/12/2002
Memorandum and Articles of Association
dot icon04/12/2002
Certificate of change of name
dot icon23/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
dot iconNext due on
29/09/2014
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
Kesten, Theodore
Director
19/12/2002 - Present
5
GD SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/04/2007 - Present
78
GD SECRETARIAL SERVICES LIMITED
Corporate Secretary
23/07/2002 - 19/12/2002
94
GD DIRECTORS LIMITED
Corporate Director
23/07/2002 - 19/12/2002
58
Warden, John Nicholas Grant
Director
05/10/2004 - 30/12/2011
8

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 BELMAY FRAGRANCES LIMITED

BELMAY FRAGRANCES LIMITED is an(a) Dissolved company incorporated on 23/07/2002 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELMAY FRAGRANCES LIMITED?

toggle

BELMAY FRAGRANCES LIMITED is currently Dissolved. It was registered on 23/07/2002 and dissolved on 12/05/2017.

Where is BELMAY FRAGRANCES LIMITED located?

toggle

BELMAY FRAGRANCES LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does BELMAY FRAGRANCES LIMITED do?

toggle

BELMAY FRAGRANCES LIMITED operates in the Manufacture of perfumes and toilet preparations (20.42 - SIC 2007) sector.

What is the latest filing for BELMAY FRAGRANCES LIMITED?

toggle

The latest filing was on 12/05/2017: Final Gazette dissolved following liquidation.