BELMINA LIMITED

Register to unlock more data on OkredoRegister

BELMINA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04966397

Incorporation date

17/11/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Mulberry Lodge Reading Road, Streatley, Reading, Berkshire RG8 9JJCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2003)
dot icon23/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon07/10/2025
First Gazette notice for voluntary strike-off
dot icon28/09/2025
Previous accounting period shortened from 2025-11-30 to 2025-08-31
dot icon28/09/2025
Micro company accounts made up to 2025-08-31
dot icon28/09/2025
Application to strike the company off the register
dot icon18/08/2025
Micro company accounts made up to 2024-11-30
dot icon13/02/2025
Confirmation statement made on 2025-02-13 with updates
dot icon31/01/2025
Appointment of Mr Samir Gajjar Enright as a director on 2025-01-31
dot icon31/01/2025
Termination of appointment of Samir Gajjar Enright as a secretary on 2025-01-31
dot icon31/01/2025
Appointment of Ms Bindu Gajjar as a secretary on 2025-01-31
dot icon31/01/2025
Termination of appointment of Bindu Gajjar as a director on 2025-01-31
dot icon31/01/2025
Cessation of Bindu Gajjar as a person with significant control on 2025-01-31
dot icon31/01/2025
Notification of Samir Gajjar Enright as a person with significant control on 2025-01-31
dot icon11/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon28/08/2024
Micro company accounts made up to 2023-11-30
dot icon13/08/2024
Termination of appointment of Pari Gajjar as a director on 2024-08-01
dot icon13/08/2024
Termination of appointment of Pari Gajjar as a secretary on 2024-08-01
dot icon13/08/2024
Appointment of Mr Samir Gajjar Enright as a secretary on 2024-08-01
dot icon28/11/2023
Micro company accounts made up to 2022-11-30
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon13/05/2023
Registered office address changed from 23 Lycroft Close Goring RG8 0AT England to Mulberry Lodge Reading Road Streatley Reading Berkshire RG8 9JJ on 2023-05-13
dot icon13/05/2023
Cessation of Pramila Gajjar as a person with significant control on 2023-05-01
dot icon13/05/2023
Termination of appointment of Pramila Vasant Gajjar as a secretary on 2023-05-01
dot icon13/05/2023
Termination of appointment of Pramila Vasant Gajjar as a director on 2023-05-02
dot icon13/05/2023
Notification of Bindu Gajjar as a person with significant control on 2023-05-01
dot icon13/05/2023
Appointment of Ms Pari Gajjar as a secretary on 2023-05-01
dot icon24/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon09/11/2022
Appointment of Bindu Gajjar as a director on 2022-09-15
dot icon09/11/2022
Appointment of Ms Pari Gajjar as a director on 2022-09-15
dot icon04/11/2022
Cessation of Vasant Damji Gajjar as a person with significant control on 2022-09-15
dot icon04/11/2022
Termination of appointment of Vasant Damji Gajjar as a director on 2022-10-21
dot icon04/11/2022
Change of details for Mrs Pramila Gajjar as a person with significant control on 2022-09-21
dot icon04/07/2022
Registered office address changed from 23 Lyecroft Close Goring Oxfordshire RG8 0AT England to 23 Lycroft Close Goring RG8 0AT on 2022-07-04
dot icon04/07/2022
Secretary's details changed for Mrs Pramila Vasant Gajjar on 2022-06-25
dot icon04/07/2022
Director's details changed for Mrs Pramila Vasant Gajjar on 2022-06-20
dot icon04/07/2022
Elect to keep the directors' residential address register information on the public register
dot icon27/05/2022
Total exemption full accounts made up to 2021-11-30
dot icon02/11/2021
Confirmation statement made on 2021-11-01 with updates
dot icon24/03/2021
Confirmation statement made on 2020-11-01 with updates
dot icon05/01/2021
Total exemption full accounts made up to 2020-11-30
dot icon25/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon04/01/2020
Confirmation statement made on 2019-11-01 with no updates
dot icon04/01/2019
Confirmation statement made on 2018-11-01 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-11-30
dot icon08/10/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon01/12/2017
Confirmation statement made on 2017-11-01 with updates
dot icon08/03/2017
Confirmation statement made on 2016-11-01 with updates
dot icon19/12/2016
Total exemption full accounts made up to 2016-11-30
dot icon31/05/2016
Director's details changed for Mr Vasant Damji Gajjar on 2016-04-06
dot icon31/05/2016
Registered office address changed from Hamlet House Hamlet Hill Roydon Harlow Essex CM19 5JU to 23 Lyecroft Close Goring Oxfordshire RG8 0AT on 2016-05-31
dot icon22/12/2015
Total exemption small company accounts made up to 2015-11-30
dot icon11/12/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon18/11/2015
Total exemption small company accounts made up to 2014-11-30
dot icon03/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon03/11/2014
Director's details changed for Mrs Pramila Vasant Gajjar on 2014-01-02
dot icon03/11/2014
Director's details changed for Mr Vasant Damji Gajjar on 2014-01-02
dot icon03/11/2014
Secretary's details changed for Mrs Pramila Vasant Gajjar on 2014-01-02
dot icon03/11/2014
Registered office address changed from 2 Acorn Mews Bush Fair Harlow Essex CM18 6NA to Hamlet House Hamlet Hill Roydon Harlow Essex CM19 5JU on 2014-11-03
dot icon12/12/2013
Accounts for a dormant company made up to 2013-11-30
dot icon14/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon20/12/2012
Accounts for a dormant company made up to 2012-11-30
dot icon08/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon01/12/2011
Accounts for a dormant company made up to 2011-11-30
dot icon10/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon07/01/2011
Accounts for a dormant company made up to 2010-11-30
dot icon01/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon11/01/2010
Accounts for a dormant company made up to 2009-11-30
dot icon12/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon12/11/2009
Director's details changed for Vasant Damji Gajjar on 2009-11-12
dot icon12/11/2009
Director's details changed for Pramila Vasant Gajjar on 2009-11-12
dot icon28/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon17/11/2008
Return made up to 01/11/08; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon13/11/2007
Return made up to 01/11/07; full list of members
dot icon12/10/2007
Return made up to 01/11/06; full list of members
dot icon18/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon29/05/2007
Total exemption small company accounts made up to 2005-11-30
dot icon01/05/2007
First Gazette notice for compulsory strike-off
dot icon29/03/2006
Return made up to 01/11/05; full list of members
dot icon25/01/2005
Return made up to 01/11/04; full list of members
dot icon24/01/2005
Total exemption small company accounts made up to 2004-11-30
dot icon07/12/2003
New secretary appointed;new director appointed
dot icon07/12/2003
Secretary resigned
dot icon04/12/2003
Ad 27/11/03--------- £ si 1@1=1 £ ic 1/2
dot icon04/12/2003
New director appointed
dot icon04/12/2003
Director resigned
dot icon04/12/2003
Registered office changed on 04/12/03 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB
dot icon17/11/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
13/02/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.91K
-
0.00
-
-
2022
2
12.76K
-
0.00
-
-
2022
2
12.76K
-
0.00
-
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

12.76K £Ascended226.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gajjar, Pari
Director
15/09/2022 - 01/08/2024
2
A.C. SECRETARIES LIMITED
Nominee Secretary
17/11/2003 - 27/11/2003
1441
A.C. Directors Limited
Nominee Director
17/11/2003 - 27/11/2003
1402
Mr Vasant Damji Gajjar
Director
27/11/2003 - 21/10/2022
-
Ms Bindu Gajjar
Director
15/09/2022 - 31/01/2025
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BELMINA LIMITED

BELMINA LIMITED is an(a) Dissolved company incorporated on 17/11/2003 with the registered office located at Mulberry Lodge Reading Road, Streatley, Reading, Berkshire RG8 9JJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BELMINA LIMITED?

toggle

BELMINA LIMITED is currently Dissolved. It was registered on 17/11/2003 and dissolved on 23/12/2025.

Where is BELMINA LIMITED located?

toggle

BELMINA LIMITED is registered at Mulberry Lodge Reading Road, Streatley, Reading, Berkshire RG8 9JJ.

What does BELMINA LIMITED do?

toggle

BELMINA LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does BELMINA LIMITED have?

toggle

BELMINA LIMITED had 2 employees in 2022.

What is the latest filing for BELMINA LIMITED?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via voluntary strike-off.