BELTRAMI DESIGNS LTD

Register to unlock more data on OkredoRegister

BELTRAMI DESIGNS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06435868

Incorporation date

23/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Corbets Tey Road, Upminster, Essex RM14 2APCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2007)
dot icon18/06/2024
Final Gazette dissolved via compulsory strike-off
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon07/02/2024
Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to 9 Corbets Tey Road Upminster Essex RM14 2AP on 2024-02-07
dot icon31/08/2023
Confirmation statement made on 2023-08-26 with updates
dot icon08/09/2022
Confirmation statement made on 2022-08-26 with updates
dot icon11/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon23/05/2022
Previous accounting period extended from 2021-11-29 to 2022-04-30
dot icon15/09/2021
Confirmation statement made on 2021-08-26 with updates
dot icon27/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon18/02/2021
Confirmation statement made on 2020-08-26 with updates
dot icon27/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon28/08/2020
Director's details changed for Miss Cacilia Trapp on 2020-07-28
dot icon28/07/2020
Notification of Cacilia Trapp as a person with significant control on 2020-07-27
dot icon28/07/2020
Appointment of Miss Cacilia Trapp as a director on 2020-07-27
dot icon27/07/2020
Cessation of Isabelle Valerie Trapp as a person with significant control on 2020-07-27
dot icon27/07/2020
Termination of appointment of Isabelle Valerie Trapp as a secretary on 2020-07-27
dot icon27/07/2020
Termination of appointment of Isabelle Valerie Trapp as a director on 2020-07-27
dot icon29/11/2019
Total exemption full accounts made up to 2018-11-30
dot icon26/11/2019
Confirmation statement made on 2019-11-23 with updates
dot icon29/08/2019
Previous accounting period shortened from 2018-11-30 to 2018-11-29
dot icon23/11/2018
Confirmation statement made on 2018-11-23 with updates
dot icon12/10/2018
Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd to Unit 2 99-101 Kingsland Road London E2 8AG on 2018-10-12
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon04/12/2017
Confirmation statement made on 2017-11-23 with updates
dot icon25/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon13/01/2017
Confirmation statement made on 2016-11-23 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon21/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon03/09/2015
Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 2015-09-03
dot icon23/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon02/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/08/2013
Director's details changed for Isabelle Valerie Von Trapp on 2013-08-19
dot icon19/08/2013
Secretary's details changed for Isabelle Valerie Von Trapp on 2013-08-19
dot icon05/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon20/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon06/01/2011
Annual return made up to 2010-11-23 with full list of shareholders
dot icon09/11/2010
Total exemption full accounts made up to 2009-11-30
dot icon05/02/2010
Annual return made up to 2009-11-23 with full list of shareholders
dot icon04/02/2010
Director's details changed for Isabelle Valerie Von Trapp on 2009-11-18
dot icon23/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon20/06/2009
Compulsory strike-off action has been discontinued
dot icon19/06/2009
Return made up to 23/11/08; full list of members
dot icon19/06/2009
Secretary's change of particulars / fausto beltrami / 01/10/2008
dot icon19/06/2009
Director's change of particulars / isabelle trapp / 01/10/2008
dot icon26/05/2009
First Gazette notice for compulsory strike-off
dot icon25/04/2008
Registered office changed on 25/04/2008 from unit 7, 90 lots road chelsea london SW10 0QD
dot icon23/11/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.25K
-
0.00
-
-
2022
0
2.25K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.25K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trapp, Isabelle Valerie
Director
23/11/2007 - 27/07/2020
-
Trapp, Caecilia
Director
27/07/2020 - Present
-
Trapp, Isabelle Valerie
Secretary
23/11/2007 - 27/07/2020
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELTRAMI DESIGNS LTD

BELTRAMI DESIGNS LTD is an(a) Dissolved company incorporated on 23/11/2007 with the registered office located at 9 Corbets Tey Road, Upminster, Essex RM14 2AP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BELTRAMI DESIGNS LTD?

toggle

BELTRAMI DESIGNS LTD is currently Dissolved. It was registered on 23/11/2007 and dissolved on 18/06/2024.

Where is BELTRAMI DESIGNS LTD located?

toggle

BELTRAMI DESIGNS LTD is registered at 9 Corbets Tey Road, Upminster, Essex RM14 2AP.

What does BELTRAMI DESIGNS LTD do?

toggle

BELTRAMI DESIGNS LTD operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for BELTRAMI DESIGNS LTD?

toggle

The latest filing was on 18/06/2024: Final Gazette dissolved via compulsory strike-off.