Download leads from Nexok and grow your business. Find out more

Belvedere Finance Limited

Documents

Total Documents88
Total Pages276

Filing History

28 March 2017Final Gazette dissolved via compulsory strike-off
28 March 2017Final Gazette dissolved via compulsory strike-off
19 May 2016Compulsory strike-off action has been suspended
19 May 2016Compulsory strike-off action has been suspended
5 April 2016First Gazette notice for compulsory strike-off
5 April 2016First Gazette notice for compulsory strike-off
16 February 2016Registered office address changed from C/O Ch London Limited 2nd Floor 9-13 Cursitor Street London EC4A 1LL to C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW on 16 February 2016
16 February 2016Registered office address changed from C/O Ch London Limited 2nd Floor 9-13 Cursitor Street London EC4A 1LL to C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW on 16 February 2016
26 August 2015Total exemption small company accounts made up to 30 April 2014
26 August 2015Total exemption small company accounts made up to 30 April 2014
10 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
10 April 2015Termination of appointment of Sw1 Registrars Limited as a secretary on 30 June 2014
10 April 2015Termination of appointment of Sw1 Registrars Limited as a secretary on 30 June 2014
10 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
10 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
14 July 2014Registered office address changed from , Buckingham Court the Ground Floor, Suite G1, 78 Buckingham Gate, London, SW1E 6PE to C/O Ch London Limited 2Nd Floor 9-13 Cursitor Street London EC4A 1LL on 14 July 2014
14 July 2014Registered office address changed from , Buckingham Court the Ground Floor, Suite G1, 78 Buckingham Gate, London, SW1E 6PE to C/O Ch London Limited 2Nd Floor 9-13 Cursitor Street London EC4A 1LL on 14 July 2014
7 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
7 May 2014Director's details changed for Mr Henry Kevorkian on 4 May 2014
7 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
7 May 2014Director's details changed for Mr Henry Kevorkian on 4 May 2014
7 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
7 May 2014Director's details changed for Mr Henry Kevorkian on 4 May 2014
29 April 2014Total exemption small company accounts made up to 30 April 2013
29 April 2014Total exemption small company accounts made up to 30 April 2013
19 April 2013Annual return made up to 7 April 2013 with a full list of shareholders
19 April 2013Annual return made up to 7 April 2013 with a full list of shareholders
19 April 2013Annual return made up to 7 April 2013 with a full list of shareholders
30 January 2013Total exemption small company accounts made up to 30 April 2012
30 January 2013Total exemption small company accounts made up to 30 April 2012
1 May 2012Annual return made up to 7 April 2012 with a full list of shareholders
1 May 2012Annual return made up to 7 April 2012 with a full list of shareholders
1 May 2012Annual return made up to 7 April 2012 with a full list of shareholders
31 January 2012Total exemption small company accounts made up to 30 April 2011
31 January 2012Total exemption small company accounts made up to 30 April 2011
8 April 2011Director's details changed for Mr Henry Kevorkian on 7 April 2011
8 April 2011Director's details changed for Mr Henry Kevorkian on 7 April 2011
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders
8 April 2011Director's details changed for Mr Henry Kevorkian on 7 April 2011
8 April 2011Secretary's details changed for Sw1 Registrars Limited on 7 April 2011
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders
8 April 2011Secretary's details changed for Sw1 Registrars Limited on 7 April 2011
8 April 2011Secretary's details changed for Sw1 Registrars Limited on 7 April 2011
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders
28 January 2011Total exemption small company accounts made up to 30 April 2010
28 January 2011Total exemption small company accounts made up to 30 April 2010
1 July 2010Appointment of Sw1 Registrars Limited as a secretary
1 July 2010Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS on 1 July 2010
1 July 2010Appointment of Sw1 Registrars Limited as a secretary
1 July 2010Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS on 1 July 2010
6 May 2010Termination of appointment of Jordan Cosec Limited as a secretary
6 May 2010Termination of appointment of Jordan Cosec Limited as a secretary
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders
7 April 2010Director's details changed for Mr Henry Kevorkian on 7 April 2010
7 April 2010Director's details changed for Mr Henry Kevorkian on 7 April 2010
7 April 2010Director's details changed for Mr Henry Kevorkian on 7 April 2010
16 January 2010Total exemption small company accounts made up to 30 April 2009
16 January 2010Total exemption small company accounts made up to 30 April 2009
20 November 2009Director's details changed for Mr Henry Kevorkian on 17 November 2009
20 November 2009Director's details changed for Mr Henry Kevorkian on 17 November 2009
2 June 2009Total exemption small company accounts made up to 30 April 2008
2 June 2009Total exemption small company accounts made up to 30 April 2008
6 May 2009Return made up to 07/04/09; full list of members
6 May 2009Return made up to 07/04/09; full list of members
24 March 2009Secretary appointed jordan cosec LIMITED
24 March 2009Secretary appointed jordan cosec LIMITED
24 March 2009Appointment terminated secretary jordan company secretaries LIMITED
24 March 2009Appointment terminated secretary jordan company secretaries LIMITED
5 August 2008Return made up to 07/04/08; full list of members
5 August 2008Return made up to 07/04/08; full list of members
2 October 2007Total exemption small company accounts made up to 30 April 2007
2 October 2007Total exemption small company accounts made up to 30 April 2006
2 October 2007Total exemption small company accounts made up to 30 April 2007
2 October 2007Total exemption small company accounts made up to 30 April 2006
11 April 2007Return made up to 07/04/07; full list of members
11 April 2007Return made up to 07/04/07; full list of members
20 December 2006Director's particulars changed
20 December 2006Director's particulars changed
15 May 2006Return made up to 07/04/06; full list of members
15 May 2006Return made up to 07/04/06; full list of members
19 April 2006Director's particulars changed
19 April 2006Director's particulars changed
24 May 2005Resolutions
  • ELRES ‐ Elective resolution
24 May 2005Resolutions
  • ELRES ‐ Elective resolution
7 April 2005Incorporation
7 April 2005Incorporation
Sign up now to grow your client base. Plans & Pricing