BELLTOWER ESTATES LTD

Lynton House 7-12 Tavistock Square, London, WC1H 9LT
StatusDISSOLVED
Company No.04850114
CategoryPrivate Limited Company
Incorporated30 Jul 2003
Age20 years, 9 months, 15 days
JurisdictionEngland Wales
Dissolution01 Jan 2021
Years3 years, 4 months, 13 days

SUMMARY

BELLTOWER ESTATES LTD is an dissolved private limited company with number 04850114. It was incorporated 20 years, 9 months, 15 days ago, on 30 July 2003 and it was dissolved 3 years, 4 months, 13 days ago, on 01 January 2021. The company address is Lynton House 7-12 Tavistock Square, London, WC1H 9LT.



Company Fillings

Gazette dissolved liquidation

Date: 01 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 01 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Jul 2020

Action Date: 09 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-05-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jul 2019

Action Date: 09 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-05-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Jul 2018

Action Date: 09 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-05-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Jul 2017

Action Date: 09 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-05-09

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 16 Mar 2017

Action Date: 14 Feb 2017

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2017-02-14

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 16 Mar 2017

Action Date: 27 Sep 2016

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2016-09-27

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 16 Mar 2017

Action Date: 27 Mar 2016

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2016-03-27

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 16 Mar 2017

Action Date: 27 Sep 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-09-27

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 16 Mar 2017

Action Date: 27 Mar 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-03-27

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 16 Mar 2017

Action Date: 27 Sep 2014

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2014-09-27

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 16 Mar 2017

Action Date: 27 Mar 2014

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2014-03-27

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 16 Mar 2017

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 16 Mar 2017

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation miscellaneous

Date: 13 Mar 2017

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:secretary of states' release of liquidator

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 11 Jan 2017

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:court order replacement/removal of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 11 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Sep 2016

Action Date: 09 May 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2015

Action Date: 11 Nov 2015

Category: Address

Type: AD01

New address: Lynton House 7-12 Tavistock Square London WC1H 9LT

Old address: 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ

Change date: 2015-11-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Jul 2015

Action Date: 09 May 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-05-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Jul 2014

Action Date: 09 May 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-05-09

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 23 May 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 May 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2013

Action Date: 13 May 2013

Category: Address

Type: AD01

Old address: 88 Crawford Street London W1H 2EJ

Change date: 2013-05-13

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 08 May 2013

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Gazette notice compulsary

Date: 16 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Oct 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 30 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-30

Documents

View document PDF

Gazette notice compulsary

Date: 31 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cheskel Landau

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mordechai Wosner

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cheskel Landau

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2011

Action Date: 30 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-30

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benzion Wosner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2010

Action Date: 30 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-30

Documents

View document PDF

Change person secretary company with change date

Date: 02 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Cheskel Landau

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Motty Wosner

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Cheskel Landau

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 10/10/06 from: 88-90 crawford street london W1H 2EJ

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Accounts amended with made up date

Date: 08 Dec 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AAMD

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 12/12/03 from: 43 wellington avenue london N15 6AX

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 17/10/03--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 30 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRANDBOX SERVICES LIMITED

58 SYLVAN AVENUE,ALTRINCHAM,WA15 6AB

Number:02320151
Status:ACTIVE
Category:Private Limited Company

HICKSTYLE LIMITED

42-43 CURZON STREET,,W1J 7UE

Number:03496535
Status:ACTIVE
Category:Private Limited Company

HOGHTON COFFEE LOUNGE LTD

10 DAISY WAY,SOUTHPORT,PR8 4JL

Number:11862875
Status:ACTIVE
Category:Private Limited Company

MANORN CONSULTANTS LIMITED

DORNEY HOUSE,BURNHAM,SL1 7JP

Number:11591538
Status:ACTIVE
Category:Private Limited Company

MAXIS BALTI & PIZZA BAR LTD

UNIT 16 WAKEFIELD ROAD,HUDDERSFIELD,HD8 8HQ

Number:10951271
Status:ACTIVE
Category:Private Limited Company

PROVITAX LTD

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:10485481
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source