BELEIDY LTD

59-60 Russell Square, London, WC1B 4HP
StatusDISSOLVED
Company No.08696516
CategoryPrivate Limited Company
Incorporated19 Sep 2013
Age10 years, 9 months
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 20 days

SUMMARY

BELEIDY LTD is an dissolved private limited company with number 08696516. It was incorporated 10 years, 9 months ago, on 19 September 2013 and it was dissolved 3 years, 8 months, 20 days ago, on 29 September 2020. The company address is 59-60 Russell Square, London, WC1B 4HP.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Legacy

Date: 12 Feb 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2020-02-12

Documents

View document PDF

Legacy

Date: 12 Feb 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/02/20

Documents

View document PDF

Resolution

Date: 12 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amr Mohamed Saadeldin Elbeleidy

Termination date: 2018-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Legacy

Date: 23 Oct 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Capital

Type: SH19

Capital : 120,000 GBP

Date: 2018-10-23

Documents

View document PDF

Legacy

Date: 23 Oct 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/10/18

Documents

View document PDF

Resolution

Date: 23 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mahmoud Ahmed Mahmoud Elbeleidy

Change date: 2016-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Capital

Type: SH01

Capital : 120,000 GBP

Date: 2015-04-14

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2015

Action Date: 19 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-19

Officer name: Mr Mahmoud Elbeleidy

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2015

Action Date: 19 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-19

Officer name: Mr Amr Elbeleidy

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2014

Action Date: 10 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-10

Capital : 119,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2014

Action Date: 02 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mahmoud Elbeleidy

Change date: 2014-07-02

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2014

Action Date: 02 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Amr Elbeleidy

Change date: 2014-07-02

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2014

Action Date: 03 Jul 2014

Category: Address

Type: AD01

Old address: 303 New Providence Wharf 1 Fairmont Avenue London E14 9PA England

Change date: 2014-07-03

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jan 2014

Action Date: 07 Jan 2014

Category: Address

Type: AD01

Old address: 3 Kingfishers Fleet GU51 5BS England

Change date: 2014-01-07

Documents

View document PDF

Incorporation company

Date: 19 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BIIDEA LIMITED

11 LITTLE LANE,ROYSTON,SG8 6BU

Number:09301968
Status:ACTIVE
Category:Private Limited Company

FJW QUALITY SERVICES LIMITED

ROSEWOOD,BANCHORY,AB31 4ET

Number:SC386966
Status:ACTIVE
Category:Private Limited Company

NEWBURGH PRIORY BOUNDARY SYNDICATE LIMITED

THE GRANARY HAGGS FARM BUSINESS PARK,FOLLIFOOT,HG3 1EQ

Number:07591532
Status:ACTIVE
Category:Private Limited Company

P & KO LIMITED

WINDSOR HOUSE,LUTON,LU1 5BJ

Number:11275006
Status:ACTIVE
Category:Private Limited Company
Number:CE013992
Status:ACTIVE
Category:Charitable Incorporated Organisation

TIME 2 SHINE SERVICES LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11613600
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