BELLEVIEW CARE LIMITED
Overview
| Company Name | BELLEVIEW CARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07411921 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BELLEVIEW CARE LIMITED?
- Temporary employment agency activities (78200) / Administrative and support service activities
- Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is BELLEVIEW CARE LIMITED located?
| Registered Office Address | 25 Boardwalk Place Trafagar Way E14 5SE London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BELLEVIEW CARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| AFRICA PROJECTS RESOURCES LIMITED | Oct 19, 2010 | Oct 19, 2010 |
What are the latest accounts for BELLEVIEW CARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for BELLEVIEW CARE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jun 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2017 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Jun 23, 2017
| 3 pages | SH01 | ||||||||||
Termination of appointment of Tanatswa Garikayi Mushambadope as a director on Jun 19, 2017 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Jun 30, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 17, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 2 pages | AA | ||||||||||
Director's details changed for Mr Tanatswa Garikayi Mushambandope on Dec 16, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Garikayi Kurauone Mushambadope as a director on Dec 02, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Tanatswa Garikayi Mushambandope as a director on Dec 02, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 25, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Sep 25, 2015
| 3 pages | SH01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2014 | 2 pages | AA | ||||||||||
Appointment of Mr Daniel Kaonga as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Mr Daniel Kaonga as a secretary on Jul 15, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Garikayi Mushambadope as a secretary on Jul 15, 2015 | 1 pages | TM02 | ||||||||||
Previous accounting period shortened from Oct 31, 2015 to Jun 30, 2015 | 1 pages | AA01 | ||||||||||
Appointment of Mr Daniel Kaonga as a director on Apr 30, 2015 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed africa projects resources LIMITED\certificate issued on 15/06/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from 10 the Goslings Silver End Witham Essex CM8 3RH to 25 Boardwalk Place Trafagar Way London E14 5SE on Jun 12, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of BELLEVIEW CARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KAONGA, Daniel | Secretary | Boardwalk Place Trafagar Way E14 5SE London 25 England | 199476890001 | |||||||
| KAONGA, Daniel | Director | Boardwalk Place Trafalgar Way E14 5SE London 25 England | United Kingdom | British | Banker | 169170440001 | ||||
| MUSHAMBADOPE, Garikayi | Secretary | The Goslings Silver End CM8 3RH Witham 10 Essex United Kingdom | 154999530001 | |||||||
| MUSHAMBADOPE, Garikayi Kurauone | Director | The Goslings Silver End CM8 3RH Witham 10 Essex United Kingdom | England | Zimbabwean | Project Manager | 71376410002 | ||||
| MUSHAMBADOPE, Tanatswa Garikayi | Director | Jutsums Lane RM7 9HD Romford 8 Essex England | England | British | Financial Analyst | 203195260002 |
Who are the persons with significant control of BELLEVIEW CARE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Daniel Kaonga | Aug 17, 2016 | Boardwalk Place Trafagar Way E14 5SE London 25 | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0