Bella Bellissima Limited

General information

Name:

Bella Bellissima Ltd

Office Address:

27 Church Street WD3 1DE Rickmansworth

Number: 05550860

Incorporation date: 2005-09-01

Dissolution date: 2019-11-13

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2005 marks the launching of Bella Bellissima Limited, a firm registered at 27 Church Street, in Rickmansworth. It was created on 1st September 2005. The company's registered no. was 05550860 and the area code was WD3 1DE. It had existed on the market for about fourteen years until 13th November 2019.

As for this specific firm, the majority of director's assignments had been done by Robert C. and Bella C.. As for these two executives, Bella C. had managed the firm the longest, having been a member of directors' team for fourteen years.

Executives who had significant control over this firm were: Bella C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Linda C. owned 1/2 or less of company shares. Robert C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Robert C.

Role: Director

Appointed: 08 February 2010

Latest update: 8 June 2024

Linda C.

Role: Secretary

Appointed: 01 September 2005

Latest update: 8 June 2024

Bella C.

Role: Director

Appointed: 01 September 2005

Latest update: 8 June 2024

People with significant control

Bella C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Linda C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Robert C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2018
Account last made up date 31 October 2016
Confirmation statement next due date 15 September 2018
Confirmation statement last made up date 01 September 2017
Annual Accounts 5 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 5 July 2013
Annual Accounts
Start Date For Period Covered By Report 2012-11-01
Annual Accounts 14 July 2015
Start Date For Period Covered By Report 2013-11-01
Date Approval Accounts 14 July 2015
Annual Accounts 22 July 2016
Start Date For Period Covered By Report 2014-11-01
Date Approval Accounts 22 July 2016
Annual Accounts
Start Date For Period Covered By Report 2015-11-01
Annual Accounts 25 July 2014
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 25 July 2014
Annual Accounts
End Date For Period Covered By Report 2014-10-31
Annual Accounts
End Date For Period Covered By Report 2015-10-31
Annual Accounts
End Date For Period Covered By Report 2016-10-31
Annual Accounts 30 October 2017
Date Approval Accounts 30 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 13th, November 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47750 : Retail sale of cosmetic and toilet articles in specialised stores
  • 20420 : Manufacture of perfumes and toilet preparations
14
Company Age

Similar companies nearby

Closest companies