Company NameRj Bell Properties Ltd
Company StatusDissolved
Company Number10728891
CategoryPrivate Limited Company
Incorporation Date19 April 2017(7 years ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)
Previous NamesRj Bell Prpoperties Ltd and Rjbell Properties Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMs Olivia Joseph
StatusClosed
Appointed11 August 2018(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 08 October 2019)
RoleCompany Director
Correspondence AddressSyac Wicker
Sheffield
S3 8JB
Director NameMs Olivia Joseph
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2019(2 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (closed 08 October 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressSyac Enterprises Wicker
Sheffield
S3 8JB
Director NameMs Olivia Joseph
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2017(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressBlades Enterprise Center Regus Building
John Street
Sheffield
S2 4QX
Director NameMr Derrick Donny James Gordon
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2018(1 year, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 January 2019)
RoleYouth Worker
Country of ResidenceEngland
Correspondence AddressBlades Enterprise Center Regus Building
John Street
Sheffield
S2 4QX

Location

Registered AddressSyac
Wicker
Sheffield
S3 8JB
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

8 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2019Appointment of Ms Olivia Joseph as a director on 12 July 2019 (2 pages)
13 July 2019Registered office address changed from Blades Enterprise Center Regus Building John Street Sheffield S2 4QX United Kingdom to Syac Wicker Sheffield S3 8JB on 13 July 2019 (1 page)
28 June 2019Termination of appointment of Derrick Donny James Gordon as a director on 31 January 2019 (1 page)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
14 August 2018Compulsory strike-off action has been discontinued (1 page)
13 August 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
12 August 2018Appointment of Mr Derrick Donny James Gordon as a director on 10 August 2018 (2 pages)
12 August 2018Appointment of Ms Olivia Joseph as a secretary on 11 August 2018 (2 pages)
12 August 2018Termination of appointment of Olivia Joseph as a director on 10 August 2018 (1 page)
12 August 2018Cessation of Olivia Joseph as a person with significant control on 10 August 2018 (1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
16 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-15
(3 pages)
16 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-15
(3 pages)
2 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-31
(3 pages)
2 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-31
(3 pages)
19 April 2017Incorporation
Statement of capital on 2017-04-19
  • GBP 1
(30 pages)
19 April 2017Incorporation
Statement of capital on 2017-04-19
  • GBP 1
(30 pages)