Company NameBelle Divine Limited
Company StatusDissolved
Company Number08033487
CategoryPrivate Limited Company
Incorporation Date17 April 2012(12 years ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)
Previous NamesVitacraft Limited and Marie Louise Jewellery Limited

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMr Simon James Close
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2012(6 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 02 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernhills Business Centre Foerster Cham Todd Stree
Manchester
BL9 5BJ
Director NameMrs Marie Louise O'Neil
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2012(6 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 02 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernhills Business Centre Foerster Cham Todd Stree
Manchester
BL9 5BJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressFernhills Business Centre Foerster Cham
Todd Street
Manchester
BL9 5BJ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Shareholders

1 at £1Marie O'neill
50.00%
Ordinary
1 at £1Simon Close
50.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 June 2013Annual return made up to 17 April 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 2
(4 pages)
31 May 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 1
(3 pages)
31 May 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 1
(3 pages)
5 April 2013Company name changed marie louise jewellery LIMITED\certificate issued on 05/04/13
  • RES15 ‐ Change company name resolution on 2013-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
7 November 2012Termination of appointment of Barbara Kahan as a director (2 pages)
1 November 2012Appointment of Mrs Marie Louise O’Neil as a director (2 pages)
1 November 2012Appointment of Mr Simon James Close as a director (2 pages)
1 November 2012Company name changed vitacraft LIMITED\certificate issued on 01/11/12
  • RES15 ‐ Change company name resolution on 2012-10-31
  • NM01 ‐ Change of name by resolution
(3 pages)
1 November 2012Termination of appointment of Barbara Kahan as a director (1 page)
31 October 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 31 October 2012 (1 page)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)