Background WavePink WaveYellow Wave

BELLTOWER HOLDINGS 2 LIMITED (14192629)

BELLTOWER HOLDINGS 2 LIMITED (14192629) is a dissolved UK company. incorporated on 23 June 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BELLTOWER HOLDINGS 2 LIMITED has been registered for 3 years. Current directors include STREATHAM HIGH ROAD LTD.

Company Number
14192629
Status
dissolved
Type
ltd
Incorporated
23 June 2022
Age
3 years
Address
48 Olinda Road, London, N16 6TL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STREATHAM HIGH ROAD LTD
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLTOWER HOLDINGS 2 LIMITED

BELLTOWER HOLDINGS 2 LIMITED is an dissolved company incorporated on 23 June 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BELLTOWER HOLDINGS 2 LIMITED was registered 3 years ago.(SIC: 68100)

Status

dissolved

Active since 3 years ago

Company No

14192629

LTD Company

Age

3 Years

Incorporated 23 June 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 9 October 2023 (2 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 22 June 2024 (1 year ago)
Submitted on 6 November 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

48 Olinda Road London, N16 6TL,

Previous Addresses

C/O Belltower Group Ltd 27 Old Gloucester Street London WC1N 3AX England
From: 30 January 2023To: 1 March 2023
48 Olinda Road London N16 6TL England
From: 23 June 2022To: 30 January 2023
Timeline

8 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jun 22
Director Left
Apr 24
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Owner Exit
Nov 24
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

STREATHAM HIGH ROAD LTD

Active
Craven Park Road, LondonN15 6AB
Corporate director
Appointed 04 Mar 2025

FISHER, Yoel

Resigned
Olinda Road, LondonN16 6TL
Born June 1996
Director
Appointed 23 Jun 2022
Resigned 01 Mar 2024

URI, Sarah Mashe

Resigned
Olinda Road, LondonN16 6TL
Born July 1997
Director
Appointed 03 Dec 2023
Resigned 04 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
Craven Park Road, LondonN15 6AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2025

Mrs Sarah Mashe Uri

Ceased
Olinda Road, LondonN16 6TL
Born July 1997

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Dec 2023
Ceased 01 Nov 2024

Mr Yoel Fisher

Ceased
Olinda Road, LondonN16 6TL
Born June 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2022
Ceased 01 Jan 2024
Fundings
Financials
Latest Activities

Filing History

20

Gazette Dissolved Voluntary
14 October 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
29 July 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 July 2025
DS01DS01
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
11 March 2025
AP02Appointment of Corporate Director
Notification Of A Person With Significant Control
5 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
7 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Gazette Notice Compulsory
10 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Notification Of A Person With Significant Control
8 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 January 2023
AD01Change of Registered Office Address
Incorporation Company
23 June 2022
NEWINCIncorporation