Company NameK Bogdanow,Limited
DirectorIan David Beaumont
Company StatusDissolved
Company Number00410138
CategoryPrivate Limited Company
Incorporation Date9 May 1946(78 years ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Secretary NameMr Ben Beaumont
NationalityBritish
StatusCurrent
Appointed31 August 1992(46 years, 4 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address8 Sandown Court
24 Marsh Lane
Stanmore
Middlesex
HA7 4HZ
Director NameIan David Beaumont
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1997(51 years, 6 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address61 London Road
Stanmore
Middlesex
HA7 4PA
Director NameMr Ben Beaumont
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(46 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 October 1997)
RoleCompany Director
Correspondence Address8 Sandown Court
24 Marsh Lane
Stanmore
Middlesex
HA7 4HZ
Director NameDeborah Beaumont
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(46 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 October 1997)
RoleCompany Director
Correspondence Address8 Sandown Court
24 Marsh Lane
Stanmore
Middlesex
HA7 4HZ

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£178,288
Gross Profit£38,309
Net Worth-£85,956
Current Liabilities£157,154

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 March 2004Dissolved (1 page)
19 December 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
19 December 2003Liquidators statement of receipts and payments (5 pages)
22 August 2003Liquidators statement of receipts and payments (5 pages)
14 February 2003Liquidators statement of receipts and payments (5 pages)
21 August 2002Liquidators statement of receipts and payments (5 pages)
14 August 2001Statement of affairs (6 pages)
14 August 2001Appointment of a voluntary liquidator (1 page)
14 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2001Registered office changed on 24/07/01 from: edelman house 1238 high road whetstone london N20 0LH (1 page)
30 November 2000Full accounts made up to 31 December 1999 (10 pages)
17 October 2000Return made up to 31/08/00; full list of members (5 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
5 October 1999Return made up to 31/08/99; no change of members (4 pages)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
6 October 1998Return made up to 31/08/98; full list of members (6 pages)
25 November 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
25 November 1997New director appointed (2 pages)
2 November 1997Full accounts made up to 31 December 1996 (12 pages)
29 September 1997Return made up to 31/08/97; no change of members (6 pages)
25 February 1997Secretary's particulars changed;director's particulars changed (2 pages)
25 February 1997Director's particulars changed (1 page)
25 February 1997Return made up to 31/08/96; no change of members (4 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
28 March 1996Return made up to 31/08/95; full list of members (7 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)