Company NameBevia Properties
Company StatusDissolved
Company Number00758420
CategoryPrivate Unlimited Company
Incorporation Date23 April 1963(61 years ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Cohen
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1991(27 years, 9 months after company formation)
Appointment Duration17 years, 7 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address8 Darenth Road
London
N16
Director NameMrs Della Denise Laufer
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1991(27 years, 9 months after company formation)
Appointment Duration17 years, 7 months (closed 13 August 2008)
RoleController/Married Woman
Correspondence Address15 Leys Gardens
Cockfosters
Barnet
Hertfordshire
EN4 9NA
Director NameMrs Beverley Gloria Saffrin
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1991(27 years, 9 months after company formation)
Appointment Duration17 years, 7 months (closed 13 August 2008)
RoleController/Married Woman
Country of ResidenceEngland
Correspondence Address116 Stanmore Hill
Stanmore
Middlesex
HA7 3BY
Secretary NameMrs Della Denise Laufer
NationalityBritish
StatusClosed
Appointed14 January 1991(27 years, 9 months after company formation)
Appointment Duration17 years, 7 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address15 Leys Gardens
Cockfosters
Barnet
Hertfordshire
EN4 9NA

Location

Registered Address342 Regents Park Road
London
N3 2LJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
15 February 2008Application for striking-off (1 page)
21 March 2007Registered office changed on 21/03/07 from: 15 leys gardens cockfosters herts EN4 9NA (1 page)
18 January 2007Return made up to 14/01/07; full list of members (3 pages)
23 January 2006Return made up to 14/01/06; full list of members (3 pages)
25 January 2005Return made up to 14/01/05; full list of members (7 pages)
10 February 2004Return made up to 22/01/04; full list of members (7 pages)
25 January 2003Return made up to 22/01/03; change of members (7 pages)
25 January 2002Return made up to 22/01/02; full list of members (7 pages)
25 January 2001Return made up to 14/01/01; full list of members (7 pages)
19 January 2000Return made up to 14/01/00; full list of members (7 pages)
19 January 1999Return made up to 14/01/99; no change of members (4 pages)
16 January 1998Return made up to 14/01/98; full list of members (6 pages)
17 January 1997Return made up to 14/01/97; no change of members (4 pages)
31 January 1996Return made up to 14/01/96; no change of members (4 pages)