Company NameBeachport Export/Import Limited
DirectorAbdul Hamid
Company StatusDissolved
Company Number01038945
CategoryPrivate Limited Company
Incorporation Date19 January 1972(52 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Abdul Hamid
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1991(19 years, 1 month after company formation)
Appointment Duration33 years, 2 months
RoleBusiness
Correspondence Address27 Dennison Point
Stratford
London
E15 2LY
Secretary NameMr Said-Uz-Zafar Syed
NationalityBritish
StatusCurrent
Appointed14 February 1991(19 years, 1 month after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat No 21 125 Park Road
London
NW8 7JS
Director NameMr Said-Uz-Zafar Syed
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(19 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 15 January 1996)
RoleCompany Director
Correspondence Address44 Upper Park
Loughton
Essex
IG10 4EQ

Location

Registered AddressBaker Tilly
2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

13 December 2001Dissolved (1 page)
13 September 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
13 September 2001Liquidators statement of receipts and payments (6 pages)
28 June 2001Liquidators statement of receipts and payments (5 pages)
7 February 2001Liquidators statement of receipts and payments (5 pages)
15 August 2000Liquidators statement of receipts and payments (5 pages)
10 February 2000Secretary's particulars changed (1 page)
13 January 2000Liquidators statement of receipts and payments (5 pages)
7 July 1999Liquidators statement of receipts and payments (5 pages)
13 January 1999Liquidators statement of receipts and payments (5 pages)
10 July 1998Liquidators statement of receipts and payments (5 pages)
9 January 1998Liquidators statement of receipts and payments (5 pages)
10 July 1997Liquidators statement of receipts and payments (5 pages)
14 October 1996Registered office changed on 14/10/96 from: 58/60 berners street london W1P 4JS (1 page)
5 July 1996Appointment of a voluntary liquidator (1 page)
5 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 1996Accounts for a small company made up to 28 February 1996 (3 pages)
19 June 1996Memorandum and Articles of Association (10 pages)
2 May 1996Accounting reference date extended from 31/08/95 to 28/02/96 (1 page)
25 April 1996Director resigned (1 page)
23 February 1996Return made up to 14/02/96; full list of members (6 pages)