Company NameBeaufort Consultants Limited
Company StatusDissolved
Company Number02180739
CategoryPrivate Limited Company
Incorporation Date19 October 1987(36 years, 6 months ago)
Dissolution Date23 September 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Estelle Friedman
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityIsraeli
StatusClosed
Appointed29 April 1992(4 years, 6 months after company formation)
Appointment Duration22 years, 5 months (closed 23 September 2014)
RoleCompany Vice President
Country of ResidenceIsrael
Correspondence Address7 Herzl Street
Ranana
43353
Secretary NameMr Jay Friedman
NationalityIsraeli
StatusClosed
Appointed30 April 1992(4 years, 6 months after company formation)
Appointment Duration22 years, 5 months (closed 23 September 2014)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address7 Herzl Street
Ra'Anana
Israel
Director NameMr Jay Friedman
Date of BirthJuly 1937 (Born 86 years ago)
NationalityIsraeli
StatusClosed
Appointed22 April 1995(7 years, 6 months after company formation)
Appointment Duration19 years, 5 months (closed 23 September 2014)
RolePresident
Country of ResidenceIsrael
Correspondence Address7 Herzl Street
Ra'Anana
Israel
Director NameMr Michael Stuart Alinek
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2003(15 years, 10 months after company formation)
Appointment Duration11 years (closed 23 September 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Upton Lodge Close
Bushey
Watford
Hertfordshire
WD23 1AG
Director NameMrs Joy Alinek
Date of BirthAugust 1946 (Born 77 years ago)
NationalityEnglish
StatusClosed
Appointed07 August 2006(18 years, 9 months after company formation)
Appointment Duration8 years, 1 month (closed 23 September 2014)
RoleBusiness Services
Country of ResidenceEngland
Correspondence Address7 Upton Lodge Close
Bushey
Hertfordshire
WD23 1AG
Director NameYKCV Inc (Corporation)
StatusResigned
Appointed30 April 1992(4 years, 6 months after company formation)
Appointment Duration-1 years, 12 months (resigned 29 April 1992)
Correspondence Address22 East 36th Street
New York
Ny 0016
Foreign

Location

Registered Address7 Upton Lodge Close
Bushey
Hertfordshire
WD23 1AG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

760 at £1E. Friedman & J. Friedman & Arieh Friedman
76.00%
Ordinary
240 at £1A. Friedman
24.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
2 June 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
27 May 2014Application to strike the company off the register (3 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
28 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 1,000
(7 pages)
25 May 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
14 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
9 June 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
4 May 2011Director's details changed for Madelaine Joy Alinek on 1 February 2011 (2 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
4 May 2011Director's details changed for Madelaine Joy Alinek on 1 February 2011 (2 pages)
20 May 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
7 May 2010Director's details changed for Mr Jay Friedman on 2 October 2009 (2 pages)
7 May 2010Director's details changed for Madelaine Joy Alinek on 2 October 2009 (2 pages)
7 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
7 May 2010Director's details changed for Madelaine Joy Alinek on 2 October 2009 (2 pages)
7 May 2010Director's details changed for Mr Michael Stuart Alinek on 2 October 2009 (2 pages)
7 May 2010Director's details changed for Estelle Friedman on 2 October 2009 (2 pages)
7 May 2010Director's details changed for Mr Jay Friedman on 2 October 2009 (2 pages)
7 May 2010Director's details changed for Estelle Friedman on 2 October 2009 (2 pages)
7 May 2010Director's details changed for Mr Michael Stuart Alinek on 2 October 2009 (2 pages)
1 July 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
7 May 2009Return made up to 30/04/09; full list of members (4 pages)
21 May 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
13 May 2008Return made up to 30/04/08; full list of members (4 pages)
26 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
30 May 2007Return made up to 30/04/07; full list of members (3 pages)
30 May 2007New director appointed (1 page)
7 August 2006New director appointed (1 page)
20 June 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
15 May 2006Return made up to 30/04/06; full list of members (2 pages)
7 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
6 June 2005Return made up to 30/04/05; full list of members (3 pages)
9 September 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
7 June 2004Return made up to 30/04/04; no change of members (7 pages)
11 August 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
11 August 2003Registered office changed on 11/08/03 from: 105 bow lane finchley london N12 0JL (1 page)
6 June 2003Return made up to 30/04/03; full list of members (8 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
15 May 2002Return made up to 30/04/02; full list of members (8 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
3 July 2001Return made up to 30/04/01; full list of members (7 pages)
19 October 2000Full accounts made up to 31 March 2000 (6 pages)
17 May 2000Return made up to 30/04/00; full list of members (7 pages)
20 April 2000Full accounts made up to 31 March 1999 (6 pages)
24 December 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
22 May 1999Return made up to 30/04/99; no change of members (4 pages)
11 August 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
27 February 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
16 June 1997Return made up to 30/04/97; no change of members (4 pages)
17 June 1996Return made up to 30/04/96; no change of members (4 pages)
6 June 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
16 May 1995New director appointed (2 pages)
16 May 1995Return made up to 30/04/95; full list of members (6 pages)
19 October 1987Incorporation (14 pages)