Company NameBeetlecare Limited
Company StatusDissolved
Company Number02410471
CategoryPrivate Limited Company
Incorporation Date2 August 1989(34 years, 9 months ago)
Dissolution Date4 May 2004 (19 years, 12 months ago)
Previous NameJazzie B Music Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Beresford Trevor Romeo
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1989(2 weeks after company formation)
Appointment Duration14 years, 8 months (closed 04 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13a Mornington Place
London
NW1 7RW
Secretary NamePhilip Anthony Harvey
NationalityBritish
StatusClosed
Appointed01 January 1994(4 years, 5 months after company formation)
Appointment Duration10 years, 4 months (closed 04 May 2004)
RoleCompany Director
Correspondence Address1 Brydon Walk
London
N1 0UJ
Secretary NamePaulette Romeo
NationalityBritish
StatusResigned
Appointed02 August 1992(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address10 Ormond Road
London
N19 3QG

Location

Registered Address42 Leadenhall Market
London
EC3V 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Net Worth£31,412
Cash£580
Current Liabilities£184,801

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
25 June 2003Total exemption small company accounts made up to 31 August 2001 (4 pages)
19 June 2002Total exemption small company accounts made up to 31 August 2000 (4 pages)
8 August 2001Return made up to 02/08/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 31 August 1999 (5 pages)
12 September 2000Return made up to 02/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 August 2000Registered office changed on 22/08/00 from: 112 a & b westbourne grove chepstow road london W2 5RU (1 page)
31 January 2000Accounts for a small company made up to 31 August 1998 (4 pages)
8 December 1999Return made up to 02/08/99; no change of members (6 pages)
21 December 1998Accounts for a small company made up to 31 August 1997 (4 pages)
24 September 1998Return made up to 02/08/98; full list of members (7 pages)
16 July 1998Company name changed jazzie b music LIMITED\certificate issued on 17/07/98 (2 pages)
4 September 1997Return made up to 02/08/97; full list of members (7 pages)
1 August 1997Accounts made up to 31 August 1996 (13 pages)
25 June 1997Delivery ext'd 3 mth 31/08/96 (1 page)
7 January 1997Registered office changed on 07/01/97 from: 112A & b westbourne grove london W2 5RU (1 page)
3 October 1996Return made up to 02/08/96; no change of members (5 pages)
4 September 1996Accounts made up to 31 August 1995 (14 pages)
12 July 1996Particulars of mortgage/charge (3 pages)
6 September 1995Return made up to 02/08/95; no change of members (8 pages)
2 August 1989Incorporation (6 pages)