Company NameBeambury Limited
Company StatusDissolved
Company Number02679109
CategoryPrivate Limited Company
Incorporation Date20 January 1992(32 years, 3 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Gordon Pole
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1992(2 months after company formation)
Appointment Duration10 years, 2 months (closed 21 May 2002)
RoleManagement Consultant/Writer
Correspondence Address19 Norfolk Road
St Johns Wood
London
NW8 6HG
Secretary NameTapeswar Dwarka Davay
NationalityBritish
StatusClosed
Appointed23 November 1993(1 year, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 21 May 2002)
RoleAssistant Accountant
Correspondence Address88 Camden Road
London
NW1 9EA
Director NameHarvey Fishman
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1992(3 months, 1 week after company formation)
Appointment Duration9 years (resigned 21 May 2001)
RoleCompany Director
Correspondence Address4 Woodcraft Avenue
Fort Washington
Ny 10017
Foreign
Secretary NameKaren Stark
NationalityBritish
StatusResigned
Appointed13 January 1993(11 months, 4 weeks after company formation)
Appointment Duration10 months (resigned 11 November 1993)
RoleSecretary
Correspondence Address7 Arlington Road
London
NW1 7ER
Director NameLeslie Dubs
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 1994(2 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 21 May 2001)
RoleCompany Director
Correspondence Address7 West Terrace Road
Great Neck
Ny 11021
Foreign
Director NamePeter Robert Hammond
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(5 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 21 May 2001)
RoleMarketing Executive
Correspondence Address14 Eaton Place
London
SW1X 8AE
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed20 January 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed20 January 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameHill Street Registrars Limited (Corporation)
StatusResigned
Appointed23 March 1992(2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 January 1993)
Correspondence Address4 Brook Street
London
W1A 4ZE

Location

Registered Address88/90 Camden Road
London
NW1 9EA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
17 December 2001Application for striking-off (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
19 February 2001Return made up to 20/01/01; full list of members (7 pages)
22 November 2000Return made up to 20/01/00; full list of members (7 pages)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
26 April 1999Return made up to 20/01/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
22 April 1998Return made up to 20/01/98; full list of members (6 pages)
25 February 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
12 October 1997Registered office changed on 12/10/97 from: 125 parkway london NW1 7PS (1 page)
17 June 1997New director appointed (2 pages)
25 March 1997Return made up to 20/01/97; no change of members (4 pages)
17 December 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
17 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 June 1996Return made up to 20/01/96; no change of members (4 pages)
7 February 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)