Company NameBeslink (UK) Limited
Company StatusDissolved
Company Number02732455
CategoryPrivate Limited Company
Incorporation Date17 July 1992(31 years, 9 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)
Previous NameLaser Industries (UK) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKam Lan Yip
Date of BirthOctober 1953 (Born 70 years ago)
NationalityMalaysian
StatusClosed
Appointed17 July 1992(same day as company formation)
RoleAdministration Manager
Country of ResidenceEngland
Correspondence Address39 Holcombe Road
London
N17 9AS
Director NameKon Hing Yap
Date of BirthMarch 1948 (Born 76 years ago)
NationalityMalaysian
StatusClosed
Appointed01 August 1992(2 weeks, 1 day after company formation)
Appointment Duration26 years, 6 months (closed 19 February 2019)
RoleManaging Director
Country of ResidenceMalaysia
Correspondence Address10 Lorong 12/17b Petaling Jaya
Selangor
Malaysia
Secretary NameKam Lan Yip
NationalityBritish
StatusClosed
Appointed02 March 1993(7 months, 2 weeks after company formation)
Appointment Duration25 years, 12 months (closed 19 February 2019)
RoleCompany Director
Correspondence Address39 Holcombe Road
London
N17 9AS
Director NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed17 July 1992(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed17 July 1992(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Telephone020 89642894
Telephone regionLondon

Location

Registered Address63 High Road
Bushey Heath
Herts
WD23 1EE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1K.h. Yap
50.00%
Ordinary
50 at £1K.h. Yip
50.00%
Ordinary

Financials

Year2014
Net Worth-£89,432
Current Liabilities£89,432

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2018First Gazette notice for voluntary strike-off (1 page)
26 November 2018Application to strike the company off the register (3 pages)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
5 March 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
22 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
22 August 2016Confirmation statement made on 14 August 2016 with updates (7 pages)
22 August 2016Confirmation statement made on 14 August 2016 with updates (7 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 September 2015Director's details changed for Kon Hing Yap on 14 August 2015 (2 pages)
3 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
3 September 2015Director's details changed for Kon Hing Yap on 14 August 2015 (2 pages)
3 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
3 September 2015Director's details changed for Kam Lan Yip on 15 August 2015 (2 pages)
3 September 2015Director's details changed for Kam Lan Yip on 15 August 2015 (2 pages)
26 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(14 pages)
10 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(14 pages)
7 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(15 pages)
6 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(15 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 August 2012Director's details changed for Kam Lan Yip on 21 January 2012 (3 pages)
28 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (13 pages)
28 August 2012Director's details changed for Kam Lan Yip on 21 January 2012 (3 pages)
28 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (13 pages)
2 August 2012Secretary's details changed for Kam Lan Yip on 21 January 2012 (3 pages)
2 August 2012Secretary's details changed for Kam Lan Yip on 21 January 2012 (3 pages)
21 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (14 pages)
4 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (14 pages)
9 March 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
9 March 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
12 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (10 pages)
12 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (10 pages)
22 February 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
22 February 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
1 August 2009Return made up to 17/07/09; full list of members (5 pages)
1 August 2009Return made up to 17/07/09; full list of members (5 pages)
26 March 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
26 March 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
2 September 2008Return made up to 17/07/08; no change of members (7 pages)
2 September 2008Return made up to 17/07/08; no change of members (7 pages)
5 April 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
5 April 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
29 July 2007Return made up to 17/07/07; no change of members (7 pages)
29 July 2007Return made up to 17/07/07; no change of members (7 pages)
21 March 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
21 March 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
21 August 2006Return made up to 17/07/06; full list of members (7 pages)
21 August 2006Return made up to 17/07/06; full list of members (7 pages)
10 April 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
10 April 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
8 August 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
5 May 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
24 September 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
5 April 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
23 August 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
10 April 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
6 September 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
6 September 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
31 July 2002Return made up to 17/07/02; full list of members
  • 363(287) ‐ Registered office changed on 31/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 2002Return made up to 17/07/02; full list of members
  • 363(287) ‐ Registered office changed on 31/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2001Company name changed laser industries (uk) LIMITED\certificate issued on 23/10/01 (2 pages)
23 October 2001Company name changed laser industries (uk) LIMITED\certificate issued on 23/10/01 (2 pages)
26 July 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2001Full accounts made up to 31 December 2000 (6 pages)
1 June 2001Full accounts made up to 31 December 2000 (6 pages)
31 July 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 2000Full accounts made up to 31 December 1999 (7 pages)
12 April 2000Full accounts made up to 31 December 1999 (7 pages)
20 December 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
20 December 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
28 July 1999Return made up to 17/07/99; full list of members (6 pages)
28 July 1999Return made up to 17/07/99; full list of members (6 pages)
17 July 1998Return made up to 17/07/98; no change of members (4 pages)
17 July 1998Return made up to 17/07/98; no change of members (4 pages)
31 March 1998Full accounts made up to 31 July 1997 (7 pages)
31 March 1998Full accounts made up to 31 July 1997 (7 pages)
28 July 1997Return made up to 17/07/97; no change of members (6 pages)
28 July 1997Return made up to 17/07/97; no change of members (6 pages)
4 June 1997Full accounts made up to 31 July 1996 (7 pages)
4 June 1997Full accounts made up to 31 July 1996 (7 pages)
15 July 1996Return made up to 17/07/96; full list of members (6 pages)
15 July 1996Return made up to 17/07/96; full list of members (6 pages)
29 May 1996Full accounts made up to 31 July 1995 (7 pages)
29 May 1996Full accounts made up to 31 July 1995 (7 pages)