Company NameJohn Beattie Limited
Company StatusDissolved
Company Number02807224
CategoryPrivate Limited Company
Incorporation Date6 April 1993(30 years, 12 months ago)
Dissolution Date16 July 2019 (4 years, 8 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 NameJohn Ultan Beattie
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1993(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address3 Britten Court
Abbey Lane
Stratford
London
E15 2RS
Secretary NameMiss Maria Beattie
NationalityBritish
StatusClosed
Appointed06 April 1993(same day as company formation)
RoleHarpist
Country of ResidenceUnited Kingdom
Correspondence Address16 Warwick Road
London
E15 4LA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed06 April 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed06 April 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressSecond Floor Cardiff House
Tilling Road
London
NW2 1LJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Shareholders

99 at £1John Beattie
99.00%
Ordinary
1 at £1Maria Beattie
1.00%
Ordinary

Financials

Year2014
Net Worth£158
Cash£8,161
Current Liabilities£52,919

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 August 2015Voluntary strike-off action has been suspended (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015Application to strike the company off the register (3 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2013 (7 pages)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
21 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 July 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 January 2011Director's details changed for John Beattie on 10 January 2011 (2 pages)
23 June 2010Director's details changed for John Beattie on 1 October 2009 (2 pages)
23 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for John Beattie on 1 October 2009 (2 pages)
23 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
9 July 2009Registered office changed on 09/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page)
11 May 2009Return made up to 06/04/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 May 2008Return made up to 06/04/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 July 2007Return made up to 06/04/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 April 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
11 April 2006Return made up to 06/04/06; full list of members (2 pages)
17 June 2005Return made up to 06/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(2 pages)
7 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 April 2004Return made up to 06/04/04; full list of members (6 pages)
28 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
29 April 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 February 2003Full accounts made up to 30 April 2002 (6 pages)
18 June 2002Registered office changed on 18/06/02 from: suite b 11TH floor premier house 112 station road edgware middlesex HA8 7AQ (1 page)
29 April 2002Return made up to 06/04/02; full list of members (6 pages)
6 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
24 May 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
10 May 2000Return made up to 06/04/00; full list of members (5 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
14 May 1999Return made up to 06/04/99; full list of members (6 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
28 April 1998Return made up to 06/04/98; full list of members (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
8 May 1997Return made up to 06/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
12 April 1996Return made up to 06/04/96; no change of members (4 pages)
3 April 1995Return made up to 06/04/95; no change of members (4 pages)