Company NameMichaelides & Bednash Limited
Company StatusDissolved
Company Number02948528
CategoryPrivate Limited Company
Incorporation Date14 July 1994(29 years, 8 months ago)
Dissolution Date2 October 2018 (5 years, 5 months ago)
Previous NameBillbrook Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameGeorge Michaelides
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1994(1 day after company formation)
Appointment Duration24 years, 2 months (closed 02 October 2018)
RoleManaging Partner
Correspondence AddressFlat 203 190 Saint John Street
London
EC1V 4JY
Director NameGraham Joseph Bednash
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1994(2 weeks, 2 days after company formation)
Appointment Duration24 years, 2 months (closed 02 October 2018)
RoleManaging Partner
Correspondence Address28 Tivoli Road
London
N8 8RE
Secretary NameGeorge Michaelides
NationalityBritish
StatusClosed
Appointed30 January 2001(6 years, 6 months after company formation)
Appointment Duration17 years, 8 months (closed 02 October 2018)
RoleManaging Partner
Correspondence AddressFlat 203 190 Saint John Street
London
EC1V 4JY
Director NameMr Allan Jeffrey Rich
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2007(13 years, 2 months after company formation)
Appointment Duration11 years (closed 02 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaston Ride Old Priory
Tile Kiln Lane
Harefield
Middlesex
UB9 6LU
Director NameMr Dominic Anthony Regan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(1 day after company formation)
Appointment Duration6 years, 7 months (resigned 28 February 2001)
RoleMedia Strategist
Country of ResidenceEngland
Correspondence Address39 Ravensbourne Gardens
Ealing
London
W13 8EW
Secretary NameMr Dominic Anthony Regan
NationalityBritish
StatusResigned
Appointed15 July 1994(1 day after company formation)
Appointment Duration6 years, 6 months (resigned 30 January 2001)
RoleMedia Strategist
Country of ResidenceEngland
Correspondence Address39 Ravensbourne Gardens
Ealing
London
W13 8EW
Director NameMr Robin Mark Dodgson Price
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(2 weeks, 4 days after company formation)
Appointment Duration4 years, 1 month (resigned 16 September 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address71 Barrowgate Road
London
W4 4QS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address3rd Floor 39-45 Shaftesbury Avenue
London
W1D 6LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2006
Net Worth£510,681
Cash£234,141
Current Liabilities£211,329

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

11 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 2008Statement of affairs with form 4.19 (7 pages)
19 November 2008Appointment of a voluntary liquidator (1 page)
19 November 2008Statement of affairs with form 4.19 (7 pages)
19 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 October 2008Registered office changed on 20/10/2008 from elsley court 20-22 great titchfield street london W1W 8BE (1 page)
11 August 2008Return made up to 17/07/08; full list of members (4 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
28 September 2007New director appointed (2 pages)
4 September 2007Particulars of mortgage/charge (7 pages)
16 August 2007Return made up to 17/07/07; full list of members (3 pages)
5 September 2006Secretary's particulars changed;director's particulars changed (1 page)
4 September 2006Return made up to 17/07/06; full list of members (3 pages)
24 May 2006Accounts for a small company made up to 31 December 2005 (8 pages)
10 January 2006Accounts for a small company made up to 31 December 2004 (8 pages)
27 July 2005Return made up to 17/07/05; full list of members (3 pages)
27 July 2005Director's particulars changed (1 page)
27 July 2005Secretary's particulars changed;director's particulars changed (1 page)
1 December 2004Accounts for a small company made up to 31 December 2003 (8 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
30 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
20 August 2004Return made up to 17/07/04; full list of members (7 pages)
8 January 2004Auditor's resignation (1 page)
31 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
26 August 2003Return made up to 17/07/03; full list of members (7 pages)
31 July 2002Return made up to 17/07/02; full list of members
  • 363(287) ‐ Registered office changed on 31/07/02
(7 pages)
26 July 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
10 August 2001Return made up to 17/07/01; full list of members (7 pages)
6 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
6 July 2001Nc inc already adjusted 14/06/01 (1 page)
6 July 2001Conso 14/06/01 (1 page)
1 May 2001Director resigned (1 page)
23 April 2001£ ic 25000/23000 06/04/01 £ sr 2000@1=2000 (2 pages)
13 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(33 pages)
22 February 2001Full group accounts made up to 31 December 2000 (13 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001New secretary appointed (2 pages)
2 August 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 2000Full accounts made up to 31 December 1999 (12 pages)
30 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 August 1999Return made up to 17/07/99; full list of members (6 pages)
21 April 1999Full accounts made up to 31 December 1998 (12 pages)
28 October 1998Declaration of satisfaction of mortgage/charge (5 pages)
28 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1998Secretary's particulars changed (1 page)
30 September 1998Full accounts made up to 31 December 1997 (12 pages)
23 September 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
23 September 1998Director resigned (1 page)
17 September 1998Particulars of mortgage/charge (15 pages)
14 August 1998Return made up to 17/07/98; full list of members (6 pages)
8 August 1997Return made up to 17/07/97; no change of members (4 pages)
14 July 1997Full accounts made up to 31 December 1996 (13 pages)
18 August 1996Return made up to 17/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 May 1996Full accounts made up to 31 December 1995 (12 pages)
18 July 1995Return made up to 17/07/95; full list of members (6 pages)
15 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
11 August 1994Company name changed billbrook LIMITED\certificate issued on 12/08/94 (3 pages)
8 August 1994Ad 01/08/94--------- £ si 12500@1=12500 £ ic 12500/25000 (2 pages)
8 August 1994New director appointed (3 pages)
6 August 1994Ad 30/07/94--------- £ si 12498@1=12498 £ ic 2/12500 (2 pages)
14 July 1994Incorporation (19 pages)