Company NameBeechwood Property Management Limited
Company StatusDissolved
Company Number03011836
CategoryPrivate Limited Company
Incorporation Date19 January 1995(29 years, 3 months ago)
Dissolution Date13 November 2007 (16 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameRoger John Lewis Ham
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1995(1 month, 2 weeks after company formation)
Appointment Duration12 years, 8 months (closed 13 November 2007)
RoleTeacher
Correspondence Address118 Marlborough Road
Romford
Essex
RM7 8AL
Secretary NameKhadija Nassor Lewis Ham
NationalityBritish
StatusClosed
Appointed23 June 1998(3 years, 5 months after company formation)
Appointment Duration9 years, 4 months (closed 13 November 2007)
RoleCompany Director
Correspondence Address118 Marlborough Road
Romford
Essex
RM7 8AL
Secretary NameAlice Rose Ham
NationalityBritish
StatusResigned
Appointed06 March 1995(1 month, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 23 December 1999)
RoleCompany Director
Correspondence Address36 Lincoln Road
Plaistow
London
E13 8LP
Director NameProperty Holdings Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed19 January 1995(same day as company formation)
Correspondence Address100 White Lion Street
London
Secretary NameLocation Matters Limited (Corporation)
StatusResigned
Appointed19 January 1995(same day as company formation)
Correspondence Address100 White Lion Street
London

Location

Registered AddressSuite 2 02 New Loom House
101 Backchurch Lane
London
E1 1LU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2007First Gazette notice for compulsory strike-off (1 page)
5 May 2006Return made up to 19/01/06; full list of members (2 pages)
15 July 2005Secretary's particulars changed (1 page)
7 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
30 March 2005Secretary's particulars changed (1 page)
30 March 2005Return made up to 19/01/05; full list of members (6 pages)
30 March 2005Director's particulars changed (1 page)
6 October 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
26 January 2004Return made up to 19/01/04; full list of members (6 pages)
21 January 2004Director's particulars changed (1 page)
3 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
2 March 2003Return made up to 19/01/03; full list of members (6 pages)
20 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
17 January 2002Return made up to 19/01/02; full list of members (6 pages)
21 June 2001Accounts for a small company made up to 31 January 2001 (6 pages)
16 January 2001Return made up to 19/01/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
16 February 2000Accounts for a small company made up to 31 January 1999 (7 pages)
24 January 2000Secretary resigned (1 page)
24 January 2000Director's particulars changed (1 page)
24 January 2000Return made up to 19/01/00; full list of members (6 pages)
26 January 1999Return made up to 19/01/99; full list of members (6 pages)
6 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
29 June 1998New secretary appointed (2 pages)
26 June 1998Registered office changed on 26/06/98 from: 88 carnarvon road stratford london E15 4JW (1 page)
26 June 1998Return made up to 19/01/98; no change of members (6 pages)
26 June 1998Director's particulars changed (1 page)
2 November 1997Registered office changed on 02/11/97 from: 188A romford road forest gate london E7 9HY (1 page)
30 June 1997Accounts for a small company made up to 31 January 1997 (7 pages)
30 June 1997Accounts for a small company made up to 31 January 1996 (7 pages)
7 May 1997Return made up to 19/01/96; full list of members (8 pages)
7 May 1997Return made up to 19/01/97; no change of members (6 pages)
7 May 1997Registered office changed on 07/05/97 from: 298 romford road forest gate london E7 9HE (1 page)
29 April 1997Compulsory strike-off action has been discontinued (1 page)
25 March 1997First Gazette notice for compulsory strike-off (1 page)
20 July 1995Director resigned;new director appointed (2 pages)
20 July 1995Secretary resigned;new secretary appointed (2 pages)