Company NameBeckoning Cat Limited
Company StatusDissolved
Company Number03028251
CategoryPrivate Limited Company
Incorporation Date2 March 1995(29 years, 2 months ago)
Dissolution Date4 December 2001 (22 years, 4 months ago)
Previous NameVictoria Circle Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Alan Reginald Harris
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1995(3 months after company formation)
Appointment Duration6 years, 6 months (closed 04 December 2001)
RoleTurf Accountant
Correspondence Address23 Binney Road
Allhallows
Rochester
Kent
ME3 9QP
Director NameKenji Mizuki
Date of BirthNovember 1962 (Born 61 years ago)
NationalityJapanese
StatusClosed
Appointed30 April 1999(4 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 04 December 2001)
RoleComputer Software Specialist
Correspondence AddressFlat B 41 Gower Street
London
WC1E 6HH
Secretary NameKenji Mizuki
NationalityJapanese
StatusClosed
Appointed30 April 1999(4 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 04 December 2001)
RoleComputer Software Specialist
Correspondence AddressFlat B 41 Gower Street
London
WC1E 6HH
Secretary NameMr Alan Reginald Harris
NationalityBritish
StatusResigned
Appointed06 June 1995(3 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 1999)
RoleTurf Accountant
Correspondence Address23 Binney Road
Allhallows
Rochester
Kent
ME3 9QP
Secretary NameRussell John Nunn
NationalityBritish
StatusResigned
Appointed06 June 1995(3 months after company formation)
Appointment Duration2 years (resigned 04 July 1997)
RoleCompany Director
Correspondence AddressFlat 1 105 Hallam Street
London
W1N 5LT
Director NameIchiro Okumura
Date of BirthAugust 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed30 January 1997(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 June 1999)
RoleProperty
Correspondence Address6-64 Tawaracho
Matsusaka
Mie
515
Secretary NameManami Matsumoto
NationalityJapanese
StatusResigned
Appointed03 July 1997(2 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 April 1998)
RoleCompany Director
Correspondence Address37c Hartland Road
Camden
London
NW1 8DB
Secretary NameKimiko Ito
NationalityBritish
StatusResigned
Appointed16 April 1998(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 07 June 1999)
RoleCompany Director
Correspondence Address3330-3 Vegawacho
Matsusaka-Shi
Japan
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed02 March 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed02 March 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressHearts Of Oak House
84 Kingsway
London
WC2B 6NF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

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

Filing History

4 December 2001Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
26 April 2000Full accounts made up to 31 March 1999 (9 pages)
19 April 2000Return made up to 02/03/00; full list of members (6 pages)
18 June 1999Secretary resigned (1 page)
18 June 1999Director resigned (1 page)
2 June 1999Secretary resigned (1 page)
16 March 1999Return made up to 02/03/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
10 June 1998Full accounts made up to 31 March 1997 (9 pages)
28 April 1998New secretary appointed (2 pages)
20 April 1998Secretary resigned (1 page)
6 March 1998Return made up to 02/03/98; no change of members (4 pages)
10 July 1997Secretary resigned (1 page)
10 July 1997New secretary appointed (2 pages)
3 June 1997Return made up to 02/03/97; no change of members (4 pages)
3 February 1997New director appointed (2 pages)
9 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
9 January 1997Return made up to 02/03/96; full list of members (5 pages)
2 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 February 1996Company name changed victoria circle LIMITED\certificate issued on 08/02/96 (2 pages)
28 June 1995New secretary appointed;director resigned;new director appointed (2 pages)
28 June 1995Secretary resigned;new secretary appointed (2 pages)
28 June 1995Registered office changed on 28/06/95 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page)