Company NameBeethoven Trading Company Limited
Company StatusDissolved
Company Number03036325
CategoryPrivate Limited Company
Incorporation Date22 March 1995(29 years, 1 month ago)
Dissolution Date25 May 1999 (24 years, 11 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 NameCaravel Management Limited (Corporation)
Date of BirthDecember 1995 (Born 28 years ago)
StatusClosed
Appointed30 April 1996(1 year, 1 month after company formation)
Appointment Duration3 years (closed 25 May 1999)
Correspondence AddressHill House
Highgate Hill
London
N19 5UU
Secretary NameAmarado Limited (Corporation)
StatusClosed
Appointed30 April 1996(1 year, 1 month after company formation)
Appointment Duration3 years (closed 25 May 1999)
Correspondence AddressPO Box 237
181 South Esplanade
St Peter Port
Channel Islands
GY1 3PE
Director NameJonathan Charles Brannam
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(4 days after company formation)
Appointment Duration9 months, 1 week (resigned 03 January 1996)
RoleHotelier
Correspondence AddressLa Jaspellerie
Sark
Channel Islands
GY9 0SD
Director NameBetty Terry
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(4 days after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1996)
RoleHousewife
Correspondence AddressLe Pre De L'Eglise
Sark
Channel
Director NameLoic John Willis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(4 days after company formation)
Appointment Duration9 months, 1 week (resigned 03 January 1996)
RoleCompany Director
Correspondence AddressMaison Pommier
Sark
Guernsey
GY9 0SF
Secretary NameBetty Terry
NationalityBritish
StatusResigned
Appointed27 March 1995(4 days after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1996)
RoleHousewife
Correspondence AddressLe Pre De L'Eglise
Sark
Channel
Secretary NameLoic John Willis
NationalityBritish
StatusResigned
Appointed27 March 1995(4 days after company formation)
Appointment Duration9 months, 1 week (resigned 03 January 1996)
RoleCompany Director
Correspondence AddressMaison Pommier
Sark
Guernsey
GY9 0SF
Director NameMr James Michael Smith Terry
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(9 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 April 1996)
RoleRetired Bank Manager
Correspondence AddressLe Pre De L'Eglise
Sark
Channel Islands
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed22 March 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed22 March 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressHill House
Highgate Hill
London
N19 5UU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

25 May 1999Final Gazette dissolved via voluntary strike-off (1 page)
2 February 1999First Gazette notice for voluntary strike-off (1 page)
23 December 1998Application for striking-off (1 page)
2 November 1998Accounts for a small company made up to 31 December 1997 (1 page)
31 March 1998Return made up to 22/03/98; no change of members (7 pages)
20 March 1997Return made up to 22/03/97; no change of members (7 pages)
10 March 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
10 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 May 1996Delivery ext'd 3 mth 31/12/96 (1 page)
24 May 1996New secretary appointed (2 pages)
23 May 1996New director appointed (5 pages)
14 May 1996Director resigned (1 page)
14 May 1996Secretary resigned;director resigned (1 page)
24 April 1996Return made up to 22/03/96; full list of members (8 pages)
20 February 1996Ad 23/01/96--------- £ si 9@1=9 £ ic 1/10 (2 pages)
18 February 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
18 February 1996New secretary appointed;director resigned;new director appointed (3 pages)
18 February 1996Secretary resigned;director resigned;new director appointed (3 pages)
18 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 April 1995New director appointed (6 pages)
24 April 1995New secretary appointed;new director appointed (6 pages)
24 April 1995Accounting reference date notified as 31/12 (1 page)
29 March 1995Registered office changed on 29/03/95 from: 17 city business centre lower road london SE16 1AA (1 page)
29 March 1995Secretary resigned;director resigned (2 pages)
22 March 1995Incorporation (20 pages)