Company NameBellebeach Travel Limited
Company StatusDissolved
Company Number03073503
CategoryPrivate Limited Company
Incorporation Date28 June 1995(28 years, 10 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)
Previous NameBeachtrim Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameTeeren Appasamy
Date of BirthJuly 1949 (Born 74 years ago)
NationalityMauritian
StatusClosed
Appointed30 June 1995(2 days after company formation)
Appointment Duration12 years, 10 months (closed 07 May 2008)
RoleTravel Agent
Correspondence Address12 Deerswood Close
Crescent Road
Caterham
Surrey
CR3 6DE
Secretary NameSandira Devi Appasamy
NationalityBritish
StatusClosed
Appointed09 July 2004(9 years after company formation)
Appointment Duration3 years, 10 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address12 Deerswood Close
Caterham
Surrey
CR3 6DE
Secretary NameMr Stephen Roy Harker
NationalityBritish
StatusResigned
Appointed30 June 1995(2 days after company formation)
Appointment Duration9 years (resigned 09 July 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Red Lion Square
London
WC1R 4QT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 June 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Liverpool Road
Islington
London
N1 0PU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
11 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
27 February 2006Return made up to 28/06/05; full list of members (6 pages)
3 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
26 July 2004Return made up to 28/06/04; full list of members (6 pages)
15 July 2004Secretary resigned (1 page)
15 July 2004New secretary appointed (2 pages)
29 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
30 June 2003Return made up to 28/06/03; full list of members (6 pages)
24 May 2003Full accounts made up to 31 October 2002 (7 pages)
28 June 2002Return made up to 28/06/02; full list of members (7 pages)
8 May 2002Full accounts made up to 31 October 2001 (7 pages)
10 July 2001Return made up to 28/06/01; full list of members (7 pages)
28 March 2001Full accounts made up to 31 October 2000 (7 pages)
25 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2000Full accounts made up to 31 October 1999 (7 pages)
6 July 1999Return made up to 28/06/99; full list of members (6 pages)
3 June 1999Full accounts made up to 31 October 1998 (7 pages)
6 August 1998Return made up to 28/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 May 1998Full accounts made up to 31 October 1997 (7 pages)
16 July 1997Return made up to 28/06/97; no change of members (4 pages)
22 April 1997Full accounts made up to 31 October 1996 (6 pages)
21 January 1997Registered office changed on 21/01/97 from: 9 malcolm road coulsdon surrey CR5 2DB (1 page)
21 January 1997Return made up to 28/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 1995Accounting reference date notified as 31/10 (1 page)
22 November 1995Ad 16/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 July 1995Memorandum and Articles of Association (12 pages)
18 July 1995New secretary appointed;director resigned (2 pages)
18 July 1995Registered office changed on 18/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 July 1995Secretary resigned;new director appointed (2 pages)
14 July 1995Company name changed beachtrim LIMITED\certificate issued on 17/07/95 (4 pages)
28 June 1995Incorporation (9 pages)