Company NameBeta Buying Services Limited
Company StatusDissolved
Company Number03141924
CategoryPrivate Limited Company
Incorporation Date28 December 1995(28 years, 4 months ago)
Dissolution Date21 March 2010 (14 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr David Edwin Northrop
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address13 St Michaels Road
Wallington
Surrey
SM6 8QD
Director NameValerie Rumble
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1995(same day as company formation)
RoleSecretary
Correspondence Address70 Crusoe Road
Mitcham
Surrey
CR4 3LG
Secretary NameBrian Hepburn
NationalityBritish
StatusClosed
Appointed28 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address28 Lynton Road
New Malden
Surrey
KT3 5EE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSatago Cottage
360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 March 2010Final Gazette dissolved following liquidation (1 page)
21 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
21 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
19 November 2009Liquidators statement of receipts and payments to 29 October 2009 (5 pages)
19 November 2009Liquidators' statement of receipts and payments to 29 October 2009 (5 pages)
16 May 2009Liquidators statement of receipts and payments to 29 April 2009 (5 pages)
16 May 2009Liquidators' statement of receipts and payments to 29 April 2009 (5 pages)
11 November 2008Liquidators' statement of receipts and payments to 29 October 2008 (5 pages)
11 November 2008Liquidators statement of receipts and payments to 29 October 2008 (5 pages)
6 December 2007Registered office changed on 06/12/07 from: herron fisher capital business centre 22 carlton road croydon CR2 0BS (1 page)
6 December 2007Registered office changed on 06/12/07 from: herron fisher capital business centre 22 carlton road croydon CR2 0BS (1 page)
30 October 2007Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
30 October 2007Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
13 August 2007Result of meeting of creditors (20 pages)
13 August 2007Result of meeting of creditors (20 pages)
11 July 2007Statement of administrator's proposal (20 pages)
11 July 2007Statement of administrator's proposal (20 pages)
14 June 2007Statement of affairs (6 pages)
14 June 2007Statement of affairs (6 pages)
6 June 2007Registered office changed on 06/06/07 from: 89A the broadway wimbledon london SW19 1QE (1 page)
6 June 2007Registered office changed on 06/06/07 from: 89A the broadway wimbledon london SW19 1QE (1 page)
2 June 2007Appointment of an administrator (1 page)
2 June 2007Appointment of an administrator (1 page)
15 March 2007Return made up to 28/12/06; full list of members (2 pages)
15 March 2007Return made up to 28/12/06; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 February 2006Return made up to 28/12/05; full list of members (2 pages)
14 February 2006Return made up to 28/12/05; full list of members (2 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 January 2005Return made up to 28/12/04; full list of members (7 pages)
11 January 2005Return made up to 28/12/04; full list of members (7 pages)
30 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
30 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
13 January 2004Return made up to 28/12/03; full list of members (7 pages)
13 January 2004Return made up to 28/12/03; full list of members (7 pages)
23 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
23 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
8 January 2003Return made up to 28/12/02; full list of members (7 pages)
8 January 2003Return made up to 28/12/02; full list of members (7 pages)
20 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
20 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
31 December 2001Return made up to 28/12/01; full list of members (6 pages)
31 December 2001Return made up to 28/12/01; full list of members (6 pages)
9 January 2001Return made up to 28/12/00; full list of members (6 pages)
9 January 2001Return made up to 28/12/00; full list of members (6 pages)
4 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 January 2000Return made up to 28/12/99; full list of members (6 pages)
4 January 2000Return made up to 28/12/99; full list of members (6 pages)
30 July 1999Full accounts made up to 31 March 1999 (10 pages)
30 July 1999Full accounts made up to 31 March 1999 (10 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (9 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (9 pages)
14 December 1998Return made up to 28/12/98; no change of members (4 pages)
14 December 1998Return made up to 28/12/98; no change of members (4 pages)
12 January 1998Return made up to 28/12/97; no change of members (4 pages)
12 January 1998Return made up to 28/12/97; no change of members (4 pages)
12 November 1997Accounting reference date shortened from 31/12/97 to 31/03/97 (1 page)
12 November 1997Full accounts made up to 31 March 1997 (9 pages)
12 November 1997Full accounts made up to 31 March 1997 (9 pages)
12 November 1997Accounting reference date shortened from 31/12/97 to 31/03/97 (1 page)
21 February 1997Return made up to 28/12/96; full list of members (6 pages)
21 February 1997Return made up to 28/12/96; full list of members (6 pages)
29 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 1996Secretary resigned (1 page)
5 January 1996Secretary resigned (1 page)
28 December 1995Incorporation (22 pages)