Company NameBechstein House Limited
Company StatusDissolved
Company Number03170471
CategoryPrivate Limited Company
Incorporation Date11 March 1996(28 years, 2 months ago)
Dissolution Date2 January 2018 (6 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47591Retail sale of musical instruments and scores

Directors

Director NameSusan Kegerreis
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1996(same day as company formation)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address67 Addison Gardens
London
W14 0DT
Secretary NameMr Stephen Robert Benjamin Mandel
NationalityBritish
StatusClosed
Appointed11 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHollycroft Ravensworth Road
Mortimer West End
Reading
RG7 3UD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 March 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone020 77238818
Telephone regionLondon

Location

Registered Address142 Edgware Road
London
W2 2DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Stephen Robert Mandel
50.00%
Ordinary
1 at £1Susan Kegerreis
50.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 October 2017First Gazette notice for voluntary strike-off (1 page)
9 October 2017Application to strike the company off the register (3 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
17 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
17 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
16 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
8 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
22 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
15 June 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
14 March 2012Secretary's details changed for Mr Stephen Robert Benjamin Mandel on 14 March 2012 (2 pages)
14 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
28 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
21 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
7 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
26 April 2010Director's details changed for Susan Kegerreis on 11 March 2010 (2 pages)
26 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
25 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
13 March 2009Return made up to 11/03/09; full list of members (3 pages)
29 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
1 May 2008Return made up to 11/03/08; full list of members (3 pages)
31 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
26 April 2007Return made up to 11/03/07; full list of members (2 pages)
22 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
25 April 2006Return made up to 11/03/06; full list of members (2 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
14 March 2005Return made up to 11/03/05; full list of members (2 pages)
23 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
3 April 2004Return made up to 11/03/04; full list of members (6 pages)
25 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
22 March 2003Return made up to 11/03/03; full list of members
  • 363(287) ‐ Registered office changed on 22/03/03
(6 pages)
20 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
5 July 2002Return made up to 11/03/02; full list of members (6 pages)
3 May 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
4 April 2001Return made up to 11/03/01; full list of members (6 pages)
27 November 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
16 March 2000Return made up to 11/03/00; full list of members (6 pages)
4 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
23 March 1999Return made up to 11/03/99; no change of members (4 pages)
4 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
18 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 March 1998Return made up to 11/03/98; no change of members (4 pages)
19 August 1997Return made up to 11/03/97; full list of members (6 pages)
21 March 1996Director resigned (1 page)
21 March 1996New secretary appointed (2 pages)
21 March 1996New director appointed (1 page)
21 March 1996Secretary resigned (2 pages)