Company NameBedford International Limited
Company StatusDissolved
Company Number03197535
CategoryPrivate Limited Company
Incorporation Date13 May 1996(27 years, 10 months ago)
Dissolution Date4 November 1997 (26 years, 5 months ago)

Directors

Director NameAnthony De Koning
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1996(1 day after company formation)
Appointment Duration1 year, 5 months (closed 04 November 1997)
RoleOffice Management
Correspondence Address26 St Hildas Wharf
160 Wapping High Street
London
E1 9XX
Director NameChristian Michel Schembri
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(1 day after company formation)
Appointment Duration10 months (resigned 11 March 1997)
RoleCommodity Broker
Correspondence AddressGreenmantle Ockley Road
Beare Green
Dorking
Surrey
RH5 4PU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 May 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 May 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameGlobal Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 May 1996(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 19 August 1997)
Correspondence AddressThe Britannia Suite
St James Buildings
79 Oxford Street
Lancashire
M1 6FQ

Location

Registered Address4th Floor
12-14 Folgate Street
London
E1 6BX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

4 November 1997Final Gazette dissolved via voluntary strike-off (1 page)
22 August 1997Secretary resigned (1 page)
6 July 1997Registered office changed on 06/07/97 from: regency chambers 70-74 city road london EC1Y 2BJ (1 page)
1 July 1997First Gazette notice for voluntary strike-off (1 page)
21 May 1997Application for striking-off (1 page)
19 March 1997Director resigned (1 page)
19 May 1996New director appointed (2 pages)
19 May 1996Director resigned (1 page)
19 May 1996New secretary appointed (2 pages)
19 May 1996Registered office changed on 19/05/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
19 May 1996Secretary resigned (1 page)
17 May 1996New director appointed (2 pages)
13 May 1996Incorporation (10 pages)