Company NameBeepcom Limited
Company StatusDissolved
Company Number03223764
CategoryPrivate Limited Company
Incorporation Date12 July 1996(27 years, 9 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)
Previous NameUnderspeed Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAntonio Luna
Date of BirthMay 1964 (Born 60 years ago)
NationalityMexican
StatusClosed
Appointed24 July 1996(1 week, 5 days after company formation)
Appointment Duration10 years, 7 months (closed 20 February 2007)
RoleCompany Director
Correspondence AddressAkatlar Zeytinoglu Cad
Ates Apt Kat3 D17
Besiktas
Istanbul
Turkey
Secretary NameMiss Julia Louise Hoare
NationalityBritish
StatusClosed
Appointed15 October 1998(2 years, 3 months after company formation)
Appointment Duration8 years, 4 months (closed 20 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Holders Hill Gardens
London
NW4 1NP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSimmlaw Services Limited (Corporation)
StatusResigned
Appointed24 July 1996(1 week, 5 days after company formation)
Appointment Duration2 years, 2 months (resigned 15 October 1998)
Correspondence AddressC/O Simmons & Simmons
Citypoint One Ropemaker Street
London
EC2Y 9SS

Location

Registered Address1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

20 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
14 January 2005Return made up to 12/07/04; full list of members (5 pages)
12 January 2005Secretary's particulars changed (1 page)
3 February 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
29 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
8 July 2003Return made up to 12/07/03; full list of members (5 pages)
8 July 2003Return made up to 12/07/02; full list of members (5 pages)
8 July 2003Registered office changed on 08/07/03 from: masters house 1ST floor 107 hammersmith road london W14 0QH (1 page)
20 December 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
2 April 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
2 April 2002Total exemption full accounts made up to 31 December 1999 (8 pages)
7 February 2002Return made up to 12/07/01; full list of members (5 pages)
5 February 2002Secretary's particulars changed (1 page)
8 January 2002Registered office changed on 08/01/02 from: 14 park street london W1K 2HY (1 page)
14 August 2001Location of register of members (1 page)
14 August 2001Registered office changed on 14/08/01 from: c/o messrs fraser russell 4 london wall buildings blomfield street london EC2M 5NT (1 page)
5 December 2000Full accounts made up to 31 December 1998 (10 pages)
15 November 2000Return made up to 12/07/00; full list of members (6 pages)
23 July 1999Return made up to 12/07/99; no change of members (4 pages)
23 July 1999Secretary's particulars changed (1 page)
1 February 1999Full accounts made up to 31 December 1997 (9 pages)
9 December 1998Secretary resigned (1 page)
9 November 1998New secretary appointed (2 pages)
6 August 1998Return made up to 12/07/98; no change of members (4 pages)
2 March 1998Registered office changed on 02/03/98 from: 14 dominion street london EC2M 2RJ (1 page)
11 August 1997Return made up to 12/07/97; full list of members (6 pages)
20 November 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
19 August 1996Memorandum and Articles of Association (13 pages)
13 August 1996New secretary appointed (2 pages)
13 August 1996New director appointed (2 pages)
12 August 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 28/07/96
(1 page)
12 August 1996Director resigned (1 page)
12 August 1996Company name changed underspeed LIMITED\certificate issued on 13/08/96 (2 pages)
7 August 1996Memorandum and Articles of Association (13 pages)
7 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
6 August 1996Secretary resigned (1 page)
6 August 1996New secretary appointed (2 pages)
6 August 1996Registered office changed on 06/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 July 1996Incorporation (9 pages)