Company NameDe Beauvoir Workshops Limited
Company StatusDissolved
Company Number03379342
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)
Dissolution Date10 January 2012 (12 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Paul Ings
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(8 years after company formation)
Appointment Duration6 years, 7 months (closed 10 January 2012)
RoleMarble Restoration
Country of ResidenceEngland
Correspondence Address27 Raines Court
19 Northwood Road
London
N16 7DG
Secretary NameMr Nicholas Paul Ings
NationalityBritish
StatusClosed
Appointed01 June 2005(8 years after company formation)
Appointment Duration6 years, 7 months (closed 10 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Raines Court
19 Northwood Road
London
N16 7DG
Director NameJulian Kelly
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(2 weeks, 5 days after company formation)
Appointment Duration7 years, 11 months (resigned 01 June 2005)
RoleWood Carver
Correspondence Address18 Courcy Road
London
N8 0QH
Director NameDerek Norman Louden
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(2 weeks, 5 days after company formation)
Appointment Duration7 years, 11 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address292 Minster Road
Minster On Sea
Sheerness
Kent
ME12 3NR
Director NameRoland Danial Seymour
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(2 weeks, 5 days after company formation)
Appointment Duration6 years, 8 months (resigned 17 February 2004)
RoleFurniture Shop
Correspondence Address137 Middleton Road
Hackney
E8 4LL
Director NameBryan Henry Smith
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(2 weeks, 5 days after company formation)
Appointment Duration7 years, 11 months (resigned 01 June 2005)
RoleMetal Polisher
Correspondence Address20a Kings Avenue
London
N10 1PB
Director NameGeorge William Thwaites
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(2 weeks, 5 days after company formation)
Appointment Duration7 years, 11 months (resigned 01 June 2005)
RolePolisher
Correspondence Address12c Peabody Est Cambridge Crescent
London
E2 9EW
Director NameGeoffrey Westland
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(2 weeks, 5 days after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2000)
RoleAntiques Dealer
Country of ResidenceEngland
Correspondence Address1 Motley Avenue
London
EC2A 4SU
Secretary NameMr John Henry Martin
NationalityBritish
StatusResigned
Appointed18 June 1997(2 weeks, 5 days after company formation)
Appointment Duration7 years, 11 months (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Willoughby Road
London
N8 0JQ
Director NameSimon Ings
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(2 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address57 Heathland Road
London
N16 5PQ
Director NameChris Paraskeve
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(6 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2005)
RoleAntique Dealer
Correspondence Address10 Allingham Street
London
N1 8NY
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address23 Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Financials

Year2014
Net Worth-£999
Cash£1,972
Current Liabilities£15,346

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
16 June 2011Termination of appointment of Chris Paraskeve as a director (2 pages)
16 June 2011Termination of appointment of Chris Paraskeve as a director (2 pages)
7 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 July 2010Annual return made up to 30 May 2010 with a full list of shareholders
Statement of capital on 2010-07-07
  • GBP 100
(5 pages)
7 July 2010Annual return made up to 30 May 2010 with a full list of shareholders
Statement of capital on 2010-07-07
  • GBP 100
(5 pages)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
4 June 2009Return made up to 30/05/09; full list of members (5 pages)
4 June 2009Return made up to 30/05/09; full list of members (5 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 February 2009Registered office changed on 19/02/2009 from 155 powys lane london N13 4NS (1 page)
19 February 2009Registered office changed on 19/02/2009 from 155 powys lane london N13 4NS (1 page)
4 December 2008Registered office changed on 04/12/2008 from 911 green lanes london N21 2QP (1 page)
4 December 2008Registered office changed on 04/12/2008 from 911 green lanes london N21 2QP (1 page)
3 June 2008Return made up to 30/05/08; full list of members (4 pages)
3 June 2008Return made up to 30/05/08; full list of members (4 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 June 2007Return made up to 30/05/07; full list of members (5 pages)
19 June 2007Return made up to 30/05/07; full list of members (5 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
13 December 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
13 December 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
22 November 2006Registered office changed on 22/11/06 from: 911 green lanes london N21 2QP (1 page)
22 November 2006Registered office changed on 22/11/06 from: 911 green lanes london N21 2QP (1 page)
21 November 2006Return made up to 30/05/06; full list of members
  • 363(287) ‐ Registered office changed on 21/11/06
(7 pages)
21 November 2006Return made up to 30/05/06; full list of members (7 pages)
5 July 2005Director resigned (1 page)
5 July 2005Return made up to 30/05/05; full list of members (10 pages)
5 July 2005Director resigned (1 page)
5 July 2005Return made up to 30/05/05; full list of members (10 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005New secretary appointed (2 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
29 November 2004Director resigned (1 page)
29 November 2004Return made up to 30/05/04; full list of members (10 pages)
29 November 2004Return made up to 30/05/04; full list of members (10 pages)
29 November 2004Director resigned (1 page)
4 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
4 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
24 June 2003Return made up to 30/05/03; full list of members (10 pages)
24 June 2003Return made up to 30/05/03; full list of members (10 pages)
20 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
20 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
11 June 2002Return made up to 30/05/02; full list of members (10 pages)
11 June 2002Return made up to 30/05/02; full list of members (10 pages)
2 June 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
2 June 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
19 July 2001Return made up to 30/05/01; full list of members (9 pages)
19 July 2001Return made up to 30/05/01; full list of members (9 pages)
7 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
7 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
27 July 2000Return made up to 30/05/00; full list of members (8 pages)
27 July 2000Return made up to 30/05/00; full list of members (8 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
4 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
17 September 1999Accounts for a small company made up to 31 May 1998 (4 pages)
17 September 1999Accounts for a small company made up to 31 May 1998 (4 pages)
8 September 1999Return made up to 30/05/99; full list of members (8 pages)
8 September 1999Return made up to 30/05/99; full list of members (8 pages)
23 August 1999Ad 28/10/98--------- £ si 98@1=98 £ ic 100/198 (2 pages)
23 August 1999Ad 28/10/98--------- £ si 98@1=98 £ ic 100/198 (2 pages)
3 August 1999Registered office changed on 03/08/99 from: 69A southgate road london N1 3JS (1 page)
3 August 1999Registered office changed on 03/08/99 from: 69A southgate road london N1 3JS (1 page)
3 November 1998Return made up to 30/05/98; full list of members (8 pages)
3 November 1998Return made up to 30/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 1997New director appointed (2 pages)
5 July 1997New director appointed (2 pages)
5 July 1997New director appointed (2 pages)
5 July 1997New director appointed (2 pages)
5 July 1997New director appointed (2 pages)
5 July 1997New director appointed (2 pages)
5 July 1997Secretary resigned (1 page)
5 July 1997New director appointed (2 pages)
5 July 1997New secretary appointed (2 pages)
5 July 1997Director resigned (2 pages)
5 July 1997New director appointed (2 pages)
5 July 1997New director appointed (2 pages)
5 July 1997New director appointed (2 pages)
5 July 1997New director appointed (2 pages)
5 July 1997Registered office changed on 05/07/97 from: 31 corsham street london N1 6DR (1 page)
5 July 1997Secretary resigned (1 page)
5 July 1997Registered office changed on 05/07/97 from: 31 corsham street london N1 6DR (1 page)
5 July 1997New secretary appointed (2 pages)
5 July 1997Director resigned (2 pages)
5 July 1997New director appointed (2 pages)
30 May 1997Incorporation (18 pages)
30 May 1997Incorporation (18 pages)