Company NameBeaufort Promotions Limited
Company StatusDissolved
Company Number03443357
CategoryPrivate Limited Company
Incorporation Date2 October 1997(26 years, 6 months ago)
Dissolution Date6 June 2000 (23 years, 10 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 NameGrosvenor Administration Limited (Corporation)
StatusClosed
Appointed14 May 1999(1 year, 7 months after company formation)
Appointment Duration1 year (closed 06 June 2000)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed14 May 1999(1 year, 7 months after company formation)
Appointment Duration1 year (closed 06 June 2000)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameMr James William Grassick
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(2 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 October 1998)
RoleConsultant
Correspondence AddressLa Closette
Sark
GY9 0SD
Director NameJames Grant
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(9 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 14 May 1999)
RoleConsultant
Correspondence Address30 The Bretney Estate
Jurby
Isle Of Man
IM7 3BP
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (BVI) (Corporation)
StatusResigned
Appointed09 December 1997(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 14 May 1999)
Correspondence AddressPO Box 362
Road Town
Tortola
British Virgin Islands
Foreign
Director NameFirst Secretaries Limited (BVI) (Corporation)
Date of BirthSeptember 1989 (Born 34 years ago)
StatusResigned
Appointed20 August 1998(10 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 May 1999)
Correspondence AddressPO Box 362
Road Town
Tortola
British Virgin Islands
Foreign

Location

Registered Address4th Floor 12 Grosvenor Place
London
SW1X 7HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

6 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2000First Gazette notice for voluntary strike-off (1 page)
24 December 1999Application for striking-off (1 page)
22 October 1999Return made up to 02/10/99; full list of members (7 pages)
28 September 1999Secretary resigned;director resigned (1 page)
9 September 1999New secretary appointed (2 pages)
9 September 1999Registered office changed on 09/09/99 from: suite 18064 72 new bond street london W1Y 9DD (1 page)
9 September 1999New director appointed (3 pages)
9 September 1999Director resigned (1 page)
22 January 1999New director appointed (2 pages)
18 November 1998Return made up to 02/10/98; full list of members (6 pages)
27 October 1998Director resigned (1 page)
6 August 1998New director appointed (9 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New secretary appointed (2 pages)
18 February 1998Director resigned (1 page)
2 October 1997Incorporation (16 pages)