Company NameBeachblock Limited
Company StatusDissolved
Company Number03500736
CategoryPrivate Limited Company
Incorporation Date28 January 1998(26 years, 3 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Graeme Andrew Jones
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1998(2 weeks, 5 days after company formation)
Appointment Duration16 years, 11 months (closed 03 February 2015)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressThavies Inn House
3-4 Holborn Circus
London
EC1N 2PL
Director NameMr Thomas Francis O'Brien
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1998(2 weeks, 5 days after company formation)
Appointment Duration16 years, 11 months (closed 03 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThavies Inn House
3-4 Holborn Circus
London
EC1N 2PL
Secretary NameMr Graeme Andrew Jones
NationalityBritish
StatusClosed
Appointed16 February 1998(2 weeks, 5 days after company formation)
Appointment Duration16 years, 11 months (closed 03 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThavies Inn House
3-4 Holborn Circus
London
EC1N 2PL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThavies Inn House
3-4 Holborn Circus
London
EC1N 2PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

70k at £1Chasophie LTD
100.00%
Ordinary

Accounts

Latest Accounts7 April 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End07 April

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2014Total exemption full accounts made up to 7 April 2014 (8 pages)
26 November 2014Total exemption full accounts made up to 7 April 2014 (8 pages)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
9 October 2014Application to strike the company off the register (3 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 70,000
(4 pages)
24 October 2013Total exemption full accounts made up to 7 April 2013 (8 pages)
24 October 2013Total exemption full accounts made up to 7 April 2013 (8 pages)
26 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
12 October 2012Total exemption full accounts made up to 7 April 2012 (8 pages)
12 October 2012Total exemption full accounts made up to 7 April 2012 (8 pages)
29 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
13 September 2011Full accounts made up to 7 April 2011 (11 pages)
13 September 2011Full accounts made up to 7 April 2011 (11 pages)
22 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
20 September 2010Full accounts made up to 7 April 2010 (11 pages)
20 September 2010Full accounts made up to 7 April 2010 (11 pages)
24 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
18 January 2010Secretary's details changed for Mr Graeme Andrew Jones on 7 January 2010 (3 pages)
18 January 2010Secretary's details changed for Mr Graeme Andrew Jones on 7 January 2010 (3 pages)
16 January 2010Director's details changed for Graeme Andrew Jones on 7 January 2010 (3 pages)
16 January 2010Director's details changed for Graeme Andrew Jones on 7 January 2010 (3 pages)
16 January 2010Director's details changed for Thomas Francis O'brien on 7 January 2010 (3 pages)
16 January 2010Director's details changed for Thomas Francis O'brien on 7 January 2010 (3 pages)
12 October 2009Full accounts made up to 7 April 2009 (11 pages)
12 October 2009Full accounts made up to 7 April 2009 (11 pages)
19 February 2009Return made up to 28/01/09; full list of members (3 pages)
3 December 2008Full accounts made up to 7 April 2008 (11 pages)
3 December 2008Full accounts made up to 7 April 2008 (11 pages)
8 April 2008Return made up to 28/01/08; full list of members (4 pages)
30 October 2007Full accounts made up to 7 April 2007 (12 pages)
30 October 2007Full accounts made up to 7 April 2007 (12 pages)
1 September 2007£ ic 73102/69998 23/08/07 £ sr [email protected]=3103 (1 page)
18 April 2007£ ic 73452/73102 04/04/07 £ sr [email protected]=350 (1 page)
18 April 2007£ ic 75096/73452 05/04/07 £ sr [email protected]=1643 (1 page)
14 April 2007£ ic 75996/75746 22/03/07 £ sr [email protected]=250 (1 page)
14 April 2007£ ic 76346/75996 16/03/07 £ sr [email protected]=350 (1 page)
14 April 2007£ ic 75446/75096 02/04/07 £ sr [email protected]=350 (1 page)
14 April 2007£ ic 75746/75446 28/03/07 £ sr [email protected]=300 (1 page)
27 March 2007£ ic 77046/76696 06/03/07 £ sr [email protected]=350 (1 page)
27 March 2007£ ic 77796/77046 07/03/07 £ sr [email protected]=750 (1 page)
27 March 2007£ ic 76696/76346 14/03/07 £ sr [email protected]=350 (1 page)
14 March 2007Return made up to 28/01/07; full list of members; amend (7 pages)
27 February 2007Return made up to 28/01/07; full list of members (2 pages)
22 December 2006Ad 14/12/06--------- £ si [email protected]=350 £ ic 77446/77796 (2 pages)
15 December 2006Ad 06/12/06--------- £ si [email protected]=350 £ ic 77096/77446 (2 pages)
9 December 2006Ad 29/11/06--------- £ si [email protected]=350 £ ic 76746/77096 (2 pages)
4 December 2006Ad 16/11/06--------- £ si [email protected]=350 £ ic 76396/76746 (2 pages)
16 November 2006Ad 07/11/06--------- £ si [email protected]=250 £ ic 76146/76396 (2 pages)
25 October 2006Ad 17/10/06--------- £ si [email protected]=350 £ ic 75796/76146 (2 pages)
6 October 2006Ad 28/09/06--------- £ si [email protected]=295 £ ic 75501/75796 (2 pages)
18 September 2006Ad 07/09/06--------- £ si [email protected]=750 £ ic 74751/75501 (2 pages)
11 September 2006Nc inc already adjusted 23/08/06 (2 pages)
11 September 2006Ad 23/08/06--------- £ si [email protected]=4751 £ ic 70000/74751 (2 pages)
11 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 September 2006Memorandum and Articles of Association (5 pages)
23 August 2006Accounts made up to 7 April 2006 (3 pages)
23 August 2006Accounts made up to 7 April 2006 (3 pages)
1 February 2006Return made up to 28/01/06; full list of members (2 pages)
4 November 2005Accounts made up to 7 April 2005 (3 pages)
4 November 2005Accounts made up to 7 April 2005 (3 pages)
9 February 2005Return made up to 28/01/05; full list of members (7 pages)
22 December 2004Accounts made up to 7 April 2004 (3 pages)
22 December 2004Accounts made up to 7 April 2004 (3 pages)
3 February 2004Return made up to 28/01/04; full list of members (7 pages)
23 October 2003Accounts made up to 7 April 2003 (5 pages)
23 October 2003Accounts made up to 7 April 2003 (5 pages)
3 February 2003Return made up to 28/01/03; full list of members (7 pages)
6 September 2002Secretary's particulars changed;director's particulars changed (1 page)
27 August 2002Full accounts made up to 7 April 2002 (8 pages)
27 August 2002Full accounts made up to 7 April 2002 (8 pages)
1 February 2002Return made up to 28/01/02; full list of members (6 pages)
15 August 2001Full accounts made up to 7 April 2001 (8 pages)
15 August 2001Full accounts made up to 7 April 2001 (8 pages)
31 January 2001Return made up to 28/01/01; full list of members (6 pages)
8 January 2001Full accounts made up to 7 April 2000 (8 pages)
8 January 2001Full accounts made up to 7 April 2000 (8 pages)
23 February 2000Return made up to 28/01/00; full list of members (6 pages)
19 October 1999Full accounts made up to 7 April 1999 (7 pages)
19 October 1999Full accounts made up to 7 April 1999 (7 pages)
11 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
4 August 1999£ nc 1000/70000 29/07/99 (1 page)
4 August 1999Ad 29/07/99--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages)
11 March 1999Return made up to 28/01/99; full list of members
  • 363(287) ‐ Registered office changed on 11/03/99
(8 pages)
4 March 1998Accounting reference date extended from 31/01/99 to 07/04/99 (1 page)
26 February 1998Memorandum and Articles of Association (9 pages)
26 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/02/98
(1 page)
26 February 1998Director resigned (1 page)
26 February 1998New secretary appointed;new director appointed (2 pages)
26 February 1998Registered office changed on 26/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 February 1998Secretary resigned (1 page)
26 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 February 1998New director appointed (3 pages)
28 January 1998Incorporation (12 pages)