Company NameBecause Limited
Company StatusDissolved
Company Number03547059
CategoryPrivate Limited Company
Incorporation Date17 April 1998(26 years ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)
Previous Names8

Business Activity

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

Directors

Director NameMr Bryan Guy Wilsher
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2000(2 years, 4 months after company formation)
Appointment Duration13 years, 9 months (closed 03 June 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address21 Stamford Road
London
N1 4JP
Director NameMrs Karen Lesley Hepplewhite
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2011(12 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 03 June 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
Director NameMrs Sharon Davidge
Date of BirthJuly 1972 (Born 51 years ago)
NationalitySouth African
StatusClosed
Appointed04 May 2011(13 years after company formation)
Appointment Duration3 years, 1 month (closed 03 June 2014)
RoleFounder
Country of ResidenceUnited Kingdom
Correspondence AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
Director NameMr Jonathan Roy Davidge
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2011(13 years after company formation)
Appointment Duration3 years, 1 month (closed 03 June 2014)
RoleNew Business Director
Country of ResidenceEngland
Correspondence AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
Director NameMr Steven Alfred Puxley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakleigh
38a Monahan Avenue
Purley
Surrey
CR8 3BA
Secretary NameBryan Guy Wilsher
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Baalbec Road
Highbury
London
N5 1QN
Secretary NameSusan Ugarow
NationalityBritish
StatusResigned
Appointed14 February 2001(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 March 2002)
RoleCompany Director
Correspondence Address45 Ormeley Road
London
SW12 9QF
Director NameMatthew Charles Ritson Bright
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(4 years, 3 months after company formation)
Appointment Duration7 months (resigned 25 February 2003)
RoleBrand Strategist
Correspondence Address16 Ormonde Rise
Buckhurst Hill
Essex
IG9 5QQ
Director NameMrs Sharon Richey
Date of BirthJuly 1972 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed11 March 2003(4 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 May 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWoodridge House
Fireball Hill
Ascot
Berkshire
SL5 9PJ
Secretary NameMrs Tanya Edwards
NationalityBritish
StatusResigned
Appointed04 November 2008(10 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 April 2011)
RoleFinance Director
Correspondence AddressGloucester Park 95 Cromwell Road
London
SW7 4DL
Director NameMrs Tanya Edwards
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(12 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 April 2011)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyric House
149 Hammersmith Road
London
W14 0QL
Director NameMr Jonathan Roy Davidge
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(12 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 May 2011)
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressLyric House
149 Hammersmith Road
London
W14 0QL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameAcredia Limited (Corporation)
StatusResigned
Appointed21 March 2002(3 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 November 2008)
Correspondence Address27 Barncroft Drive
Hempstead
Kent
ME7 3TJ

Contact

Websitewww.becausexm.com
Email address[email protected]
Telephone01865 396334
Telephone regionOxford

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

900k at £0.1Sharon Richey
90.00%
Ordinary
100k at £0.1Mr Bryan Guy Wilsher
10.00%
Ordinary

Financials

Year2014
Net Worth-£14,239
Cash£134,314
Current Liabilities£1,583,076

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014Final Gazette dissolved following liquidation (1 page)
3 March 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
3 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2013Liquidators' statement of receipts and payments to 16 May 2013 (9 pages)
13 June 2013Liquidators statement of receipts and payments to 16 May 2013 (9 pages)
24 May 2012Administrator's progress report to 17 May 2012 (14 pages)
17 May 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
15 February 2012Notice of appointment of replacement/additional administrator (1 page)
15 February 2012 (1 page)
24 January 2012Administrator's progress report to 21 December 2011 (12 pages)
26 August 2011Result of meeting of creditors (28 pages)
23 August 2011Statement of affairs with form 2.14B/2.15B (9 pages)
12 August 2011Registered office address changed from Lyric House 149 Hammersmith Road London W14 0QL United Kingdom on 12 August 2011 (2 pages)
10 August 2011Statement of administrator's proposal (29 pages)
1 July 2011Appointment of an administrator (1 page)
23 June 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
31 May 2011Appointment of Mrs Sharon Davidge as a director (2 pages)
31 May 2011Appointment of Mr Jonathan Davidge as a director (2 pages)
4 May 2011Termination of appointment of Jonathan Davidge as a director (1 page)
4 May 2011Termination of appointment of Sharon Richey as a director (1 page)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 April 2011Termination of appointment of Tanya Edwards as a director (1 page)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 100,000
(5 pages)
12 April 2011Termination of appointment of Tanya Edwards as a secretary (1 page)
12 April 2011Termination of appointment of Tanya Edwards as a secretary (1 page)
9 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
9 March 2011Accounts for a small company made up to 31 December 2009 (6 pages)
21 February 2011Appointment of Mr Jonathan Davidge as a director (2 pages)
21 February 2011Appointment of Mrs Tanya Edwards as a director (2 pages)
21 February 2011Appointment of Mrs Karen Lesley Hepplewhite as a director (2 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
26 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
25 May 2010Capitals not rolled up (2 pages)
13 May 2010Registered office address changed from 95 Cromwell Road London SW7 4DL on 13 May 2010 (1 page)
30 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
17 April 2009Return made up to 17/04/09; full list of members (4 pages)
4 November 2008Appointment terminated secretary acredia LIMITED (1 page)
4 November 2008Secretary appointed mrs tanya edwards (1 page)
10 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
20 May 2008Return made up to 17/04/08; full list of members (4 pages)
19 May 2008Location of register of members (1 page)
23 December 2007Accounts for a small company made up to 31 December 2006 (8 pages)
21 November 2007Director's particulars changed (1 page)
4 July 2007Registered office changed on 04/07/07 from: crown reach 147A grosvenor road london SW1V 3JY (1 page)
6 June 2007Return made up to 17/04/07; full list of members (2 pages)
20 February 2007Company name changed loewy be LIMITED\certificate issued on 20/02/07 (2 pages)
23 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
1 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 August 2006Accounts for a small company made up to 30 September 2005 (5 pages)
13 July 2006Ad 20/06/06--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
6 July 2006Resolutions
  • RES13 ‐ Re:subdivision 20/06/06
(1 page)
6 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2006Nc inc already adjusted 20/06/06 (1 page)
6 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 July 2006S-div 20/06/06 (2 pages)
2 May 2006Return made up to 17/04/06; full list of members (2 pages)
10 January 2006Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page)
12 July 2005Declaration of satisfaction of mortgage/charge (1 page)
9 May 2005Return made up to 17/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 May 2005Director's particulars changed (1 page)
16 March 2005Accounts for a small company made up to 30 September 2004 (5 pages)
27 April 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2004Accounts for a small company made up to 30 September 2003 (5 pages)
8 May 2003Return made up to 17/04/03; full list of members (8 pages)
27 April 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
29 March 2003Particulars of mortgage/charge (3 pages)
27 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 March 2003New director appointed (2 pages)
5 March 2003Director resigned (1 page)
4 February 2003Company name changed loewy mhp LIMITED\certificate issued on 04/02/03 (2 pages)
30 January 2003Company name changed loewy brand solutions LIMITED\certificate issued on 30/01/03 (2 pages)
16 August 2002Amending 882 iss 28/07/02 (2 pages)
14 August 2002New director appointed (2 pages)
2 August 2002Ad 28/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 August 2002Company name changed studio loewy LIMITED\certificate issued on 01/08/02 (2 pages)
24 April 2002Return made up to 17/04/02; full list of members
  • 363(287) ‐ Registered office changed on 24/04/02
(6 pages)
27 March 2002Secretary resigned (1 page)
27 March 2002New secretary appointed (1 page)
12 March 2002Company name changed convergent branding LIMITED\certificate issued on 12/03/02 (2 pages)
9 January 2002Total exemption full accounts made up to 30 September 2001 (3 pages)
17 May 2001Return made up to 17/04/01; full list of members (6 pages)
5 April 2001Full accounts made up to 30 September 2000 (3 pages)
27 March 2001New secretary appointed (2 pages)
27 March 2001Secretary resigned (1 page)
6 March 2001Director resigned (1 page)
6 October 2000New director appointed (3 pages)
14 September 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
3 August 2000Company name changed ideation LIMITED\certificate issued on 04/08/00 (2 pages)
16 May 2000Return made up to 17/04/00; full list of members (6 pages)
18 February 2000Company name changed the journey group LIMITED\certificate issued on 21/02/00 (3 pages)
7 December 1999Company name changed innovate to accumulate LIMITED\certificate issued on 08/12/99 (2 pages)
2 September 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
26 May 1999Return made up to 17/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1998Ad 27/04/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 April 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
22 April 1998New director appointed (2 pages)
22 April 1998New secretary appointed (2 pages)
22 April 1998Secretary resigned (1 page)
22 April 1998Director resigned (1 page)
17 April 1998Incorporation (20 pages)