Company NameBevan Kidwell Company Secretaries Limited
Company StatusDissolved
Company Number03597114
CategoryPrivate Limited Company
Incorporation Date13 July 1998(25 years, 9 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Secretary NameMs Jean Rosemarie Bevan
NationalityBritish
StatusClosed
Appointed13 July 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Batley Road
London
N16 7NP
Director NameMs Jean Rosemarie Bevan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1999(1 year, 3 months after company formation)
Appointment Duration13 years, 2 months (closed 15 January 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Batley Road
London
N16 7NP
Director NameMr John Arthur Bevan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1999(1 year, 3 months after company formation)
Appointment Duration13 years, 2 months (closed 15 January 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Powis Villas
Brighton
BN1 3HD
Director NameMiss Lisa Mary Terese Inzani
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2005(7 years after company formation)
Appointment Duration7 years, 6 months (closed 15 January 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address42 Chiddingfold
London
N12 7EY
Director NameMs Marianne Frances Wheatley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 1 1 Lyndhurst Gardens
London
NW3 5NS
Director NameMs Vivienne Joy Haynes
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 09 April 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Breezers Court
20 The Highway Wapping
London
E1W 8BE

Contact

Websitewww.bevankidwell.com/
Telephone020 78431820
Telephone regionLondon

Location

Registered AddressC/O Bevan Kidwell
113-117 Farringdon Road
London
EC1R 3BX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Jean Bevan
50.00%
Ordinary
1 at £1Marianne Wheatley
50.00%
Ordinary

Accounts

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

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
24 September 2012Application to strike the company off the register (3 pages)
24 September 2012Application to strike the company off the register (3 pages)
8 August 2012Annual return made up to 13 July 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 2
(6 pages)
8 August 2012Annual return made up to 13 July 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 2
(6 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
20 July 2011Termination of appointment of Marianne Wheatley as a director (1 page)
20 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
20 July 2011Termination of appointment of Marianne Wheatley as a director (1 page)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
14 July 2010Director's details changed for Lisa Mary Teresa Inzani on 13 July 2010 (2 pages)
14 July 2010Director's details changed for Lisa Mary Teresa Inzani on 13 July 2010 (2 pages)
14 July 2010Director's details changed for Lisa Mary Teresa Inzani on 13 July 2010 (2 pages)
14 July 2010Director's details changed for Lisa Mary Teresa Inzani on 13 July 2010 (2 pages)
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
30 September 2009Accounts made up to 31 December 2008 (2 pages)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
28 July 2009Appointment Terminated Director vivienne haynes (1 page)
28 July 2009Return made up to 13/07/09; full list of members (4 pages)
28 July 2009Appointment terminated director vivienne haynes (1 page)
28 July 2009Return made up to 13/07/09; full list of members (4 pages)
29 October 2008Accounts made up to 31 December 2007 (2 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
28 July 2008Director's change of particulars / marianne wheatley / 13/07/2008 (2 pages)
28 July 2008Director's Change of Particulars / marianne wheatley / 13/07/2008 / Title was: , now: ms; HouseName/Number was: , now: flat 1; Street was: flat 1 lyndhurst gardens, now: 1 lyndhurst gardens (2 pages)
28 July 2008Return made up to 13/07/08; full list of members (5 pages)
28 July 2008Return made up to 13/07/08; full list of members (5 pages)
26 October 2007Accounts made up to 31 December 2006 (2 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
27 July 2007Return made up to 13/07/07; full list of members (3 pages)
27 July 2007Return made up to 13/07/07; full list of members (3 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
10 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
10 October 2006Accounts made up to 31 December 2005 (2 pages)
8 September 2006Registered office changed on 08/09/06 from: c/o bevan kidwell 2ND floor baird house 15-17 st cross street london EC1N 8UW (1 page)
8 September 2006Registered office changed on 08/09/06 from: c/o bevan kidwell 2ND floor baird house 15-17 st cross street london EC1N 8UW (1 page)
26 July 2006Return made up to 13/07/06; full list of members (3 pages)
26 July 2006Return made up to 13/07/06; full list of members (3 pages)
30 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
30 August 2005Accounts made up to 31 December 2004 (2 pages)
19 July 2005Return made up to 13/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
19 July 2005Return made up to 13/07/05; full list of members (3 pages)
14 July 2005New director appointed (1 page)
14 July 2005New director appointed (1 page)
14 September 2004Minutes of the meeting (1 page)
14 September 2004Minutes of the meeting (1 page)
14 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
14 September 2004Accounts made up to 31 December 2003 (2 pages)
3 August 2004Return made up to 13/07/04; full list of members (7 pages)
3 August 2004Return made up to 13/07/04; full list of members (7 pages)
7 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
7 September 2003Accounts made up to 31 December 2002 (2 pages)
1 August 2003Return made up to 13/07/03; full list of members (7 pages)
1 August 2003Return made up to 13/07/03; full list of members (7 pages)
29 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
29 November 2002Accounts made up to 31 December 2001 (2 pages)
29 July 2002Return made up to 13/07/02; full list of members (7 pages)
29 July 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
7 September 2001Accounts made up to 31 December 2000 (1 page)
18 July 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2001Return made up to 13/07/01; full list of members (7 pages)
15 August 2000Return made up to 13/07/00; full list of members
  • 363(287) ‐ Registered office changed on 15/08/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2000Return made up to 13/07/00; full list of members (7 pages)
8 May 2000Accounts made up to 31 December 1999 (1 page)
8 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
21 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 1999Secretary's particulars changed (1 page)
21 July 1999Return made up to 13/07/99; full list of members (6 pages)
21 July 1999Secretary's particulars changed (1 page)
21 July 1999Return made up to 13/07/99; full list of members
  • 363(287) ‐ Registered office changed on 21/07/99
(6 pages)
21 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
17 August 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
13 July 1998Incorporation (11 pages)