Company NameBecona Limited
Company StatusDissolved
Company Number03608769
CategoryPrivate Limited Company
Incorporation Date3 August 1998(25 years, 8 months ago)
Dissolution Date18 November 2008 (15 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMurat Kolabas
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1998(6 days after company formation)
Appointment Duration10 years, 3 months (closed 18 November 2008)
RoleCaterer
Correspondence Address49a Bexley Road
Erith
Kent
DA8 3SH
Secretary NameNalan Kocabas
NationalityBritish
StatusClosed
Appointed09 August 1998(6 days after company formation)
Appointment Duration10 years, 3 months (closed 18 November 2008)
RoleCompany Director
Correspondence Address49a Bexley Road
Erith
Kent
DA8 3SH
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed03 August 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed03 August 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address35 Bexley Road
Erith
Kent
DA8 1SH
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London

Financials

Year2014
Turnover£57,333
Gross Profit£42,469
Net Worth£4,627
Cash£2,401
Current Liabilities£2,201

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
16 June 2008Application for striking-off (1 page)
16 August 2007Return made up to 03/08/07; no change of members (6 pages)
5 June 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
4 September 2006Return made up to 03/08/06; full list of members (6 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
30 July 2005Return made up to 03/08/05; full list of members (6 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
3 August 2004Return made up to 03/08/04; full list of members (6 pages)
29 June 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
24 July 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
24 July 2003Return made up to 03/08/03; full list of members (6 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
22 August 2001Return made up to 03/08/01; full list of members (6 pages)
4 July 2001Total exemption full accounts made up to 31 August 2000 (11 pages)
16 October 2000Full accounts made up to 31 August 1999 (10 pages)
29 August 2000Return made up to 03/08/00; full list of members (6 pages)
19 August 1999Return made up to 03/08/99; full list of members (6 pages)
22 September 1998New secretary appointed (2 pages)
14 September 1998New director appointed (2 pages)
14 September 1998Registered office changed on 14/09/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
14 September 1998Director resigned (1 page)
14 September 1998Secretary resigned (1 page)
3 August 1998Incorporation (12 pages)