Company NameBEDS To Go (London) Limited
Company StatusDissolved
Company Number03689162
CategoryPrivate Limited Company
Incorporation Date24 December 1998(25 years, 4 months ago)
Dissolution Date25 August 2016 (7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Stephen John Parker
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1998(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address65 Salisbury Road
Carshalton
Surrey
SM5 3HA
Secretary NameKerry Jane Parker
NationalityBritish
StatusClosed
Appointed24 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Salisbury Road
Carshalton
Surrey
SM5 3HA
Director NameSimon Dezart
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2001(2 years, 11 months after company formation)
Appointment Duration14 years, 8 months (closed 25 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Wallace Crescent
Carshalton
Surrey
SM5 3SU
Director NameClive Haywood
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2001(2 years, 11 months after company formation)
Appointment Duration14 years, 8 months (closed 25 August 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 The Fieldings
Chipstead Road
Banstead
Surrey
SM7 2BH
Director NameKaren Haywood
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2001(2 years, 11 months after company formation)
Appointment Duration14 years, 8 months (closed 25 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Ewell Downs Road
Ewell
Surrey
KT17 3BW
Director NameSpeedy Incorporations Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence AddressBeacon House Pyrford Road
West Byfleet
Surrey
KT14 6LD

Location

Registered AddressAcre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2012
Net Worth-£55,055
Cash£288
Current Liabilities£337,778

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2016Final Gazette dissolved following liquidation (1 page)
25 May 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
16 March 2016Liquidators' statement of receipts and payments to 8 February 2016 (14 pages)
16 March 2016Liquidators statement of receipts and payments to 8 February 2016 (14 pages)
20 March 2015Statement of affairs with form 4.19 (8 pages)
19 March 2015Voluntary arrangement supervisor's abstract of receipts and payments to 23 January 2015 (2 pages)
25 February 2015Registered office address changed from 57B Station Approach West Byfleet Surrey KT14 6NE England to Acre House 11-15 William Road London NW1 3ER on 25 February 2015 (2 pages)
24 February 2015Appointment of a voluntary liquidator (2 pages)
30 January 2015Notice of completion of voluntary arrangement (19 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 June 2014Registered office address changed from 67 Old Woking Road West Byfleet Surrey KT14 6LF on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 67 Old Woking Road West Byfleet Surrey KT14 6LF on 4 June 2014 (1 page)
8 May 2014Voluntary arrangement supervisor's abstract of receipts and payments to 5 March 2014 (15 pages)
8 May 2014Voluntary arrangement supervisor's abstract of receipts and payments to 5 March 2014 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
12 March 2013Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
4 February 2013Annual return made up to 24 December 2012 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 100
(7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 February 2012Annual return made up to 24 December 2011 with a full list of shareholders (7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (7 pages)
2 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 May 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
14 January 2010Director's details changed for Clive Haywood on 29 December 2009 (2 pages)
14 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for Mr Stephen John Parker on 29 December 2009 (2 pages)
14 January 2010Director's details changed for Simon Dezart on 29 December 2009 (2 pages)
14 January 2010Director's details changed for Karen Haywood on 29 December 2009 (2 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
3 March 2009Return made up to 24/12/08; full list of members (5 pages)
12 May 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
16 January 2008Return made up to 24/12/07; full list of members (3 pages)
27 April 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
17 January 2007Return made up to 24/12/06; full list of members (9 pages)
5 May 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
24 January 2006Return made up to 24/12/05; full list of members (9 pages)
24 October 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
4 May 2005Particulars of mortgage/charge (3 pages)
8 February 2005Return made up to 24/12/04; full list of members (9 pages)
17 January 2005Registered office changed on 17/01/05 from: beacon house pyrford road west byfleet surrey KT14 6LD (1 page)
1 July 2004Full accounts made up to 31 December 2003 (12 pages)
17 January 2004Director's particulars changed (1 page)
13 January 2004Return made up to 24/12/03; full list of members (7 pages)
15 August 2003Full accounts made up to 31 December 2002 (12 pages)
16 January 2003Return made up to 24/12/02; full list of members (7 pages)
7 January 2003Director's particulars changed (1 page)
7 January 2003Secretary's particulars changed (1 page)
6 June 2002Full accounts made up to 31 December 2001 (12 pages)
15 January 2002Return made up to 24/12/01; full list of members (7 pages)
2 January 2002Director's particulars changed (1 page)
2 January 2002New director appointed (3 pages)
19 December 2001New director appointed (3 pages)
19 December 2001New director appointed (2 pages)
19 April 2001Full accounts made up to 31 December 2000 (9 pages)
7 March 2001Particulars of mortgage/charge (3 pages)
29 January 2001Return made up to 24/12/00; full list of members (5 pages)
3 October 2000Full accounts made up to 31 December 1999 (12 pages)
17 January 2000Return made up to 24/12/99; full list of members (6 pages)
20 July 1999Ad 15/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 February 1999Director resigned (1 page)
24 December 1998Incorporation (25 pages)