Company NameB. Eng. Limited
Company StatusDissolved
Company Number03696927
CategoryPrivate Limited Company
Incorporation Date18 January 1999(25 years, 3 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

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

Directors

Director NameWestbrook Directors Ltd (Corporation)
StatusClosed
Appointed18 January 1999(same day as company formation)
Correspondence AddressInternational House 1 Saint Katharines Way
London
E1W 1UN
Secretary NameTradinvest Management Ltd (Corporation)
StatusClosed
Appointed15 December 2000(1 year, 11 months after company formation)
Appointment Duration9 years, 9 months (closed 14 September 2010)
Correspondence AddressInternational House 1 St. Katharine's Way
London
E1W 1UN
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameTradinvest Consultants Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence AddressInternational House
1 St Katharines Way
London
E1 9UN

Location

Registered Address85 Tottenham Court Road
London
W1T 4TQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£31,718
Cash£26,782
Current Liabilities£225,608

Accounts

Latest Accounts30 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 May

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
5 February 2010Secretary's details changed for Tradinvest Management Ltd on 18 January 2010 (2 pages)
5 February 2010Director's details changed for Westbrook Directors Ltd on 18 January 2010 (2 pages)
5 February 2010Annual return made up to 18 January 2010 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 2
(4 pages)
5 February 2010Director's details changed for Westbrook Directors Ltd on 18 January 2010 (2 pages)
5 February 2010Annual return made up to 18 January 2010 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 2
(4 pages)
5 February 2010Secretary's details changed for Tradinvest Management Ltd on 18 January 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 30 May 2008 (4 pages)
20 January 2010Total exemption small company accounts made up to 30 May 2008 (4 pages)
13 October 2009Registered office address changed from 1 Conduit Street London W1S 2XA on 13 October 2009 (1 page)
13 October 2009Registered office address changed from 1 Conduit Street London W1S 2XA on 13 October 2009 (1 page)
2 February 2009Return made up to 18/01/09; full list of members (3 pages)
2 February 2009Return made up to 18/01/09; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 30 May 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 30 May 2007 (4 pages)
24 January 2008Return made up to 18/01/08; full list of members (2 pages)
24 January 2008Return made up to 18/01/08; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 30 May 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 30 May 2006 (4 pages)
29 January 2007Return made up to 18/01/07; full list of members (2 pages)
29 January 2007Return made up to 18/01/07; full list of members (2 pages)
24 April 2006Total exemption small company accounts made up to 30 May 2005 (4 pages)
24 April 2006Total exemption small company accounts made up to 30 May 2005 (4 pages)
27 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
27 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
23 January 2006Return made up to 18/01/06; full list of members (2 pages)
23 January 2006Return made up to 18/01/06; full list of members (2 pages)
20 January 2005Return made up to 18/01/05; full list of members (6 pages)
20 January 2005Return made up to 18/01/05; full list of members (6 pages)
17 January 2005Total exemption small company accounts made up to 30 May 2004 (4 pages)
17 January 2005Total exemption small company accounts made up to 30 May 2004 (4 pages)
16 March 2004Accounting reference date extended from 31/01/04 to 30/05/04 (1 page)
16 March 2004Accounting reference date extended from 31/01/04 to 30/05/04 (1 page)
14 January 2004Return made up to 18/01/04; full list of members (6 pages)
14 January 2004Return made up to 18/01/04; full list of members (6 pages)
8 July 2003Registered office changed on 08/07/03 from: international house 1 st. Katherines way london E1W 1UN (1 page)
8 July 2003Registered office changed on 08/07/03 from: international house 1 st. Katherines way london E1W 1UN (1 page)
27 June 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
27 June 2003Accounts made up to 31 January 2003 (2 pages)
13 January 2003Return made up to 18/01/03; full list of members (6 pages)
13 January 2003Return made up to 18/01/03; full list of members (6 pages)
7 February 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
7 February 2002Accounts made up to 31 January 2002 (1 page)
9 January 2002Return made up to 18/01/02; full list of members (6 pages)
9 January 2002Return made up to 18/01/02; full list of members (6 pages)
27 February 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
27 February 2001Accounts made up to 31 January 2001 (1 page)
12 January 2001Secretary resigned (1 page)
12 January 2001Secretary resigned (1 page)
12 January 2001Return made up to 18/01/01; full list of members
  • 363(287) ‐ Registered office changed on 12/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 2001New secretary appointed (2 pages)
12 January 2001New secretary appointed (2 pages)
12 January 2001Return made up to 18/01/01; full list of members (6 pages)
8 February 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
8 February 2000Return made up to 18/01/00; full list of members (6 pages)
8 February 2000Return made up to 18/01/00; full list of members (6 pages)
8 February 2000Accounts made up to 31 January 2000 (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Secretary resigned (1 page)
2 February 1999Secretary resigned (1 page)
1 February 1999New director appointed (2 pages)
1 February 1999New director appointed (2 pages)
1 February 1999New secretary appointed (2 pages)
1 February 1999New secretary appointed (2 pages)
18 January 1999Incorporation (16 pages)