Company NameBechin Ltd
Company StatusDissolved
Company Number03699796
CategoryPrivate Limited Company
Incorporation Date22 January 1999(25 years, 3 months ago)
Dissolution Date1 April 2003 (21 years, 1 month ago)
Previous Name938th Shelf Trading Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameAjit Gulabchand
Date of BirthJune 1948 (Born 75 years ago)
NationalityIndian
StatusClosed
Appointed23 September 1999(8 months after company formation)
Appointment Duration3 years, 6 months (closed 01 April 2003)
RoleCompany Director
Correspondence Address94 9th Floor Ncpa Apartment
Sir Dorabji Tata Road
Nariman Point Mumbai
400 021
India
Director NameMurli Dhar Khattar
Date of BirthApril 1938 (Born 86 years ago)
NationalityIndian
StatusClosed
Appointed23 September 1999(8 months after company formation)
Appointment Duration3 years, 6 months (closed 01 April 2003)
RoleCompany Director
Correspondence Address19a Annapurna
Anushaktinagar
Mumbia
400 094
India
Secretary NameMr John David Wing
NationalityBritish
StatusClosed
Appointed23 September 1999(8 months after company formation)
Appointment Duration3 years, 6 months (closed 01 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Kelso Close
Worth
Crawley
West Sussex
RH10 7XH
Director NameMr Lindsey Martyn Holbrook
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2000(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 01 April 2003)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address107 St Julians Farm Road
London
SE27 0RP
Director NameRichard Henry Beake
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2001(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 01 April 2003)
RoleCivil Engineer
Correspondence Address10 Ibis Lane
Chiswick
London
W4 3UP
Director NameJohn Michael Engstrom
Date of BirthApril 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 1999(8 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 May 2000)
RoleCompany Director
Correspondence AddressSalix House
Willoughby Road
Twickenham
Middlesex
TW1 2QG
Director NameRoger Joseph Picard
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(8 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 May 2000)
RoleCompany Director
Correspondence AddressSundance House George Road
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7NU
Director NameSamuel Joseph Jamison
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 October 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Norley Road
Hey Garden House, Sandiway
Northwich
Cheshire
CW8 2JN
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered Address245 Hammersmith Road
London
W6 8PW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Cash£254
Current Liabilities£303

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
4 November 2002Application for striking-off (1 page)
2 June 2002Full accounts made up to 31 December 2001 (10 pages)
15 February 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2001New director appointed (2 pages)
18 October 2001Director resigned (1 page)
12 September 2001Full accounts made up to 31 December 2000 (10 pages)
29 January 2001Full accounts made up to 31 December 1999 (10 pages)
23 January 2001Return made up to 22/01/01; full list of members (7 pages)
20 July 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
17 March 2000Return made up to 22/01/00; full list of members (8 pages)
9 March 2000New secretary appointed (2 pages)
30 November 1999Registered office changed on 30/11/99 from: 21 holborn viaduct london EC1A 2DY (1 page)
29 November 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
29 November 1999Ad 23/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 November 1999Secretary resigned (1 page)
21 November 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
21 November 1999Director resigned (1 page)
21 November 1999Director resigned (1 page)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
22 January 1999Incorporation (19 pages)