Company NameBeachwick Limited
Company StatusDissolved
Company Number03703352
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 3 months ago)
Dissolution Date8 November 2005 (18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jamie Edward Thompson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1999(10 months, 1 week after company formation)
Appointment Duration5 years, 11 months (closed 08 November 2005)
RoleConsultant
Country of ResidenceCyprus
Correspondence Address18 Bay Street
Gregory Afxentiou
Parekklisia
4520
Cyprus
Secretary NameBlue Sea Secretaries Ltd (Corporation)
StatusClosed
Appointed07 November 2002(3 years, 9 months after company formation)
Appointment Duration3 years (closed 08 November 2005)
Correspondence AddressBurbage House
83-85 Curtain Road
London
EC2A 3BS
Director NameGerardo Cuomo
Date of BirthNovember 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed29 January 1999(1 day after company formation)
Appointment Duration10 months, 1 week (resigned 03 December 1999)
RoleBusinessman
Correspondence AddressVia Motta 34
Lugano 6900
Switzerland
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1999(1 day after company formation)
Appointment Duration3 years, 9 months (resigned 07 November 2002)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressBurbage House
83-85 Curtain Road
London
EC2A 3BS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

8 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2005First Gazette notice for voluntary strike-off (1 page)
14 June 2005Application for striking-off (1 page)
7 March 2005Return made up to 28/01/05; full list of members (6 pages)
20 January 2005Registered office changed on 20/01/05 from: 1 snow hill london EC1A 2EN (1 page)
9 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
28 February 2004Return made up to 28/01/04; full list of members (5 pages)
17 October 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
28 March 2003Secretary's particulars changed (1 page)
14 February 2003Return made up to 28/01/03; full list of members (6 pages)
28 January 2003Accounts for a dormant company made up to 31 January 2002 (1 page)
27 January 2003Registered office changed on 27/01/03 from: 120 east road london N1 6AA (1 page)
26 January 2003New secretary appointed (1 page)
26 January 2003Secretary resigned (1 page)
12 November 2002Withdrawal of application for striking off (1 page)
27 October 2002Accounts for a dormant company made up to 31 January 2001 (3 pages)
4 February 2002Return made up to 28/01/02; full list of members (5 pages)
15 August 2001Application for striking-off (1 page)
21 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 May 2001Return made up to 28/01/01; full list of members (5 pages)
21 May 2001Accounts for a dormant company made up to 31 January 2000 (1 page)
17 May 2001Restoration by order of the court (2 pages)
30 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2000First Gazette notice for voluntary strike-off (1 page)
29 August 2000Application for striking-off (1 page)
5 February 2000Return made up to 28/01/00; full list of members (6 pages)
8 December 1999New director appointed (3 pages)
8 December 1999Director resigned (1 page)
11 February 1999Secretary resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999New secretary appointed (2 pages)
11 February 1999New director appointed (2 pages)