Company NameBe At One (Balham) Limited
Company StatusDissolved
Company Number03740703
CategoryPrivate Limited Company
Incorporation Date25 March 1999(25 years, 1 month ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)
Previous NameBe At One (Old York Road) Limited

Business Activity

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

Directors

Director NameSteve Gary Locke
Date of BirthOctober 1971 (Born 52 years ago)
StatusClosed
Appointed25 March 1999(same day as company formation)
RoleBar Owner
Correspondence Address3 Milton Court
Chesterton Close
London
SW18 1ST
Director NameLeigh Jonathon Miller
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1999(same day as company formation)
RoleBar Owner
Country of ResidenceUnited Kingdom
Correspondence Address90 Tenniswood Road
Enfield
Middlesex
EN1 3HE
Director NameRhys Oldfield
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1999(same day as company formation)
RoleBar Owner
Country of ResidenceUnited Kingdom
Correspondence Address10 Marcilly Road
London
SW18 2HS
Secretary NameLeigh Jonathon Miller
NationalityBritish
StatusClosed
Appointed31 August 2000(1 year, 5 months after company formation)
Appointment Duration8 years, 6 months (closed 24 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Tenniswood Road
Enfield
Middlesex
EN1 3HE
Director NamePaul Christopher Mason
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleBar Owner
Correspondence Address52 John Archer Way
London
SW18 2TS
Secretary NamePaul Christopher Mason
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address52 John Archer Way
London
SW18 2TS
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address5th Floor Marble Arch House
66-68 Seymour Street
London
W1H 5AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
27 October 2008Application for striking-off (3 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 August 2008Return made up to 25/03/08; full list of members (4 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 May 2007Return made up to 25/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 May 2006Return made up to 25/03/06; full list of members (7 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 April 2005Return made up to 25/03/05; full list of members (7 pages)
30 November 2004Particulars of mortgage/charge (3 pages)
26 November 2004Particulars of mortgage/charge (3 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 July 2004Company name changed be at one (old york road) limite d\certificate issued on 12/07/04 (2 pages)
28 April 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
5 June 2003Return made up to 25/03/03; full list of members
  • 363(287) ‐ Registered office changed on 05/06/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
8 May 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2001Full accounts made up to 31 March 2001 (10 pages)
23 May 2001Return made up to 25/03/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 2000Secretary resigned;director resigned (1 page)
4 October 2000New secretary appointed (2 pages)
24 May 2000Ad 24/09/99--------- £ si 998@1 (2 pages)
19 May 2000Return made up to 25/03/00; full list of members
  • 363(287) ‐ Registered office changed on 19/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
31 March 1999Secretary resigned (1 page)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
25 March 1999Incorporation (19 pages)