Company NameBeach Comber Computing Solutions Limited
Company StatusDissolved
Company Number03743936
CategoryPrivate Limited Company
Incorporation Date30 March 1999(25 years, 1 month ago)
Dissolution Date27 May 2014 (9 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Byron Truscott
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1999(1 week, 2 days after company formation)
Appointment Duration15 years, 1 month (closed 27 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15a Washington Road
Worcester Park
Surrey
KT4 8JG
Secretary NameMr Byron Truscott
NationalityBritish
StatusClosed
Appointed19 April 2005(6 years after company formation)
Appointment Duration9 years, 1 month (closed 27 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15a Washington Road
Worcester Park
Surrey
KT4 8JG
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address15a Washington Road
Worcester Park
Surrey
KT4 8JG
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardWorcester Park
Built Up AreaGreater London

Shareholders

1 at £1Byron Truscott
100.00%
Ordinary

Financials

Year2014
Net Worth£9
Cash£2,615
Current Liabilities£7,815

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
27 July 2013Voluntary strike-off action has been suspended (1 page)
27 July 2013Voluntary strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
30 May 2013Application to strike the company off the register (3 pages)
30 May 2013Application to strike the company off the register (3 pages)
27 June 2012Annual return made up to 30 March 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 1
(4 pages)
27 June 2012Annual return made up to 30 March 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 1
(4 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
9 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
5 May 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
5 May 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
6 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
4 April 2010Director's details changed for Mr Byron Truscott on 1 November 2009 (2 pages)
4 April 2010Director's details changed for Mr Byron Truscott on 1 November 2009 (2 pages)
4 April 2010Director's details changed for Mr Byron Truscott on 1 November 2009 (2 pages)
29 May 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
29 May 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
31 March 2009Return made up to 30/03/09; full list of members (3 pages)
31 March 2009Return made up to 30/03/09; full list of members (3 pages)
7 May 2008Location of debenture register (1 page)
7 May 2008Location of debenture register (1 page)
7 May 2008Registered office changed on 07/05/2008 from 130 langham court wyke road london SW20 8RR (1 page)
7 May 2008Director and secretary's change of particulars / byron truscott / 01/03/2008 (2 pages)
7 May 2008Registered office changed on 07/05/2008 from 130 langham court wyke road london SW20 8RR (1 page)
7 May 2008Return made up to 30/03/08; full list of members (3 pages)
7 May 2008Location of register of members (1 page)
7 May 2008Return made up to 30/03/08; full list of members (3 pages)
7 May 2008Location of register of members (1 page)
7 May 2008Director and secretary's change of particulars / byron truscott / 01/03/2008 (2 pages)
1 May 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
1 May 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
26 June 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
26 June 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
10 April 2007Return made up to 30/03/07; full list of members (2 pages)
10 April 2007Secretary's particulars changed;director's particulars changed (1 page)
10 April 2007Location of debenture register (1 page)
10 April 2007Location of register of members (1 page)
10 April 2007Registered office changed on 10/04/07 from: 39 swaby road london SW18 3PX (1 page)
10 April 2007Registered office changed on 10/04/07 from: 39 swaby road london SW18 3PX (1 page)
10 April 2007Secretary's particulars changed;director's particulars changed (1 page)
10 April 2007Location of register of members (1 page)
10 April 2007Return made up to 30/03/07; full list of members (2 pages)
10 April 2007Location of debenture register (1 page)
27 July 2006Return made up to 30/03/06; full list of members (2 pages)
27 July 2006Return made up to 30/03/06; full list of members (2 pages)
30 May 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
30 May 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
10 May 2006Return made up to 30/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 May 2006Return made up to 30/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 April 2006Registered office changed on 26/04/06 from: 2A oakwood road london SW20 0PW (1 page)
26 April 2006New secretary appointed (2 pages)
26 April 2006Registered office changed on 26/04/06 from: 2A oakwood road london SW20 0PW (1 page)
26 April 2006New secretary appointed (2 pages)
3 January 2006Director's particulars changed (1 page)
3 January 2006Director's particulars changed (1 page)
25 April 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
25 April 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
13 May 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
13 May 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
8 April 2004Return made up to 30/03/04; full list of members
  • 363(287) ‐ Registered office changed on 08/04/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 2004Return made up to 30/03/04; full list of members
  • 363(287) ‐ Registered office changed on 08/04/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 2003Return made up to 30/03/03; full list of members
  • 363(287) ‐ Registered office changed on 09/07/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 2003Return made up to 30/03/03; full list of members
  • 363(287) ‐ Registered office changed on 09/07/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
2 May 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
15 July 2002Return made up to 30/03/02; full list of members (6 pages)
15 July 2002Return made up to 30/03/02; full list of members (6 pages)
9 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
9 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
7 May 2002Director's particulars changed (1 page)
7 May 2002Director's particulars changed (1 page)
7 May 2002Return made up to 30/03/01; full list of members
  • 363(287) ‐ Registered office changed on 07/05/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 2002Return made up to 30/03/01; full list of members
  • 363(287) ‐ Registered office changed on 07/05/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 2002Registered office changed on 07/05/02 from: flat 1 16 avenue crescent london W3 8EP (1 page)
7 May 2002Registered office changed on 07/05/02 from: flat 1 16 avenue crescent london W3 8EP (1 page)
30 April 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
30 April 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
23 August 2000Director's particulars changed (1 page)
23 August 2000Director's particulars changed (1 page)
1 June 2000Registered office changed on 01/06/00 from: 6 dunkeld road dagenham essex RM8 2PR (1 page)
1 June 2000Registered office changed on 01/06/00 from: 6 dunkeld road dagenham essex RM8 2PR (1 page)
26 April 2000Return made up to 30/03/00; full list of members (6 pages)
26 April 2000Return made up to 30/03/00; full list of members (6 pages)
11 April 2000Full accounts made up to 31 March 2000 (6 pages)
11 April 2000Full accounts made up to 31 March 2000 (6 pages)
20 July 1999Director's particulars changed (1 page)
20 July 1999Registered office changed on 20/07/99 from: 46 whitton avenue east greenford middlesex UB6 0PU (1 page)
20 July 1999Director's particulars changed (1 page)
20 July 1999Registered office changed on 20/07/99 from: 46 whitton avenue east greenford middlesex UB6 0PU (1 page)
17 April 1999New director appointed (2 pages)
17 April 1999Director resigned (1 page)
17 April 1999New director appointed (2 pages)
17 April 1999Registered office changed on 17/04/99 from: clydesdale bank house 33 regent street london SW1Y 4ZT (1 page)
17 April 1999Registered office changed on 17/04/99 from: clydesdale bank house 33 regent street london SW1Y 4ZT (1 page)
17 April 1999Director resigned (1 page)
30 March 1999Incorporation (10 pages)
30 March 1999Incorporation (10 pages)