Company NameKaren Beauchamp Limited
Company StatusDissolved
Company Number03779598
CategoryPrivate Limited Company
Incorporation Date28 May 1999(24 years, 11 months ago)
Dissolution Date8 October 2002 (21 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 NameKaren Horne Beauchamp
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1999(same day as company formation)
RoleDesigner
Correspondence Address125 Muswell Avenue
London
N10 2EN
Director NameAnthony James Cecil Evans
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1999(same day as company formation)
RoleConsultant
Correspondence Address1 Damer Terrace
London
SW10 0NZ
Secretary NameMs Margaret Corcoran
NationalityIrish
StatusClosed
Appointed28 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87a Southgate Road
London
N1 3JS
Director NameTimothy Redman Burles
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1999(1 week after company formation)
Appointment Duration3 years, 4 months (closed 08 October 2002)
RoleSales Director
Correspondence Address46 Saint Anns Hill
London
SW18 2SB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed28 May 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed28 May 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address339/340 Upper Street
London
N1 0PB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2002Application for striking-off (1 page)
10 July 2001Return made up to 28/05/01; full list of members (7 pages)
21 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 May 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
24 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 August 2000Nc inc already adjusted 21/08/00 (1 page)
12 June 2000Return made up to 28/05/00; full list of members (7 pages)
27 August 1999New director appointed (2 pages)
18 August 1999New secretary appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
11 August 1999Registered office changed on 11/08/99 from: 339/340 upper street the mall london N1 0PD (1 page)
7 June 1999Secretary resigned (1 page)
7 June 1999Registered office changed on 07/06/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
7 June 1999Director resigned (1 page)
28 May 1999Incorporation (14 pages)