Company NameGuy Beddington Fine Art Limited
Company StatusDissolved
Company Number03826796
CategoryPrivate Limited Company
Incorporation Date17 August 1999(24 years, 8 months ago)
Dissolution Date31 May 2022 (1 year, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameGuy Beddington
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1999(same day as company formation)
RoleArt Dealer
Country of ResidenceFrance
Correspondence AddressLe Mas Du Murier
Route De Seillans
Bargemon
Var 83830
France
Secretary NameMichele Francoise Beddington
NationalityBritish
StatusResigned
Appointed17 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressLe Mas Du Murier
Route De Seillans
Bargemon
Var 83830
France
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed17 August 1999(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 August 1999(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1G.f. Beddington
50.00%
Ordinary
1 at £1M. Beddington
50.00%
Ordinary

Financials

Year2014
Net Worth-£23,208
Cash£20
Current Liabilities£69,871

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

31 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2022Voluntary strike-off action has been suspended (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
22 December 2021Termination of appointment of Michele Francoise Beddington as a secretary on 10 December 2021 (1 page)
22 December 2021Application to strike the company off the register (1 page)
20 October 2021Compulsory strike-off action has been discontinued (1 page)
19 October 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
10 July 2021Compulsory strike-off action has been suspended (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
18 November 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
5 October 2020Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 55 Baker Street London W1U 7EU on 5 October 2020 (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 August 2019Confirmation statement made on 17 August 2019 with updates (4 pages)
28 January 2019Accounts for a dormant company made up to 31 March 2018 (3 pages)
28 August 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
8 January 2018Micro company accounts made up to 31 March 2017 (6 pages)
21 September 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
21 September 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 September 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(4 pages)
28 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(4 pages)
22 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(4 pages)
19 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(4 pages)
23 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(4 pages)
28 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 November 2010Director's details changed for Guy Beddington on 1 October 2009 (2 pages)
9 November 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
9 November 2010Director's details changed for Guy Beddington on 1 October 2009 (2 pages)
9 November 2010Director's details changed for Guy Beddington on 1 October 2009 (2 pages)
9 November 2010Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom on 9 November 2010 (1 page)
9 November 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
9 November 2010Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom on 9 November 2010 (1 page)
9 November 2010Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom on 9 November 2010 (1 page)
28 October 2010Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 28 October 2010 (1 page)
28 October 2010Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 28 October 2010 (1 page)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 August 2009Return made up to 17/08/09; full list of members (3 pages)
25 August 2009Return made up to 17/08/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 December 2008Return made up to 17/08/08; full list of members (3 pages)
9 December 2008Return made up to 17/08/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 September 2007Return made up to 17/08/07; no change of members (6 pages)
17 September 2007Return made up to 17/08/07; no change of members (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 August 2006Registered office changed on 09/08/06 from: st clare house 30-33 minories london EC3N 1DD (1 page)
9 August 2006Registered office changed on 09/08/06 from: st clare house 30-33 minories london EC3N 1DD (1 page)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 October 2005Return made up to 17/08/05; full list of members (6 pages)
3 October 2005Return made up to 17/08/05; full list of members (6 pages)
11 March 2005Registered office changed on 11/03/05 from: john stow house 18 bevis marks london EC3A 7ED (1 page)
11 March 2005Registered office changed on 11/03/05 from: john stow house 18 bevis marks london EC3A 7ED (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 August 2004Return made up to 17/08/04; full list of members (6 pages)
31 August 2004Return made up to 17/08/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 August 2003Return made up to 17/08/03; full list of members (6 pages)
28 August 2003Return made up to 17/08/03; full list of members (6 pages)
3 October 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
3 October 2002Total exemption small company accounts made up to 31 August 2000 (5 pages)
3 October 2002Total exemption small company accounts made up to 31 August 2000 (5 pages)
3 October 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
3 October 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
3 October 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
3 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 August 2002Return made up to 17/08/02; full list of members (6 pages)
29 August 2002Return made up to 17/08/02; full list of members (6 pages)
29 October 2001Return made up to 17/08/01; full list of members
  • 363(287) ‐ Registered office changed on 29/10/01
(6 pages)
29 October 2001Return made up to 17/08/01; full list of members
  • 363(287) ‐ Registered office changed on 29/10/01
(6 pages)
7 November 2000Return made up to 17/08/00; full list of members (6 pages)
7 November 2000Return made up to 17/08/00; full list of members (6 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000Registered office changed on 10/07/00 from: suite C1,city cloisters 188/196 old street, london EC1V 9FR (1 page)
10 July 2000Director resigned (1 page)
10 July 2000Secretary resigned (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000Registered office changed on 10/07/00 from: suite C1,city cloisters 188/196 old street, london EC1V 9FR (1 page)
10 July 2000New secretary appointed (2 pages)
10 July 2000New secretary appointed (2 pages)
17 August 1999Incorporation (14 pages)
17 August 1999Incorporation (14 pages)