Company NameChethams Company Secretaries Limited
Company StatusDissolved
Company Number03850766
CategoryPrivate Limited Company
Incorporation Date30 September 1999(24 years, 7 months ago)
Dissolution Date5 March 2002 (22 years, 1 month ago)
Previous NameBeatlend Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMichael Howard Lawson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2001)
RoleSolicitor
Correspondence Address64 Baker Street
London
W1M 1DJ
Secretary NameDean Peter Dunham
NationalityBritish
StatusResigned
Appointed04 October 1999(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2001)
RoleTrainee Solicitor
Correspondence Address5 Great Linch
Middleton
Milton Keynes
Buckinghamshire
MK10 9BF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressAlliance House
12 Caxton Street
London
SW1H 0QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

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

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
1 October 2001Director resigned (1 page)
1 October 2001Secretary resigned (1 page)
28 September 2001Application for striking-off (1 page)
17 April 2001Accounts for a dormant company made up to 31 May 2000 (9 pages)
24 November 2000Return made up to 30/09/00; full list of members (6 pages)
10 August 2000Registered office changed on 10/08/00 from: 64 baker street london W1M 1DJ (1 page)
9 December 1999Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Secretary resigned (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999New secretary appointed (2 pages)
8 October 1999Company name changed beatlend LIMITED\certificate issued on 11/10/99 (2 pages)
6 October 1999Registered office changed on 06/10/99 from: 120 east road london N1 6AA (1 page)
30 September 1999Incorporation (15 pages)