London
W1M 1DJ
Secretary Name | Dean Peter Dunham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2001) |
Role | Trainee Solicitor |
Correspondence Address | 5 Great Linch Middleton Milton Keynes Buckinghamshire MK10 9BF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Alliance House 12 Caxton Street London SW1H 0QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
5 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Secretary resigned (1 page) |
28 September 2001 | Application for striking-off (1 page) |
17 April 2001 | Accounts for a dormant company made up to 31 May 2000 (9 pages) |
24 November 2000 | Return made up to 30/09/00; full list of members (6 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: 64 baker street london W1M 1DJ (1 page) |
9 December 1999 | Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | Company name changed beatlend LIMITED\certificate issued on 11/10/99 (2 pages) |
6 October 1999 | Registered office changed on 06/10/99 from: 120 east road london N1 6AA (1 page) |
30 September 1999 | Incorporation (15 pages) |