Company NameBeechams Financial Services Limited
Company StatusDissolved
Company Number03859138
CategoryPrivate Limited Company
Incorporation Date14 October 1999(24 years, 6 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDavid Alfred Maxwell
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhisperwood Cottage
Whisperwood, Loudwater
Rickmansworth
Hertfordshire
WD3 4JU
Director NameMr Stephen Michael Ufland
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWillows End
12 Carlton Close
Edgware
Middlesex
HA8 7PY
Secretary NameMr Stephen Michael Ufland
NationalityBritish
StatusClosed
Appointed14 October 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWillows End
12 Carlton Close
Edgware
Middlesex
HA8 7PY
Director NameLewis Barry Bloch
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(same day as company formation)
RoleFinancial Advisor
Correspondence Address16
Orchard Drive
Edgware
Middlesex
HA8 7SD
Director NameDennis Leslie Shore
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address127 Berkeley Court
Baker Street
London
NW1 5NE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.beechams.com/
Email address[email protected]
Telephone020 74275700
Telephone regionLondon

Location

Registered Address3rd Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
18 February 2008Application for striking-off (1 page)
23 October 2007Return made up to 14/10/07; no change of members (7 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 January 2007Return made up to 14/10/06; full list of members (7 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 November 2005Return made up to 14/10/05; full list of members (7 pages)
5 October 2005Director resigned (1 page)
11 February 2005Registered office changed on 11/02/05 from: 3 bedford row london WC1R 4BU (1 page)
1 February 2005Return made up to 14/10/04; full list of members (7 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 June 2004Director resigned (1 page)
3 February 2004Return made up to 14/10/03; full list of members (8 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 October 2002Return made up to 14/10/02; full list of members (8 pages)
17 October 2001Return made up to 14/10/01; full list of members (7 pages)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 December 2000Return made up to 14/10/00; full list of members (7 pages)
5 November 1999Ad 14/10/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
5 November 1999Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
21 October 1999New director appointed (2 pages)
21 October 1999Secretary resigned (1 page)
21 October 1999New director appointed (3 pages)
21 October 1999New secretary appointed;new director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999Director resigned (1 page)
14 October 1999Incorporation (15 pages)