Company NameBeatfreak Limited
Company StatusDissolved
Company Number03902508
CategoryPrivate Limited Company
Incorporation Date5 January 2000(24 years, 2 months ago)
Dissolution Date1 July 2003 (20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMark David Philip Slocock
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2000(same day as company formation)
RoleSoftware Developer
Correspondence Address55 Elgin Mansions
Elgin Avenue
London
W9 1JQ
Director NameDean Stephen
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2000(same day as company formation)
RoleIT Consultant
Correspondence Address29 Hasker Street
London
SW3 2LE
Secretary NameMark David Philip Slocock
NationalityBritish
StatusClosed
Appointed05 January 2000(same day as company formation)
RoleSoftware Developer
Correspondence Address55 Elgin Mansions
Elgin Avenue
London
W9 1JQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address55 Elgin Mansions
Elgin Avenue
London
W9 1JQ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
5 February 2003Application for striking-off (1 page)
30 October 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
16 January 2002Return made up to 05/01/02; full list of members (6 pages)
1 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
1 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 February 2001Return made up to 05/01/01; full list of members (6 pages)
20 January 2000Secretary resigned (1 page)
20 January 2000New secretary appointed;new director appointed (2 pages)
20 January 2000Director resigned (1 page)
20 January 2000Registered office changed on 20/01/00 from: 52 elgin mansions elgin avenue london W9 1JQ (1 page)
20 January 2000New director appointed (2 pages)
5 January 2000Incorporation (20 pages)