Company NameBeveltown Limited
Company StatusDissolved
Company Number03933057
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)
Dissolution Date29 May 2007 (16 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLipe Stephen Kelvin
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2000(2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 29 May 2007)
RoleCompany Director
Correspondence Address5 Beaumont Gardens
West Heath Road
Hampstead
London
NW3 7TF
Secretary NameMrs Dorit Zak
NationalityBritish
StatusClosed
Appointed09 March 2000(2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 29 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Gardiner Avenue
London
NW2 4AN
Director NameDorit Zar
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2003(3 years after company formation)
Appointment Duration4 years, 2 months (closed 29 May 2007)
RoleCompany Director
Correspondence Address8 Gardiner Avenue
London
NW2 4AN
Director NameMrs Marlene Doreen Decker
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(2 years, 7 months after company formation)
Appointment Duration4 months (resigned 04 February 2003)
RoleCompany Director
Correspondence Address18 Rose Walk
Purley
Surrey
CR8 3LG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address61 Chandos Place
London
WC2N 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£18
Net Worth£62,589
Cash£851,000
Current Liabilities£788,511

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2007Return made up to 24/02/07; full list of members (5 pages)
20 March 2007Return made up to 24/02/06; full list of members (5 pages)
19 December 2006First Gazette notice for voluntary strike-off (1 page)
8 November 2006Application for striking-off (1 page)
6 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
25 August 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
15 March 2005Return made up to 24/02/05; full list of members (5 pages)
13 March 2004Return made up to 24/02/04; full list of members (5 pages)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
10 May 2003New director appointed (3 pages)
10 April 2003Return made up to 24/02/03; full list of members (5 pages)
8 April 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
10 March 2003Director resigned (1 page)
6 November 2002New director appointed (3 pages)
9 March 2002Return made up to 24/02/02; full list of members (6 pages)
1 December 2001Particulars of mortgage/charge (3 pages)
8 November 2001Registered office changed on 08/11/01 from: 18 queen anne street london W1M 0HB (1 page)
4 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
13 March 2001Return made up to 24/02/01; full list of members (6 pages)
31 October 2000Ad 15/08/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
21 September 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
12 June 2000Particulars of mortgage/charge (4 pages)
6 April 2000New secretary appointed (3 pages)
6 April 2000Director resigned (1 page)
15 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 March 2000Registered office changed on 15/03/00 from: 120 east road london N1 6AA (1 page)
24 February 2000Incorporation (15 pages)