Company NameBeeline Corporation Limited
Company StatusDissolved
Company Number03995090
CategoryPrivate Limited Company
Incorporation Date16 May 2000(23 years, 11 months ago)
Dissolution Date8 July 2003 (20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Quin
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2000(1 week after company formation)
Appointment Duration3 years, 1 month (closed 08 July 2003)
RoleCompany Director
Correspondence Address6 Eagle Lodge
London
NW11 8BD
Secretary NameMonina Quin
NationalityBritish
StatusClosed
Appointed23 May 2000(1 week after company formation)
Appointment Duration3 years, 1 month (closed 08 July 2003)
RoleSecretary
Correspondence Address6 Eagle Lodge
Golders Green Road
London
NW11 8BD
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed16 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address6 Eagle Lodge
Golders Green Road
London
NW11 8BD
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,332
Cash£1,072
Current Liabilities£6,316

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
27 August 2002Voluntary strike-off action has been suspended (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
17 July 2002Application for striking-off (1 page)
22 November 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
18 June 2001Return made up to 16/05/01; full list of members (6 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New secretary appointed (2 pages)
26 May 2000Registered office changed on 26/05/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Ad 23/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
26 May 2000Secretary resigned (1 page)
16 May 2000Incorporation (10 pages)