Company NameBecogent Nominees Limited
Company StatusDissolved
Company Number04010002
CategoryPrivate Limited Company
Incorporation Date2 June 2000(23 years, 10 months ago)
Dissolution Date6 May 2003 (20 years, 11 months ago)
Previous NameBecogent Limited

Business Activity

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

Directors

Director NameMr Hubert William Ashton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2000(5 months after company formation)
Appointment Duration2 years, 6 months (closed 06 May 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Farmhouse
Appledore Road
Tenterden
Kent
TN30 7DF
Director NameGill Capon
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2000(5 months after company formation)
Appointment Duration2 years, 6 months (closed 06 May 2003)
RoleDirector Of Human Resources
Correspondence AddressThe Old School House
West Green
Culross
Fife
KY12 8JH
Scotland
Director NameMr Dermot Julian Jenkinson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2000(5 months after company formation)
Appointment Duration2 years, 6 months (closed 06 May 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMersington House
Greenlaw
Duns
Berwickshire
TD10 6UL
Scotland
Director NameJohn McCoach
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2000(5 months after company formation)
Appointment Duration2 years, 6 months (closed 06 May 2003)
RoleAccountant
Correspondence Address4 Alfred Place
Edinburgh
Midlothian
EH9 1RX
Scotland
Secretary NamePeachey & Co (Corporation)
StatusClosed
Appointed02 June 2000(same day as company formation)
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameArunlex Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence AddressC/O Peachey & Co
95 Aldwych
London
WC2B 4JF

Location

Registered Address95 Aldwych
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2003First Gazette notice for voluntary strike-off (1 page)
12 December 2002Application for striking-off (1 page)
25 June 2002Return made up to 02/06/02; full list of members (8 pages)
28 May 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
28 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2002Compulsory strike-off action has been discontinued (1 page)
17 April 2002Withdrawal of application for striking off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
6 December 2001Application for striking-off (1 page)
10 July 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (3 pages)
20 November 2000New director appointed (2 pages)
20 November 2000Director resigned (1 page)
20 November 2000New director appointed (2 pages)
30 October 2000Company name changed becogent LIMITED\certificate issued on 30/10/00 (2 pages)
2 June 2000Incorporation (16 pages)