Company NameBeach Park Limited
Company StatusDissolved
Company Number04148264
CategoryPrivate Limited Company
Incorporation Date26 January 2001(23 years, 3 months ago)
Dissolution Date6 January 2017 (7 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Nader Azodi
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2003(2 years, 1 month after company formation)
Appointment Duration13 years, 10 months (closed 06 January 2017)
RoleCompany Director
Correspondence Address55 Princes Gardens
London
W3 0LP
Secretary NameMr Mahmoud Ghezelbashan
NationalityBritish
StatusClosed
Appointed25 February 2003(2 years, 1 month after company formation)
Appointment Duration13 years, 10 months (closed 06 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Dundas Gardens
West Molesey
Surrey
KT8 1RX
Director NameJane Margaret Fielding
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(same day as company formation)
RoleStatutory Manager
Country of ResidenceEngland
Correspondence Address66 Thornbury Gardens
Borehamwood
Hertfordshire
WD6 1RE
Secretary NameEmanuel David Kleyman
NationalityBritish
StatusResigned
Appointed26 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBrook Cottage Brook Drive
Radlett
Hertfordshire
WD7 8ET
Director NameAli Akbar Badr Safdari
Date of BirthJune 1961 (Born 62 years ago)
NationalityIranian
StatusResigned
Appointed25 February 2003(2 years, 1 month after company formation)
Appointment Duration5 years (resigned 28 February 2008)
RoleCompany Director
Correspondence Address10 High Street
Weybridge
Surrey
KT13 8AB
Director NameMr Mahmoud Ghezelbashan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(2 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 26 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Dundas Gardens
West Molesey
Surrey
KT8 1RX
Director NameAli Reza Vahedi
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish/Iranian
StatusResigned
Appointed25 February 2003(2 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 11 July 2011)
RoleCompany Director
Correspondence Address10 Langham Road
Teddington
Middlesex
TW11 9HQ

Location

Registered AddressTavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2007
Net Worth-£40,893
Cash£13,485
Current Liabilities£230,045

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 January 2017Final Gazette dissolved following liquidation (1 page)
6 October 2016Notice of final account prior to dissolution (1 page)
5 November 2013Termination of appointment of Ali Vahedi as a director (2 pages)
16 January 2012Termination of appointment of Mahmoud Ghezelbashan as a director (2 pages)
8 January 2010Order of court to wind up (2 pages)
8 December 2009Order of court to wind up (1 page)
2 December 2009Appointment of a liquidator (1 page)
1 December 2009Order of court to wind up (2 pages)
28 October 2009Registered office address changed from 66 Thornbury Gardens Borehamwood Herts WD6 1RE on 28 October 2009 (1 page)
18 July 2009Appointment of provisional liquidator (7 pages)
10 March 2009Return made up to 26/01/09; full list of members (4 pages)
25 November 2008Appointment terminated director ali badr safdari (1 page)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
22 May 2008Location of register of members (1 page)
22 May 2008Return made up to 26/01/08; full list of members (5 pages)
2 January 2008Registered office changed on 02/01/08 from: c/o aims accountants 8 sydney grove london NW4 2EH (1 page)
22 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
2 February 2007Return made up to 26/01/07; full list of members (3 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
20 March 2006Return made up to 26/01/06; full list of members (3 pages)
30 September 2005Registered office changed on 30/09/05 from: c/o emanuel d kleyman northway house 1379 high road whetstone london N20 9LP (1 page)
16 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
1 February 2005Return made up to 26/01/05; full list of members
  • 363(287) ‐ Registered office changed on 01/02/05
(9 pages)
24 September 2004Registered office changed on 24/09/04 from: brook cottage brook drive radlett hertfordshire WD7 8ET (1 page)
25 February 2004Return made up to 26/01/04; full list of members (9 pages)
7 February 2004Total exemption full accounts made up to 31 October 2003 (3 pages)
7 February 2004Accounting reference date shortened from 31/01/04 to 31/10/03 (1 page)
6 October 2003Director's particulars changed (1 page)
19 March 2003Ad 25/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 March 2003New secretary appointed;new director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 2003Secretary resigned (1 page)
1 March 2003Total exemption full accounts made up to 31 January 2003 (3 pages)
12 February 2003Return made up to 26/01/03; full list of members (6 pages)
14 February 2002Total exemption full accounts made up to 31 January 2002 (3 pages)
14 February 2002Return made up to 26/01/02; full list of members (6 pages)
26 January 2001Incorporation (17 pages)