Company NameMaybeck Communications Limited
Company StatusDissolved
Company Number04218464
CategoryPrivate Limited Company
Incorporation Date17 May 2001(22 years, 11 months ago)
Dissolution Date2 July 2019 (4 years, 9 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 NameJames Neil Beckman
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address67 Rue Maes
1050
Brussels
Belgium
Director NameLady Elizabeth Ann Addington
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address11 Chalk Hill Road
Norwich
Norfolk
NR1 1SL
Secretary NameLady Elizabeth Ann Addington
NationalityBritish
StatusResigned
Appointed17 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address11 Chalk Hill Road
Norwich
Norfolk
NR1 1SL
Secretary NamePascale Roselyne Simonpoli
NationalityBritish
StatusResigned
Appointed24 July 2003(2 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 21 February 2018)
RoleCompany Director
Correspondence Address29 Rue Veydt
1050
Brussels
Belguim
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address2 Dancastle Court
14 Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

4 at £1Mr James N. Beckman
100.00%
Ordinary

Financials

Year2014
Net Worth-£104,232
Cash£12
Current Liabilities£104,437

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2019First Gazette notice for voluntary strike-off (1 page)
8 April 2019Application to strike the company off the register (3 pages)
22 November 2018Registered office address changed from 250 Hendon Way London NW4 3NL to 2 Dancastle Court 14 Arcadia Avenue London N3 2JU on 22 November 2018 (1 page)
9 July 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
26 February 2018Change of details for Mr James Neil Beckman as a person with significant control on 21 February 2018 (2 pages)
26 February 2018Director's details changed for James Neil Beckman on 21 February 2018 (2 pages)
26 February 2018Termination of appointment of Pascale Roselyne Simonpoli as a secretary on 21 February 2018 (1 page)
25 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
21 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 4
(4 pages)
20 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 4
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 4
(4 pages)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 4
(4 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 4
(4 pages)
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 4
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
7 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
3 March 2011Secretary's details changed for Pascale Roselyne Simonpoli on 3 March 2011 (2 pages)
3 March 2011Director's details changed for James Neil Beckman on 3 March 2011 (2 pages)
3 March 2011Secretary's details changed for Pascale Roselyne Simonpoli on 3 March 2011 (2 pages)
3 March 2011Director's details changed for James Neil Beckman on 3 March 2011 (2 pages)
3 March 2011Director's details changed for James Neil Beckman on 3 March 2011 (2 pages)
3 March 2011Secretary's details changed for Pascale Roselyne Simonpoli on 3 March 2011 (2 pages)
18 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for James Neil Beckman on 17 May 2010 (2 pages)
17 May 2010Director's details changed for James Neil Beckman on 17 May 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 June 2009Registered office changed on 23/06/2009 from c/o andrew kaye & co 62 hesta buildings 58-62 high street harrow on the hill middlesex HA1 3LL (1 page)
23 June 2009Registered office changed on 23/06/2009 from c/o andrew kaye & co 62 hesta buildings 58-62 high street harrow on the hill middlesex HA1 3LL (1 page)
21 May 2009Return made up to 17/05/09; full list of members (3 pages)
21 May 2009Director's change of particulars / james beckman / 18/05/2009 (1 page)
21 May 2009Secretary's change of particulars / pascale simonpoli / 18/05/2009 (1 page)
21 May 2009Secretary's change of particulars / pascale simonpoli / 18/05/2009 (1 page)
21 May 2009Director's change of particulars / james beckman / 18/05/2009 (1 page)
21 May 2009Return made up to 17/05/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
22 May 2008Return made up to 17/05/08; full list of members (3 pages)
22 May 2008Return made up to 17/05/08; full list of members (3 pages)
22 May 2008Director's change of particulars / james beckman / 22/05/2008 (1 page)
22 May 2008Director's change of particulars / james beckman / 22/05/2008 (1 page)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
23 May 2007Director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
23 May 2007Secretary's particulars changed (1 page)
23 May 2007Secretary's particulars changed (1 page)
22 May 2007Return made up to 17/05/07; full list of members (2 pages)
22 May 2007Return made up to 17/05/07; full list of members (2 pages)
31 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
31 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
9 June 2006Return made up to 17/05/06; full list of members
  • 363(287) ‐ Registered office changed on 09/06/06
(6 pages)
9 June 2006Return made up to 17/05/06; full list of members
  • 363(287) ‐ Registered office changed on 09/06/06
(6 pages)
7 June 2006Registered office changed on 07/06/06 from: 2ND floor 45 mortimer street london W1W 8JH (1 page)
7 June 2006Registered office changed on 07/06/06 from: 2ND floor 45 mortimer street london W1W 8JH (1 page)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
27 May 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 May 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
29 November 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
15 June 2004Return made up to 17/05/04; full list of members (6 pages)
15 June 2004Return made up to 17/05/04; full list of members (6 pages)
26 October 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
26 October 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
30 September 2003Secretary resigned (1 page)
30 September 2003New secretary appointed (2 pages)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Secretary resigned (1 page)
30 September 2003New secretary appointed (2 pages)
3 June 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 December 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
31 December 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
2 June 2002Return made up to 17/05/02; full list of members (8 pages)
2 June 2002Ad 02/01/02--------- £ si 3@1 (2 pages)
2 June 2002Return made up to 17/05/02; full list of members (8 pages)
2 June 2002Ad 02/01/02--------- £ si 3@1 (2 pages)
24 May 2001Secretary resigned (1 page)
24 May 2001New secretary appointed;new director appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001Registered office changed on 24/05/01 from: 31 corsham street london N1 6DR (1 page)
24 May 2001Secretary resigned (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001Registered office changed on 24/05/01 from: 31 corsham street london N1 6DR (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001New secretary appointed;new director appointed (2 pages)
24 May 2001Director resigned (1 page)
17 May 2001Incorporation (18 pages)
17 May 2001Incorporation (18 pages)