Company NameBeetlejuice Homes Limited
Company StatusDissolved
Company Number04331270
CategoryPrivate Limited Company
Incorporation Date29 November 2001(22 years, 5 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameKavita Ahuja
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIndian
StatusClosed
Appointed01 February 2006(4 years, 2 months after company formation)
Appointment Duration12 years, 8 months (closed 16 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Chatsworth Road
Ealing
London
W5 3DD
Director NameRajeeve Ahuja
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address51
Chatsworth Road
Ealing
London
W5 3DD
Secretary NameMrs Usha Ahuja
NationalityBritish
StatusResigned
Appointed29 November 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address51 Chatsworth Road
Ealing
London
W5 3DD
Director NameMrs Usha Ahuja
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(4 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Chatsworth Road
Ealing
London
W5 3DD
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed29 November 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed29 November 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.beetlejuice.co.uk

Location

Registered AddressC/O Bbk Partnership, Crown House
2a Ashfield Parade
Southgate
London
N14 5EJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Shareholders

1 at £1Rajeeve Ahuja
50.00%
Ordinary
1 at £1Sanjay Ahuja
50.00%
Ordinary

Financials

Year2014
Net Worth-£80,245
Cash£2,092
Current Liabilities£179,766

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

3 February 2014Delivered on: 10 February 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Part Satisfied
15 March 2006Delivered on: 16 March 2006
Satisfied on: 26 September 2012
Persons entitled: Euro Sales Finance PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first legal mortgage all property, by way of fixed charge the f/h and l/h properties all fixtures and fittings and fixed plant and machinery all goodwill unpaid and/or uncalled capital all intellectual property all stocks shares bonds and securities all loan capital all non-vesting debts. By way of floating charge all other property assets and rights. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 June 2017Statement of affairs (7 pages)
25 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-10
(1 page)
25 May 2017Appointment of a voluntary liquidator (2 pages)
4 April 2017Registered office address changed from C/O C/O Sawhney Consulting No.1 Olympic Way Wembley Middlesex HA9 0NP to C/O Bbk Partnership, Crown House 2a Ashfield Parade Southgate London N14 5EJ on 4 April 2017 (1 page)
2 February 2017Confirmation statement made on 29 November 2016 with updates (5 pages)
23 January 2017Termination of appointment of Usha Ahuja as a secretary on 31 January 2016 (1 page)
20 July 2016Compulsory strike-off action has been discontinued (1 page)
19 July 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
(6 pages)
8 March 2016Compulsory strike-off action has been suspended (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
30 July 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 February 2015Compulsory strike-off action has been discontinued (1 page)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
14 January 2015Satisfaction of charge 043312700002 in part (1 page)
2 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(4 pages)
10 February 2014Registration of charge 043312700002 (24 pages)
3 January 2014Amended accounts made up to 31 December 2012 (4 pages)
18 December 2013Amended accounts made up to 31 December 2011 (4 pages)
13 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
19 December 2012Registered office address changed from Sawhney Consulting, No 1 Olympic Way, Wembley Middlesex HA9 0NP on 19 December 2012 (1 page)
2 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 April 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 February 2012Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
6 May 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 March 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 98.00
(4 pages)
19 March 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 98.00
(4 pages)
17 March 2010Termination of appointment of Usha Ahuja as a director (1 page)
19 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Kavita Ahuja on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Usha Ahuja on 19 January 2010 (2 pages)
18 June 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
13 March 2009Compulsory strike-off action has been discontinued (1 page)
12 March 2009Return made up to 29/11/08; full list of members (4 pages)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
1 August 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
28 January 2008Registered office changed on 28/01/08 from: 138 shaftesbury avenue kenton harrow middlesex HA3 0RF (1 page)
28 January 2008Return made up to 29/11/07; full list of members (2 pages)
22 January 2007Return made up to 29/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
29 August 2006Return made up to 29/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 2006Particulars of mortgage/charge (7 pages)
27 February 2006Director resigned (1 page)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
1 February 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
29 April 2005Return made up to 29/11/04; full list of members (6 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
28 November 2003Return made up to 29/11/03; full list of members (6 pages)
28 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
14 January 2003Ad 29/11/01--------- £ si 1@1 (2 pages)
14 January 2003Return made up to 29/11/02; full list of members (6 pages)
9 April 2002Registered office changed on 09/04/02 from: the paddock 264 overndale road fishponds bristol BS16 1RG (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002New secretary appointed (2 pages)
9 April 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
4 December 2001Director resigned (1 page)
4 December 2001Secretary resigned (1 page)
29 November 2001Incorporation (10 pages)