Company NameBeatrix Ong Limited
Company StatusDissolved
Company Number04413326
CategoryPrivate Limited Company
Incorporation Date10 April 2002(22 years ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Harold Peter Tillman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2008(6 years, 3 months after company formation)
Appointment Duration6 years (closed 12 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Sheldon Avenue
Highgate
London
N6 4JP
Secretary NameDilbina Manjit Kaur Atkar
NationalityBritish
StatusClosed
Appointed03 December 2010(8 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 12 August 2014)
RoleCompany Director
Correspondence Address199 Arthur Road
Wimbledon Park
London
SW19 8AG
Director NameDaniel Mark Forman
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(same day as company formation)
RoleFinance Director
Correspondence AddressFlat 3
56 Fitzjohns Avenue
London
NW3 5LT
Director NameBeatrix Geok Bee Ong
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(same day as company formation)
RoleDesigner
Correspondence Address75 Wolmer Gardens
Edgware
Middlesex
HA8 8QH
Secretary NameDaniel Mark Forman
NationalityBritish
StatusResigned
Appointed10 April 2002(same day as company formation)
RoleFinance Director
Correspondence AddressFlat 3
56 Fitzjohns Avenue
London
NW3 5LT
Director NameBelinda Earl
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(6 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Broadwick Street
London
W1F 9QS
Secretary NameGraham John Edgerton
NationalityBritish
StatusResigned
Appointed17 July 2008(6 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 December 2010)
RoleCompany Director
Correspondence AddressRedwoods Mill Lane
Westerham
Kent
TN16 1SG
Director NameGraham John Edgerton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(9 years, 9 months after company formation)
Appointment Duration1 year (resigned 07 February 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address57 Broadwick Street
London
W1F 9QS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.beatrixong.com

Location

Registered Address57 Broadwick Street
London
W1F 9QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Andrew Macgregor Mackenzie
5.00%
Ordinary
5 at £1Graham John Edgerton
5.00%
Ordinary
40 at £1Beatrix Geok Bee Ong
40.00%
Ordinary
25 at £1Belinda Jane Earl
25.00%
Ordinary
25 at £1Harold Peter Tillman
25.00%
Ordinary

Financials

Year2014
Net Worth-£602,812
Cash£16,395
Current Liabilities£745,864

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
16 October 2013Compulsory strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
13 February 2013Termination of appointment of Graham Edgerton as a director (1 page)
25 July 2012Appointment of Graham John Edgerton as a director (2 pages)
19 April 2012Termination of appointment of Belinda Earl as a director (1 page)
13 March 2012Compulsory strike-off action has been suspended (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
8 January 2012Termination of appointment of Beatrix Ong as a director (2 pages)
12 May 2011Annual return made up to 10 April 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 100
(15 pages)
14 February 2011Total exemption small company accounts made up to 28 February 2010 (3 pages)
16 December 2010Appointment of Dilbina Manjit Kaur Atkar as a secretary (3 pages)
16 December 2010Termination of appointment of Graham Edgerton as a secretary (2 pages)
13 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (15 pages)
5 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 February 2010Current accounting period shortened from 31 March 2010 to 28 February 2010 (3 pages)
19 January 2010Previous accounting period extended from 28 February 2009 to 31 March 2009 (3 pages)
21 October 2009Previous accounting period shortened from 31 March 2009 to 28 February 2009 (3 pages)
14 August 2009Return made up to 10/04/09; full list of members (6 pages)
1 July 2009Capitals not rolled up (2 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 April 2009Capitals not rolled up (2 pages)
15 January 2009Return made up to 10/04/08; full list of members (5 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 September 2008Director appointed belinda jane earl (2 pages)
12 September 2008Registered office changed on 12/09/2008 from, 4 burlington arcade, london, W1J 0PD (1 page)
12 September 2008Appointment terminated director daniel forman (1 page)
12 September 2008Director appointed harold peter tillman (12 pages)
12 September 2008Secretary appointed graham john edgerton (1 page)
12 September 2008Appointment terminated secretary daniel forman (1 page)
1 July 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 July 2008Registered office changed on 01/07/2008 from, no 4, burlington arcade, london, W1J 0PD (1 page)
1 October 2007Registered office changed on 01/10/07 from: 117 regents park road, london, NW1 8UR (1 page)
26 July 2007Return made up to 10/04/07; no change of members (7 pages)
26 July 2007Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 June 2006Return made up to 10/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 February 2006Registered office changed on 09/02/06 from: 75 wolmer gardens, edgware, middlesex, HA8 8QH (1 page)
30 June 2005Return made up to 10/04/05; full list of members (7 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
4 September 2004Particulars of mortgage/charge (3 pages)
9 July 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
9 July 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
8 June 2004Return made up to 10/04/04; full list of members (7 pages)
19 May 2003Return made up to 10/04/03; full list of members (7 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New secretary appointed;new director appointed (2 pages)
3 May 2002Secretary resigned (1 page)
3 May 2002Director resigned (1 page)
10 April 2002Incorporation (17 pages)