Company NameBethesda Ltd
Company StatusDissolved
Company Number04581434
CategoryPrivate Limited Company
Incorporation Date5 November 2002(21 years, 6 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Dionne Marvaline Lamont
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2002(same day as company formation)
RolePastor
Country of ResidenceUnited Kingdom
Correspondence Address35 Vambrey Road
Shooters Hill
London
SE18 3HA
Secretary NameGeraldine Adassa Ajanaku
NationalityBritish
StatusResigned
Appointed13 June 2003(7 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 October 2003)
RoleSocial Worker
Correspondence Address29 Oaksford Avenue
Sydenham
London
SE26 6AR
Secretary NameYolande Marilyn Graham
NationalityBritish
StatusResigned
Appointed28 October 2003(11 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 11 March 2008)
RoleCompany Director
Correspondence Address189 Barney Close
Charlton
London
SE7 8SX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address35 Vambery Road
Shooters Hill
London
SE18 3HA
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Common
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
28 March 2008Application for striking-off (1 page)
12 March 2008Appointment terminated secretary yolande graham (1 page)
28 December 2007Accounts for a dormant company made up to 30 November 2007 (1 page)
13 November 2007Return made up to 05/11/07; full list of members (2 pages)
11 December 2006Accounts for a dormant company made up to 30 November 2006 (1 page)
13 November 2006Return made up to 05/11/06; full list of members (2 pages)
8 June 2006Director's particulars changed (1 page)
7 June 2006Registered office changed on 07/06/06 from: stillwaters, 61 lincoln rd erith kent DA8 2DX (1 page)
3 January 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
28 November 2005Return made up to 05/11/05; full list of members (2 pages)
17 August 2005Accounts for a dormant company made up to 30 November 2003 (1 page)
20 June 2005Return made up to 05/11/04; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 January 2004Return made up to 05/11/03; full list of members
  • 363(287) ‐ Registered office changed on 13/01/04
  • 363(288) ‐ Secretary resigned
(6 pages)
5 December 2003New secretary appointed (2 pages)
23 July 2003New director appointed (2 pages)
24 June 2003New secretary appointed (2 pages)
7 November 2002Director resigned (1 page)