Company NameBeck And Call Services Limited
Company StatusDissolved
Company Number04630022
CategoryPrivate Limited Company
Incorporation Date7 January 2003(21 years, 4 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Ivan Ivanov Skabrin
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2006(3 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 22 June 2010)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address100 Alnwick Road
London
Secretary NameAnzela Jarumbauskiene
NationalityBritish
StatusClosed
Appointed08 February 2006(3 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 22 June 2010)
RoleCompany Director
Correspondence Address100 Alnwick Road
London
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed28 January 2004(1 year after company formation)
Appointment Duration2 years (resigned 08 February 2006)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed28 January 2004(1 year after company formation)
Appointment Duration2 years (resigned 08 February 2006)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN

Contact

Websitewww.beckandcall.co.uk/
Telephone020 88521861
Telephone regionLondon

Location

Registered Address15 Montpelier Vale
First Floor
London
SE3 0TA
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£2,914
Cash£15,857
Current Liabilities£59,332

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
24 February 2010Application to strike the company off the register (2 pages)
24 February 2010Application to strike the company off the register (2 pages)
18 February 2010Director's details changed for Ivan Ivanov Skabrin on 20 October 2009 (2 pages)
18 February 2010Annual return made up to 7 January 2010 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 100
(4 pages)
18 February 2010Director's details changed for Ivan Ivanov Skabrin on 20 October 2009 (2 pages)
18 February 2010Annual return made up to 7 January 2010 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 100
(4 pages)
18 February 2010Annual return made up to 7 January 2010 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 100
(4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Return made up to 07/01/09; full list of members (3 pages)
2 February 2009Return made up to 07/01/09; full list of members (3 pages)
8 January 2008Return made up to 07/01/08; full list of members (2 pages)
8 January 2008Return made up to 07/01/08; full list of members (2 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 January 2007Return made up to 07/01/07; full list of members (2 pages)
15 January 2007Return made up to 07/01/07; full list of members (2 pages)
12 October 2006Accounts made up to 31 January 2006 (1 page)
12 October 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
23 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
23 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
8 February 2006New secretary appointed (1 page)
8 February 2006New director appointed (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Registered office changed on 08/02/06 from: 5 jupiter house, calleva park aldermaston berkshire RG7 8NN (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006New secretary appointed (1 page)
8 February 2006Registered office changed on 08/02/06 from: 5 jupiter house, calleva park aldermaston berkshire RG7 8NN (1 page)
8 February 2006New director appointed (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006Director resigned (1 page)
25 January 2006Return made up to 07/01/06; full list of members (3 pages)
25 January 2006Return made up to 07/01/06; full list of members (3 pages)
15 March 2005Accounts made up to 31 January 2005 (1 page)
15 March 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
8 February 2005Return made up to 07/01/05; full list of members (2 pages)
8 February 2005Return made up to 07/01/05; full list of members (2 pages)
10 February 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
10 February 2004Accounts made up to 31 January 2004 (1 page)
28 January 2004New secretary appointed (1 page)
28 January 2004New secretary appointed (1 page)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004New director appointed (1 page)
28 January 2004New director appointed (1 page)
28 January 2004Secretary resigned (1 page)
8 January 2004Return made up to 07/01/04; full list of members (2 pages)
8 January 2004Return made up to 07/01/04; full list of members (2 pages)
7 January 2003Incorporation (16 pages)
7 January 2003Incorporation (16 pages)