Company NameBeechmount Residential Home Limited
Company StatusDissolved
Company Number04651191
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 2 months ago)
Dissolution Date6 July 2010 (13 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMeryem Mariam Oztanir
Date of BirthAugust 1951 (Born 72 years ago)
NationalityZimbabwean
StatusClosed
Appointed29 January 2003(same day as company formation)
RoleSenior Executive
Country of ResidenceEngland
Correspondence Address7 Lancelot Place
London
SW7 1DR
Director NameMark John Steele Tunmer
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityZimbabwean
StatusClosed
Appointed29 January 2003(same day as company formation)
RoleStock Broker
Country of ResidenceZimbabwe
Correspondence Address40 Newton Spicer Drive
Chisipite
Harare
Foreign
Director NameRichard Ian Baden Tunmer
Date of BirthOctober 1952 (Born 71 years ago)
NationalityZimbabwean
StatusClosed
Appointed29 January 2003(same day as company formation)
RoleAuctioneer
Country of ResidenceZimbabwe
Correspondence AddressUnit 18 Weaver Crescent
Umhlanga Rocks
Durban 4319
South Africa
Secretary NameEnver Oztanir
NationalityZimbabwean
StatusClosed
Appointed01 September 2005(2 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 06 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Lancelot Place
London
SW7 1DR
Director NameIfscd Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address201 Haverstock Hill
London
NW3 4QG
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameIFS Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address45 Clarges Street
London
W1J 7EP
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Director NameSDG Nominees Limited (Corporation)
StatusResigned
Appointed06 August 2003(6 months, 1 week after company formation)
Appointment Duration1 year, 12 months (resigned 01 August 2005)
Correspondence Address1st Floor
41 Chalton Street
London
NW1 1JD

Location

Registered Address3rd Floor
12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at 1Grandis Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£42,859
Cash£55
Current Liabilities£54,963

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page)
23 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
10 March 2009Director's Change of Particulars / richard tunmer / 01/01/2007 / Nationality was: zimbabwe, now: zimbabwean; HouseName/Number was: , now: unit 18; Street was: 17 monmouth avenue, now: weaver crescent; Area was: claremont 7708, now: umhlanga rocks; Post Town was: cape town, now: durban 4319 (1 page)
10 March 2009Return made up to 27/01/09; full list of members (4 pages)
10 March 2009Director's change of particulars / richard tunmer / 01/01/2007 (1 page)
10 March 2009Return made up to 27/01/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 February 2008Return made up to 27/01/08; full list of members (2 pages)
7 February 2008Return made up to 27/01/08; full list of members (2 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 March 2007Return made up to 27/01/07; full list of members (2 pages)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Return made up to 27/01/07; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 February 2006Return made up to 27/01/06; full list of members (2 pages)
20 February 2006Return made up to 27/01/06; full list of members (2 pages)
11 January 2006New secretary appointed (3 pages)
11 January 2006New secretary appointed (3 pages)
5 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 September 2005Registered office changed on 08/09/05 from: 201 haverstock hill london NW3 4QG (1 page)
8 September 2005Secretary resigned (1 page)
8 September 2005Secretary resigned (1 page)
8 September 2005Registered office changed on 08/09/05 from: 201 haverstock hill london NW3 4QG (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
2 February 2005Return made up to 27/01/05; full list of members (8 pages)
2 February 2005Return made up to 27/01/05; full list of members (8 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
27 July 2004Director's particulars changed (1 page)
27 July 2004Director's particulars changed (1 page)
20 February 2004Return made up to 29/01/04; full list of members (8 pages)
20 February 2004Return made up to 29/01/04; full list of members (8 pages)
30 January 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
30 January 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
20 October 2003Director's particulars changed (1 page)
20 October 2003Director's particulars changed (1 page)
17 September 2003New director appointed (1 page)
17 September 2003New director appointed (1 page)
16 August 2003Director resigned (1 page)
16 August 2003Director resigned (1 page)
19 July 2003Particulars of mortgage/charge (3 pages)
19 July 2003Particulars of mortgage/charge (3 pages)
20 February 2003New director appointed (3 pages)
20 February 2003New director appointed (3 pages)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003Registered office changed on 09/02/03 from: the studio st nicholas close elstree herts WD6 3EW (1 page)
9 February 2003Secretary resigned (1 page)
9 February 2003Registered office changed on 09/02/03 from: the studio st nicholas close elstree herts WD6 3EW (1 page)
9 February 2003Secretary resigned (1 page)
8 February 2003New director appointed (2 pages)
8 February 2003New secretary appointed (1 page)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
8 February 2003New secretary appointed (1 page)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
29 January 2003Incorporation (11 pages)
29 January 2003Incorporation (11 pages)