Company NameBevan Weber Associates Limited
Company StatusDissolved
Company Number04670582
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Clancy Jane Bevan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2003(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAberllech
Pentrebach
Brecon
Powys
LD3 8UB
Wales
Director NameMrs Marguerite Leonie Weber
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Bertal Road
London
SW17 0BX
Secretary NameMrs Marguerite Leonie Weber
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Bertal Road
London
SW17 0BX
Director NameThomas Roche
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed16 July 2007(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2009)
RoleCompany Director
Correspondence Address852 Old Holland Road
278692
Foreign
Singapore
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitewww.burkeassociates.co.uk
Telephone020 77341910
Telephone regionLondon

Location

Registered AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

135 at £0.01Mrs Clancy Bevan
100.00%
Ordinary A

Financials

Year2014
Net Worth-£4,356
Current Liabilities£4,356

Accounts

Latest Accounts28 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 August

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
31 December 2015Application to strike the company off the register (3 pages)
30 November 2015Total exemption small company accounts made up to 28 August 2015 (4 pages)
12 November 2015Previous accounting period extended from 28 February 2015 to 28 August 2015 (1 page)
3 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1.35
(4 pages)
1 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
16 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1.35
(16 pages)
16 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
27 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (14 pages)
28 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
15 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (14 pages)
1 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
11 April 2011Termination of appointment of Marguerite Weber as a secretary (2 pages)
17 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
17 March 2011Register(s) moved to registered office address (1 page)
17 March 2011Termination of appointment of Marguerite Weber as a secretary (1 page)
16 March 2011Cancellation of shares. Statement of capital on 16 March 2011
  • GBP 1.35
(4 pages)
23 July 2010Cancellation of shares. Statement of capital on 23 July 2010
  • GBP 1.80
(4 pages)
23 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 July 2010Termination of appointment of Marguerite Weber as a director (2 pages)
2 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
21 April 2010Register(s) moved to registered inspection location (1 page)
20 April 2010Director's details changed for Clancy Jane Bevan on 1 October 2009 (2 pages)
20 April 2010Termination of appointment of Thomas Roche as a director (1 page)
20 April 2010Director's details changed for Clancy Jane Bevan on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Marguerite Leonie Weber on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Marguerite Leonie Weber on 1 October 2009 (2 pages)
3 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
22 April 2009Capitals not rolled up (2 pages)
18 March 2009Return made up to 19/02/09; full list of members (4 pages)
11 March 2009Registered office changed on 11/03/2009 from 43 conduit street london W1S 2YJ (1 page)
21 November 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
5 March 2008Return made up to 19/02/08; full list of members (4 pages)
29 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
25 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 July 2007New director appointed (2 pages)
28 March 2007Return made up to 19/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2007Registered office changed on 20/01/07 from: 21-22 grosvenor street london W1K 4QJ (1 page)
9 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
5 July 2006ML28 this is a dup 05 acc not 06 (1 page)
16 February 2006Return made up to 19/02/06; full list of members (7 pages)
3 January 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
26 May 2005Total exemption full accounts made up to 29 February 2004 (11 pages)
5 May 2005Return made up to 19/02/05; full list of members (7 pages)
12 March 2004Return made up to 19/02/04; full list of members (7 pages)
22 May 2003Registered office changed on 22/05/03 from: 36 great street helens london EC3A 6AP (1 page)
22 May 2003Ad 19/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 May 2003New secretary appointed;new director appointed (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003Secretary resigned (1 page)
13 May 2003Registered office changed on 13/05/03 from: 36 great street helens london EC3A 6AP (1 page)
9 May 2003Registered office changed on 09/05/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
19 February 2003Incorporation (14 pages)