45 Barkston Gardens
London
SW5 0ES
Secretary Name | Beata Flis |
---|---|
Nationality | Polish |
Status | Closed |
Appointed | 20 March 2003(same day as company formation) |
Role | Designer |
Correspondence Address | Flat 27 45 Barkston Gardens London SW5 0ES |
Director Name | Belen Larroza |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Philipino |
Status | Closed |
Appointed | 14 August 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 10 March 2009) |
Role | Secretary |
Correspondence Address | PO Box 10480 Riyadh 11433 Foreign |
Director Name | Makgorzata Piotrowicz |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Designer |
Correspondence Address | 45 Backston Gardens London SW5 0ES |
Director Name | Gerald Dupuis |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 02 June 2003(2 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 05 September 2003) |
Role | Banker |
Correspondence Address | 2 Abingdon Court Abingdon Villas Kensington London W8 6BS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Lexham Gardens Earls Court London W8 5JL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (2 pages) |
6 October 2008 | Application for striking-off (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from 2 abingdon court abingdon villas london W8 6BS (1 page) |
7 May 2008 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
7 May 2008 | Return made up to 20/03/06; full list of members (7 pages) |
7 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
7 May 2008 | Return made up to 20/03/07; no change of members (6 pages) |
7 May 2008 | Return made up to 20/03/08; no change of members (6 pages) |
7 May 2008 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
7 May 2008 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
1 May 2008 | Company name changed becon LIMITED\certificate issued on 01/05/08 (2 pages) |
1 May 2008 | Restoration by order of the court (2 pages) |
6 February 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2005 | Return made up to 20/03/05; full list of members (7 pages) |
15 November 2004 | Return made up to 20/03/04; full list of members (7 pages) |
9 November 2004 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
7 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | New director appointed (2 pages) |
6 September 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
21 July 2003 | Ad 30/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: 1 cavendish crescent bath avon BA1 2UG (1 page) |
27 June 2003 | Director resigned (1 page) |
13 June 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
3 April 2003 | Resolutions
|
2 April 2003 | Memorandum and Articles of Association (13 pages) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | Company name changed beata-construction LIMITED\certificate issued on 27/03/03 (2 pages) |
20 March 2003 | Incorporation (17 pages) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Secretary resigned (1 page) |