Company NameBecon (UK) Limited
Company StatusDissolved
Company Number04705286
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)
Previous NamesBeata-Construction Limited and Becon Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBeata Flis
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityPolish
StatusClosed
Appointed20 March 2003(same day as company formation)
RoleDesigner
Correspondence AddressFlat 27
45 Barkston Gardens
London
SW5 0ES
Secretary NameBeata Flis
NationalityPolish
StatusClosed
Appointed20 March 2003(same day as company formation)
RoleDesigner
Correspondence AddressFlat 27
45 Barkston Gardens
London
SW5 0ES
Director NameBelen Larroza
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityPhilipino
StatusClosed
Appointed14 August 2003(4 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 10 March 2009)
RoleSecretary
Correspondence AddressPO Box 10480
Riyadh
11433
Foreign
Director NameMakgorzata Piotrowicz
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleDesigner
Correspondence Address45 Backston Gardens
London
SW5 0ES
Director NameGerald Dupuis
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBelgian
StatusResigned
Appointed02 June 2003(2 months, 1 week after company formation)
Appointment Duration3 months (resigned 05 September 2003)
RoleBanker
Correspondence Address2 Abingdon Court
Abingdon Villas Kensington
London
W8 6BS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Lexham Gardens
Earls Court
London
W8 5JL
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (2 pages)
6 October 2008Application for striking-off (1 page)
15 July 2008Registered office changed on 15/07/2008 from 2 abingdon court abingdon villas london W8 6BS (1 page)
7 May 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
7 May 2008Return made up to 20/03/06; full list of members (7 pages)
7 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
7 May 2008Return made up to 20/03/07; no change of members (6 pages)
7 May 2008Return made up to 20/03/08; no change of members (6 pages)
7 May 2008Accounts for a dormant company made up to 31 December 2004 (1 page)
7 May 2008Accounts for a dormant company made up to 31 December 2005 (1 page)
1 May 2008Company name changed becon LIMITED\certificate issued on 01/05/08 (2 pages)
1 May 2008Restoration by order of the court (2 pages)
6 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
15 December 2005Return made up to 20/03/05; full list of members (7 pages)
15 November 2004Return made up to 20/03/04; full list of members (7 pages)
9 November 2004Compulsory strike-off action has been discontinued (1 page)
3 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
7 September 2004First Gazette notice for compulsory strike-off (1 page)
18 September 2003Director resigned (1 page)
18 September 2003New director appointed (2 pages)
6 September 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
21 July 2003Ad 30/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 July 2003Registered office changed on 21/07/03 from: 1 cavendish crescent bath avon BA1 2UG (1 page)
27 June 2003Director resigned (1 page)
13 June 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
3 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 2003Memorandum and Articles of Association (13 pages)
27 March 2003New secretary appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003Company name changed beata-construction LIMITED\certificate issued on 27/03/03 (2 pages)
20 March 2003Incorporation (17 pages)
20 March 2003Director resigned (1 page)
20 March 2003Secretary resigned (1 page)