Company NameBechstein Service Centre (UK) Limited
Company StatusDissolved
Company Number04913263
CategoryPrivate Limited Company
Incorporation Date26 September 2003(20 years, 7 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NameMr Terence Raymond Lewis
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Stonor Road
London
W14 8RZ
Director NameMs Merilla Judith Mandel
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2003(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address12 Maldon Road
London
W3 6SU
Secretary NameSheila Gottsche
NationalityBritish
StatusClosed
Appointed26 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 Woodland Way
Mill Hill
London
NW7 2JR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 September 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBechstein House, 142 Edgware
Road, London
W2 2DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
19 November 2009Application to strike the company off the register (2 pages)
19 November 2009Application to strike the company off the register (2 pages)
24 August 2009Accounts made up to 31 December 2008 (2 pages)
24 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
29 October 2008Accounts made up to 31 December 2007 (2 pages)
22 October 2008Return made up to 26/09/08; full list of members (4 pages)
22 October 2008Return made up to 26/09/08; full list of members (4 pages)
1 November 2007Accounts made up to 31 December 2006 (1 page)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
3 October 2007Return made up to 26/09/07; full list of members (2 pages)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007Return made up to 26/09/07; full list of members (2 pages)
4 October 2006Return made up to 26/09/06; full list of members (2 pages)
4 October 2006Return made up to 26/09/06; full list of members (2 pages)
25 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 January 2006Accounts made up to 31 December 2005 (1 page)
3 October 2005Return made up to 26/09/05; full list of members (2 pages)
3 October 2005Return made up to 26/09/05; full list of members (2 pages)
6 June 2005Accounts made up to 31 December 2004 (1 page)
6 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
6 October 2004Return made up to 26/09/04; full list of members (7 pages)
6 October 2004Return made up to 26/09/04; full list of members (7 pages)
27 August 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
27 August 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
26 September 2003Secretary resigned (1 page)
26 September 2003Secretary resigned (1 page)
26 September 2003Incorporation (17 pages)