Company NameBeck 2004 Limited
Company StatusDissolved
Company Number04916367
CategoryPrivate Limited Company
Incorporation Date30 September 2003(20 years, 7 months ago)
Dissolution Date5 October 2004 (19 years, 7 months ago)
Previous NamePeppiatt Contracts Limited

Directors

Director NameMr Francis Haig Cardwell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2003(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressDunwood East Drive
Wentworth Estate
Virginia Water
Surrey
GU25 4JT
Director NameMr Kanapathipillai Sivakumaran
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCastlewood
16 Ewell Downs Road
Ewell
Surrey
KT17 3BP
Secretary NameMr Kanapathipillai Sivakumaran
NationalityBritish
StatusClosed
Appointed30 September 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCastlewood
16 Ewell Downs Road
Ewell
Surrey
KT17 3BP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressVictory House, Cox Lane
Chessington
Surrey
KT9 1SG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
10 May 2004Application for striking-off (1 page)
27 January 2004Company name changed peppiatt contracts LIMITED\certificate issued on 27/01/04 (2 pages)
21 October 2003Secretary resigned (1 page)
21 October 2003New secretary appointed;new director appointed (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003Director resigned (1 page)