Company NameBetagrange Limited
Company StatusDissolved
Company Number04922497
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 6 months ago)
Dissolution Date15 December 2009 (14 years, 4 months ago)

Business Activity

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

Directors

Director NameCXC Directors Limited (Corporation)
StatusClosed
Appointed30 September 2005(1 year, 12 months after company formation)
Appointment Duration4 years, 2 months (closed 15 December 2009)
Correspondence AddressMaybrook House 29 Godstone Road
Caterham
Surrey
CR3 6RE
Secretary NameCXC Secretaries Limited (Corporation)
StatusClosed
Appointed30 September 2005(1 year, 12 months after company formation)
Appointment Duration4 years, 2 months (closed 15 December 2009)
Correspondence AddressMaybrook House 29 Godstone Road
Caterham
Surrey
CR3 6RE
Director NameMiss Amanda Collins
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
16 St Stephens Gardens
London
W2 5QX
Director NameJohn Mullan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2005)
RoleAccountant
Correspondence Address14 Stangrove Road
Edenbridge
Kent
TN8 5HT
Secretary NameMiss Amanda Collins
NationalityBritish
StatusResigned
Appointed05 March 2004(5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
16 St Stephens Gardens
London
W2 5QX
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressSuite 33-39 65 London Wall
London Wall Road
London
EC2M 5TU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£474
Cash£8,479
Current Liabilities£13,037

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
1 September 2009First Gazette notice for voluntary strike-off (1 page)
21 August 2009Application for striking-off (1 page)
9 December 2008Return made up to 06/10/08; full list of members (5 pages)
9 December 2008Director's change of particulars / cxc directors LIMITED / 10/10/2008 (1 page)
9 December 2008Secretary's change of particulars / cxc secretaries LIMITED / 10/10/2008 (1 page)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
8 November 2007Return made up to 06/10/07; full list of members (4 pages)
8 November 2007Registered office changed on 08/11/07 from: suite a, quadrant house 31-67 croydon road caterham surrey CR3 6PB (1 page)
11 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
12 October 2006Return made up to 06/10/06; full list of members (4 pages)
8 November 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
11 October 2005Return made up to 06/10/05; full list of members (4 pages)
30 September 2005Director resigned (1 page)
30 September 2005New secretary appointed (1 page)
30 September 2005Secretary resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Registered office changed on 30/09/05 from: maybrook house 97 godstone road caterham surrey CR3 6RE (1 page)
30 September 2005New director appointed (1 page)
13 October 2004Return made up to 06/10/04; full list of members (8 pages)
27 March 2004New secretary appointed;new director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004Registered office changed on 18/03/04 from: maybrook house, 97 godstone road caterham surrey CR3 6XQ (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Secretary resigned (1 page)
4 March 2004Registered office changed on 04/03/04 from: 3 marlborough road lancing sussex BN15 8UF (1 page)
14 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)