Company NameBeckfile Limited
Company StatusDissolved
Company Number05011681
CategoryPrivate Limited Company
Incorporation Date9 January 2004(20 years, 3 months ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Maria Adriana Mutescu
Date of BirthAugust 1988 (Born 35 years ago)
NationalityRomanian
StatusClosed
Appointed14 November 2021(17 years, 10 months after company formation)
Appointment Duration11 months (closed 11 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Fidlaw Ltd, 3rd Floor, Portman House 2 Portman
London
W1H 6DU
Director NameMrs Nadia Minkoff
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(1 year, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 08 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMs Michelle Paradisgarten
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2017(13 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 April 2019)
RoleAdministrator Executive
Country of ResidenceEngland
Correspondence AddressCharles House 1st Floor, 108-110 Finchley Road
London
NW3 5JJ
Director NameMr Michael Frenzel
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2018(14 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 1st Floor, 108-110 Finchley Road
London
NW3 5JJ
Director NameMs Robyn Spitz
Date of BirthDecember 1940 (Born 83 years ago)
NationalitySouth African,French
StatusResigned
Appointed20 February 2019(15 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address19 Leyden Street
London
E1 7LE
Director NameMr David Michael Howes
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2021(17 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Trustige Limited 4th Floor, Portman House
2 Portman Street
London
W1H 6DU
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence AddressUnit 203, Second Floor, China House 401 Edgware Ro
London
NW2 6GY
Director NameBuckingham Directors Limited (Corporation)
StatusResigned
Appointed16 April 2019(15 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 November 2021)
Correspondence AddressC/O Trustige Limited 401 Edgware Road
London
NW2 6GY

Location

Registered Address19 Leyden Street
London
E1 7LE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Chalk Farm Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,137,008
Current Liabilities£3,303

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

11 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2022First Gazette notice for voluntary strike-off (1 page)
18 July 2022Application to strike the company off the register (1 page)
6 July 2022Confirmation statement made on 25 June 2022 with updates (4 pages)
29 June 2022Amended micro company accounts made up to 30 June 2021 (7 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
7 December 2021Change of details for Mr Massimo Filippa as a person with significant control on 14 November 2021 (2 pages)
3 December 2021Appointment of Ms Maria Adriana Mutescu as a director on 14 November 2021 (2 pages)
1 December 2021Register inspection address has been changed from C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU England to C/O Fidlaw Ltd 3rd Floor, Portman House 2 Portman Street London W1H 4DU (1 page)
30 November 2021Termination of appointment of Buckingham Directors Limited as a director on 14 November 2021 (1 page)
30 November 2021Termination of appointment of David Michael Howes as a director on 14 November 2021 (1 page)
18 August 2021Termination of appointment of Wigmore Secretaries Limited as a secretary on 18 August 2021 (1 page)
20 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
8 July 2021Termination of appointment of Robyn Spitz as a director on 31 May 2021 (1 page)
8 July 2021Appointment of Mr David Michael Howes as a director on 31 May 2021 (2 pages)
1 July 2021Register inspection address has been changed from C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom to C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page)
30 June 2021Micro company accounts made up to 30 June 2020 (7 pages)
29 June 2021Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to 19 Leyden Street London E1 7LE on 29 June 2021 (1 page)
29 June 2021Director's details changed for Buckingham Directors Limited on 29 June 2021 (1 page)
29 June 2021Change of details for Mr Massimo Filippa as a person with significant control on 29 June 2021 (2 pages)
6 April 2021Termination of appointment of Michael Frenzel as a director on 31 March 2021 (1 page)
27 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (7 pages)
19 August 2019Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page)
15 August 2019Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page)
22 July 2019Appointment of Michael Frenzel as a director on 20 December 2018 (2 pages)
3 July 2019Director's details changed for Ms. Robyn Spitz on 10 June 2019 (2 pages)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
12 June 2019Director's details changed for Buckingham Directors Limited on 7 June 2019 (1 page)
12 June 2019Secretary's details changed for Wigmore Secretaries Limited on 7 June 2019 (1 page)
10 June 2019Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019 (1 page)
16 April 2019Appointment of Buckingham Directors Limited as a director on 16 April 2019 (2 pages)
16 April 2019Termination of appointment of Michelle Paradisgarten as a director on 16 April 2019 (1 page)
1 April 2019Secretary's details changed for Wigmore Secretaries Limited on 1 April 2019 (1 page)
21 March 2019Micro company accounts made up to 30 June 2018 (7 pages)
20 February 2019Appointment of Ms. Robyn Spitz as a director on 20 February 2019 (2 pages)
18 September 2018Director's details changed for Ms. Michelle Paradisgarten on 18 September 2018 (2 pages)
20 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
8 June 2017Termination of appointment of Nadia Minkoff as a director on 8 June 2017 (1 page)
8 June 2017Appointment of Ms. Michelle Paradisgarten as a director on 8 June 2017 (2 pages)
8 June 2017Termination of appointment of Nadia Minkoff as a director on 8 June 2017 (1 page)
8 June 2017Appointment of Ms. Michelle Paradisgarten as a director on 8 June 2017 (2 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
22 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
22 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
15 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
30 May 2013Director's details changed for Ms Nadia Minkoff on 30 May 2013 (2 pages)
30 May 2013Director's details changed for Ms Nadia Minkoff on 30 May 2013 (2 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
5 November 2012Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR on 5 November 2012 (1 page)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
17 December 2009Particulars of variation of rights attached to shares (2 pages)
17 December 2009Particulars of variation of rights attached to shares (2 pages)
18 November 2009Director's details changed for Miss Nadia Minkoff on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Miss Nadia Minkoff on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Miss Nadia Minkoff on 1 October 2009 (2 pages)
4 August 2009Compulsory strike-off action has been discontinued (1 page)
4 August 2009Compulsory strike-off action has been discontinued (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
1 August 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 August 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
24 July 2009Registered office changed on 24/07/2009 from 45-47 marylebone lane london W1U 2NT (1 page)
24 July 2009Registered office changed on 24/07/2009 from 45-47 marylebone lane london W1U 2NT (1 page)
9 January 2009Return made up to 09/01/09; full list of members (3 pages)
9 January 2009Return made up to 09/01/09; full list of members (3 pages)
30 June 2008Full accounts made up to 30 June 2007 (12 pages)
30 June 2008Full accounts made up to 30 June 2007 (12 pages)
10 January 2008Return made up to 09/01/08; full list of members (2 pages)
10 January 2008Return made up to 09/01/08; full list of members (2 pages)
10 May 2007Full accounts made up to 30 June 2006 (12 pages)
10 May 2007Full accounts made up to 30 June 2006 (12 pages)
12 January 2007Return made up to 09/01/07; full list of members (2 pages)
12 January 2007Return made up to 09/01/07; full list of members (2 pages)
18 July 2006Full accounts made up to 30 June 2005 (10 pages)
18 July 2006Full accounts made up to 30 June 2005 (10 pages)
1 February 2006Return made up to 09/01/06; full list of members (2 pages)
1 February 2006Return made up to 09/01/06; full list of members (2 pages)
29 December 2005Registered office changed on 29/12/05 from: suite 3 54-56 marylebone lane london W1U 2NU (1 page)
29 December 2005Registered office changed on 29/12/05 from: suite 3 54-56 marylebone lane london W1U 2NU (1 page)
22 December 2005Secretary's particulars changed (1 page)
22 December 2005Secretary's particulars changed (1 page)
13 July 2005Director resigned (1 page)
13 July 2005New director appointed (1 page)
13 July 2005New director appointed (1 page)
13 July 2005Director resigned (1 page)
4 July 2005Delivery ext'd 3 mth 30/06/05 (1 page)
4 July 2005Delivery ext'd 3 mth 30/06/05 (1 page)
2 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
2 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
1 February 2005Return made up to 09/01/05; full list of members (2 pages)
1 February 2005Return made up to 09/01/05; full list of members (2 pages)
15 July 2004Registered office changed on 15/07/04 from: suite 3 54-56 marylebone lane london W1U 2NU (1 page)
15 July 2004Registered office changed on 15/07/04 from: suite 3 54-56 marylebone lane london W1U 2NU (1 page)
9 July 2004Registered office changed on 09/07/04 from: 3RD floor, south central 11 peter street manchester M2 5LG (1 page)
9 July 2004Registered office changed on 09/07/04 from: 3RD floor, south central 11 peter street manchester M2 5LG (1 page)
17 May 2004Delivery ext'd 3 mth 30/06/04 (1 page)
17 May 2004Delivery ext'd 3 mth 30/06/04 (1 page)
7 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 2004Accounting reference date shortened from 31/01/05 to 30/06/04 (1 page)
7 May 2004Accounting reference date shortened from 31/01/05 to 30/06/04 (1 page)
7 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 2004Incorporation (9 pages)
9 January 2004Incorporation (9 pages)