Company NameBe At One (Covent Garden) Limited
Company StatusDissolved
Company Number05018430
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 3 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameSteve Gary Locke
Date of BirthOctober 1971 (Born 52 years ago)
StatusClosed
Appointed19 January 2004(same day as company formation)
RoleBar Owner
Correspondence Address3 Milton Court
Chesterton Close
London
SW18 1ST
Director NameLeigh Jonathon Miller
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2004(same day as company formation)
RoleBar Owner
Country of ResidenceUnited Kingdom
Correspondence Address90 Tenniswood Road
Enfield
Middlesex
EN1 3HE
Director NameRhys Oldfield
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2004(same day as company formation)
RoleBar Owner
Country of ResidenceUnited Kingdom
Correspondence Address10 Marcilly Road
London
SW18 2HS
Secretary NameSteve Gary Locke
StatusClosed
Appointed19 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Milton Court
Chesterton Close
London
SW18 1ST

Location

Registered AddressMarble Arch House
66-68 Seymour Street
London
W1H 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
28 October 2008Application for striking-off (1 page)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 March 2008Return made up to 19/01/08; full list of members (4 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 March 2007Return made up to 19/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 May 2006Return made up to 19/01/06; full list of members (8 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 June 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
8 February 2005Return made up to 19/01/05; full list of members (7 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
24 March 2004Particulars of mortgage/charge (3 pages)
19 January 2004Incorporation (17 pages)