Company NameBeaufort Invest Ltd.
Company StatusDissolved
Company Number05160947
CategoryPrivate Limited Company
Incorporation Date23 June 2004(19 years, 10 months ago)
Dissolution Date23 August 2016 (7 years, 7 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 Evaline Sophie Joubert
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityCitizen Of Seychelle
StatusClosed
Appointed22 June 2012(8 years after company formation)
Appointment Duration4 years, 2 months (closed 23 August 2016)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressSuite 3 15 One Fetter Lane
London
EC4A 1BR
Director NameMr Kenny Albert
Date of BirthDecember 1978 (Born 45 years ago)
NationalitySeychelles
StatusResigned
Appointed01 June 2009(4 years, 11 months after company formation)
Appointment Duration3 years (resigned 22 June 2012)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressSuite 3 15 One Fetter Lane
London
EC4A 1BR
Director NameTreloni Enterprises Inc. (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence Address5 New Road
Belize City
Belize
Secretary NameFitton Legal Company Ltd (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence Address12 Leaf Close
Northwood
Middlesex
HA6 2YY
Secretary NameComwood Secretarial Limited (Corporation)
StatusResigned
Appointed19 August 2005(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 02 June 2009)
Correspondence AddressSuite 11
157 West End Lane
London
NW6 2LG

Location

Registered AddressSuite 3 15 One Fetter Lane
London
EC4A 1BR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1000 at £1Morgan Holding LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
1 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(3 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(3 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 January 2014Compulsory strike-off action has been discontinued (1 page)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(3 pages)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
10 October 2012Appointment of Ms. Evaline Sophie Joubert as a director (2 pages)
10 October 2012Termination of appointment of Kenny Albert as a director (1 page)
10 October 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
2 December 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
10 June 2011Registered office address changed from Prince Consort House Suite 109, 1St Floor 109-111 Farringdon Road London EC1R 3BW on 10 June 2011 (1 page)
9 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
2 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Mr. Kenny Albert on 23 June 2010 (2 pages)
1 July 2010Registered office address changed from Suite 109 Ist Floor Prince Consort House 109-111 Farringdon Road London EC1R 3BW Uk on 1 July 2010 (1 page)
1 July 2010Registered office address changed from Suite 109 Ist Floor Prince Consort House 109-111 Farringdon Road London EC1R 3BW Uk on 1 July 2010 (1 page)
1 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
23 June 2009Return made up to 23/06/09; full list of members (3 pages)
9 June 2009Director appointed mr. Kenny dave albert (1 page)
9 June 2009Registered office changed on 09/06/2009 from suite 9 8 shepherd market mayfair london W1J 7JY (1 page)
9 June 2009Appointment terminated secretary comwood secretarial LIMITED (1 page)
4 June 2009Appointment terminated director treloni enterprises inc. (1 page)
22 July 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
9 July 2008Registered office changed on 09/07/2008 from suite 4 456-458 strand london WC2R 0DZ (1 page)
25 June 2008Return made up to 23/06/08; full list of members (3 pages)
1 August 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
31 July 2007Return made up to 23/06/07; full list of members (2 pages)
31 July 2007Director's particulars changed (1 page)
14 August 2006Return made up to 23/06/06; full list of members (2 pages)
14 August 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
12 October 2005Accounts for a dormant company made up to 30 June 2005 (6 pages)
6 September 2005New secretary appointed (1 page)
6 September 2005Secretary resigned (1 page)
6 September 2005Registered office changed on 06/09/05 from: suite 8 176 finchley road hampstead london NW3 6BT (1 page)
23 June 2004Incorporation (12 pages)