Company NameBevan Kidwell Company Directors Limited
Company StatusDissolved
Company Number05212063
CategoryPrivate Limited Company
Incorporation Date23 August 2004(19 years, 8 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)
Previous NameNEG Mbo Two Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Jean Rosemarie Bevan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Batley Road
London
N16 7NP
Director NameMr John Arthur Bevan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2005(6 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (closed 15 January 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Powis Villas
Brighton
BN1 3HD
Director NameMiss Lisa Mary Terese Inzani
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2005(6 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (closed 15 January 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address42 Chiddingfold
London
N12 7EY
Secretary NameBevan Kidwell Company Secretaries Limited (Corporation)
StatusClosed
Appointed23 August 2004(same day as company formation)
Correspondence Address113-117 C/O Bevan Kidwell
Farringdon Road
London
EC1R 3BX
Director NameMs Marianne Frances Wheatley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(6 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 1 1 Lyndhurst Gardens
London
NW3 5NS
Director NameMs Vivienne Joy Haynes
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 09 April 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Breezers Court
20 The Highway Wapping
London
E1W 8BE

Location

Registered AddressC/O Bevan Kidwell
113-117 Farringdon Road
London
EC1R 3BX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
24 September 2012Application to strike the company off the register (3 pages)
24 September 2012Application to strike the company off the register (3 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 August 2011Termination of appointment of Marianne Wheatley as a director (1 page)
25 August 2011Termination of appointment of Marianne Wheatley as a director (1 page)
25 August 2011Annual return made up to 23 August 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 1
(6 pages)
25 August 2011Annual return made up to 23 August 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 1
(6 pages)
14 October 2010Annual return made up to 23 August 2010 with a full list of shareholders (7 pages)
14 October 2010Annual return made up to 23 August 2010 with a full list of shareholders (7 pages)
14 October 2010Secretary's details changed for Bevan Kidwell Company Secretaries Limited on 23 August 2010 (2 pages)
14 October 2010Secretary's details changed for Bevan Kidwell Company Secretaries Limited on 23 August 2010 (2 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 October 2009Accounts made up to 31 December 2008 (2 pages)
24 August 2009Return made up to 23/08/09; full list of members (4 pages)
24 August 2009Return made up to 23/08/09; full list of members (4 pages)
24 August 2009Appointment terminated director vivienne haynes (1 page)
24 August 2009Appointment Terminated Director vivienne haynes (1 page)
29 October 2008Accounts made up to 31 December 2007 (2 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
15 September 2008Return made up to 23/08/08; full list of members (4 pages)
15 September 2008Director's change of particulars / marianne wheatley / 23/08/2008 (1 page)
15 September 2008Director's Change of Particulars / marianne wheatley / 23/08/2008 / HouseName/Number was: , now: flat 1; Street was: flat 1 lyndhurst gardens, now: 1 lyndhurst gardens (1 page)
15 September 2008Return made up to 23/08/08; full list of members (4 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 October 2007Accounts made up to 31 December 2006 (1 page)
7 September 2007Return made up to 23/08/07; full list of members (3 pages)
7 September 2007Return made up to 23/08/07; full list of members (3 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
18 September 2006Secretary's particulars changed (1 page)
18 September 2006Secretary's particulars changed (1 page)
8 September 2006Location of register of members (1 page)
8 September 2006Registered office changed on 08/09/06 from: c/o bevan kidwell 2ND floor baird house 15-17 st cross street london EC1N 8WU (1 page)
8 September 2006Return made up to 23/08/06; full list of members (3 pages)
8 September 2006Return made up to 23/08/06; full list of members (3 pages)
8 September 2006Location of register of members (1 page)
8 September 2006Registered office changed on 08/09/06 from: c/o bevan kidwell 2ND floor baird house 15-17 st cross street london EC1N 8WU (1 page)
31 March 2006Accounts made up to 31 December 2005 (1 page)
31 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 October 2005Return made up to 23/08/05; full list of members; amend (8 pages)
11 October 2005Return made up to 23/08/05; full list of members; amend (8 pages)
26 September 2005Memorandum and Articles of Association (9 pages)
21 September 2005Location of register of members (1 page)
21 September 2005Location of register of members (1 page)
21 September 2005Return made up to 23/08/05; full list of members (3 pages)
21 September 2005Return made up to 23/08/05; full list of members (3 pages)
13 June 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
13 June 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
15 March 2005Company name changed neg mbo two LIMITED\certificate issued on 15/03/05 (2 pages)
15 March 2005Company name changed neg mbo two LIMITED\certificate issued on 15/03/05 (2 pages)
23 August 2004Incorporation (12 pages)