Company NameBeaumont Smith  Limited
Company StatusDissolved
Company Number05223606
CategoryPrivate Limited Company
Incorporation Date7 September 2004(19 years, 8 months ago)
Dissolution Date9 October 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ian Robert Woodall
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2004(2 weeks, 3 days after company formation)
Appointment Duration11 years (closed 09 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Director NameMr Daniel Mark Showman
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 30 Saltram Crescent
London
W9 3HR
Secretary NameMr Graham Edward Cook
NationalityBritish
StatusResigned
Appointed07 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Oakridge Park, Billington Road
Leighton Buzzard
Bedfordshire
LU7 4GB
Secretary NameMrs Tania Woodall
StatusResigned
Appointed02 April 2012(7 years, 6 months after company formation)
Appointment Duration9 months (resigned 03 January 2013)
RoleCompany Director
Correspondence AddressLandmark House 17 Hanover Square
Mayfair
London
W1S 1HU
Secretary NameMrs Isabel Bathurst
StatusResigned
Appointed03 January 2013(8 years, 4 months after company formation)
Appointment Duration9 months (resigned 01 October 2013)
RoleCompany Director
Correspondence AddressThe Barn Church Lodge
Old London Road
Mickleham
Surrey
RH5 6DX
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed07 September 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAr Corporate Services Limited (Corporation)
StatusResigned
Appointed07 September 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Ian Robert Woodall
100.00%
Ordinary

Financials

Year2014
Turnover£389,214
Gross Profit£325,384
Net Worth-£304,971
Cash£7,812
Current Liabilities£438,241

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

9 October 2015Final Gazette dissolved following liquidation (1 page)
9 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
31 March 2014Statement of affairs with form 4.19 (4 pages)
31 March 2014Appointment of a voluntary liquidator (1 page)
31 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 2014Registered office address changed from the Barn Church Lodge Old London Road Mickleham Surrey RH5 6DX England on 26 February 2014 (1 page)
11 December 2013Termination of appointment of Isabel Bathurst as a secretary (1 page)
3 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(3 pages)
3 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(3 pages)
6 June 2013Registered office address changed from Landmark House 17 Hanover Square Mayfair London W1S 1HU on 6 June 2013 (1 page)
6 June 2013Registered office address changed from Landmark House 17 Hanover Square Mayfair London W1S 1HU on 6 June 2013 (1 page)
9 January 2013Termination of appointment of Tania Woodall as a secretary (1 page)
9 January 2013Appointment of Mrs Isabel Bathurst as a secretary (1 page)
4 October 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
2 October 2012Termination of appointment of Graham Cook as a secretary (1 page)
2 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
20 June 2012Appointment of Mrs Tania Woodall as a secretary (1 page)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 September 2011Director's details changed for Mr Ian Robert Woodall on 3 July 2011 (2 pages)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
8 September 2011Director's details changed for Mr Ian Robert Woodall on 3 July 2011 (2 pages)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
28 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
29 September 2009Registered office changed on 29/09/2009 from devlin house 36 st george street mayfair london W1S 2FW united kingdom (1 page)
14 July 2009Director's change of particulars / ian woodall / 04/07/2009 (1 page)
9 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
4 November 2008Director's change of particulars / ian woodall / 24/10/2008 (1 page)
16 September 2008Return made up to 07/09/08; full list of members (3 pages)
15 September 2008Registered office changed on 15/09/2008 from 78 wellington gardens london SE7 7PH (1 page)
15 September 2008Director's change of particulars / ian woodall / 20/01/2008 (2 pages)
26 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 February 2008Registered office changed on 06/02/08 from: 22 cleanthus road shooters hill london SE18 3DD (1 page)
23 October 2007Return made up to 07/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2007Registered office changed on 16/02/07 from: 201 faraday lodge renaissance walk london SE10 0QL (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 December 2006Return made up to 07/09/06; full list of members (6 pages)
23 October 2006Registered office changed on 23/10/06 from: suite 1 westcombe house 102 westcombe hill blackheath SE3 7DT (1 page)
16 September 2005Return made up to 07/09/05; full list of members (6 pages)
25 July 2005Registered office changed on 25/07/05 from: 4 oakridge park leighton buzzard bedfordshire LU7 4GB (1 page)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 December 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
22 October 2004Ad 24/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004Director resigned (1 page)
22 September 2004New director appointed (1 page)
22 September 2004New secretary appointed (2 pages)
22 September 2004Registered office changed on 22/09/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Secretary resigned (1 page)
7 September 2004Incorporation (8 pages)