Company NameBeesline Limited
Company StatusDissolved
Company Number05235233
CategoryPrivate Limited Company
Incorporation Date20 September 2004(19 years, 7 months ago)
Dissolution Date6 March 2012 (12 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMashhood Parambath Kandi
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Bradford Road
Seven Kings
Ilford
Essex
IG1 4AR
Secretary NameNadeera Kanni Poyil
NationalityIndian
StatusResigned
Appointed20 September 2004(same day as company formation)
RoleSecretary
Correspondence Address5 Bradford Road
Ilford
Essex
IG1 4AR
Director NameMs Sasimalar Thamilselvan
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Carfax Road
Elmpark
Hornchurch
Essex
RM12 4BA
Secretary NameMs Sasimalar Thamilselvan
NationalityBritish
StatusResigned
Appointed25 March 2008(3 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 July 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address24 Carfax Road
Elmpark
Hornchurch
Essex
RM12 4BA
Director NameMr Jasbir Singh Jhumat
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2008(3 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Tomswood Road
Chigwell
Essex
IG7 5QR
Director NameMr Chellappan Natarajan
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 July 2010)
RoleCompany Director
Correspondence Address68 Toll Gate Road
Canning Town
London
Borough Of Newham
E16 3LA
Director NameMr Chellappan Natarajan
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 July 2010)
RoleCompany Director
Correspondence Address68 Toll Gate Road
Canning Town
London
Borough Of Newham
E16 3LA
Director NameMs Sasimalar Thamilselvan
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2010(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Cameron Road
Seven Kings
Essex
IG3 8LB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address34 Cameron Road
Seven Kings
Essex
IG3 8LB
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 September 2015Bona Vacantia disclaimer (1 page)
3 September 2015Bona Vacantia disclaimer (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
15 November 2011Application to strike the company off the register (2 pages)
15 November 2011Application to strike the company off the register (2 pages)
19 October 2011Termination of appointment of a director (1 page)
19 October 2011Termination of appointment of a director (1 page)
19 October 2011Termination of appointment of Sasimalar Thamilselvan as a director (1 page)
19 October 2011Termination of appointment of Sasimalar Thamilselvan as a director on 12 September 2011 (1 page)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 December 2010Annual return made up to 20 September 2010 with a full list of shareholders
Statement of capital on 2010-12-07
  • GBP 100
(3 pages)
7 December 2010Annual return made up to 20 September 2010 with a full list of shareholders
Statement of capital on 2010-12-07
  • GBP 100
(3 pages)
19 July 2010Termination of appointment of Chellappan Natarajan as a director (1 page)
19 July 2010Termination of appointment of Chellappan Natarajan as a director (1 page)
19 July 2010Appointment of Mrs Sasimalar Thamilselvan as a director (2 pages)
19 July 2010Appointment of Mrs Sasimalar Thamilselvan as a director (2 pages)
22 March 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 March 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 December 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
3 December 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
25 February 2009Return made up to 20/09/08; full list of members (4 pages)
25 February 2009Return made up to 20/09/08; full list of members (4 pages)
24 February 2009Appointment terminated director jasbir jhumat (1 page)
24 February 2009Appointment Terminated Director jasbir jhumat (1 page)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 October 2008Director appointed mr chellappan natarajan (1 page)
10 October 2008Director appointed mr chellappan natarajan (1 page)
15 July 2008Appointment Terminated Director chellappan natarajan (1 page)
15 July 2008Director appointed mr jasbir jhumat (1 page)
15 July 2008Appointment Terminated Secretary sasimalar thamilselvan (1 page)
15 July 2008Appointment terminated secretary sasimalar thamilselvan (1 page)
15 July 2008Appointment terminated director chellappan natarajan (1 page)
15 July 2008Appointment Terminated Director sasimalar thamilselvan (1 page)
15 July 2008Appointment terminated director sasimalar thamilselvan (1 page)
15 July 2008Director appointed mr jasbir jhumat (1 page)
27 March 2008Appointment Terminated Secretary nadeera kanni poyil (1 page)
27 March 2008Secretary appointed mrs sasimalar thamilselvan (1 page)
27 March 2008Secretary appointed mrs sasimalar thamilselvan (1 page)
27 March 2008Appointment terminated secretary nadeera kanni poyil (1 page)
27 March 2008Appointment terminated director mashhood parambath kandi (1 page)
27 March 2008Appointment Terminated Director mashhood parambath kandi (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 November 2007Return made up to 20/09/07; full list of members (3 pages)
19 November 2007Return made up to 20/09/07; full list of members (3 pages)
18 September 2007Particulars of mortgage/charge (3 pages)
18 September 2007Particulars of mortgage/charge (3 pages)
28 August 2007Registered office changed on 28/08/07 from: 164-166 high road ilford essex IG1 1LL (1 page)
28 August 2007Registered office changed on 28/08/07 from: 164-166 high road ilford essex IG1 1LL (1 page)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
3 January 2007Accounts made up to 31 March 2006 (1 page)
14 December 2006Return made up to 20/09/06; full list of members (6 pages)
14 December 2006Return made up to 20/09/06; full list of members (6 pages)
14 December 2006Registered office changed on 14/12/06 from: 1ST floor, 262B high road ilford essex IG1 1QF (1 page)
14 December 2006New director appointed (2 pages)
14 December 2006Registered office changed on 14/12/06 from: 1ST floor, 262B high road ilford essex IG1 1QF (1 page)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
8 December 2005Return made up to 20/09/05; full list of members (6 pages)
8 December 2005Return made up to 20/09/05; full list of members (6 pages)
7 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
7 December 2005Accounts made up to 31 March 2005 (1 page)
16 November 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
16 November 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
22 November 2004Director's particulars changed (1 page)
22 November 2004Director's particulars changed (1 page)
12 October 2004New secretary appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New secretary appointed (2 pages)
12 October 2004New director appointed (2 pages)
27 September 2004Secretary resigned (1 page)
27 September 2004Director resigned (1 page)
27 September 2004Secretary resigned (1 page)
27 September 2004Director resigned (1 page)
20 September 2004Incorporation (16 pages)
20 September 2004Incorporation (16 pages)