Company NameBeegum Limited
Company StatusDissolved
Company Number05267599
CategoryPrivate Limited Company
Incorporation Date22 October 2004(19 years, 6 months ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Walter Barry Pluke
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAustralian
StatusClosed
Appointed22 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Burford Close
Marlow
Buckinghamshire
SL7 3NF
Secretary NameMarilia Dasousa
NationalityBritish
StatusClosed
Appointed22 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Broomfield
Benwell Meadows
Sunbury-On-Thames
Middlesex
TW16 6SW
Director NameAthena Charalambous Savva Pluke
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(same day as company formation)
RoleTeacher
Correspondence Address8 Burford Close
Marlow
Buckinghamshire
SL7 3NF
Director NameMr Alexander Joseph Pluke
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Burford Close
Marlow
Buckinghamshire
SL7 3NF

Location

Registered Address299 Northborough Road
London
SW16 4TR
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLongthornton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

800 at £1Walter Barry Pluke
80.00%
Ordinary
200 at £1Alexander Joseph Pluke
20.00%
Ordinary

Financials

Year2014
Net Worth-£12,758
Cash£86
Current Liabilities£480

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

31 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2022First Gazette notice for voluntary strike-off (1 page)
2 November 2022Application to strike the company off the register (1 page)
22 June 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
22 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
5 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
17 December 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
21 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
25 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
24 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
30 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
6 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
27 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
12 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
12 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
11 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
12 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
12 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
2 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(4 pages)
2 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
9 December 2014Registered office address changed from 299 Northborough Road London SW16 4TR England to 299 Northborough Road London SW16 4TR on 9 December 2014 (1 page)
9 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(4 pages)
9 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(4 pages)
9 December 2014Registered office address changed from 299 Northborough Road London SW16 4TR England to 299 Northborough Road London SW16 4TR on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 8 Burford Close Marlow Buckinghamshire SL7 3NF to 299 Northborough Road London SW16 4TR on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 299 Northborough Road London SW16 4TR England to 299 Northborough Road London SW16 4TR on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 8 Burford Close Marlow Buckinghamshire SL7 3NF to 299 Northborough Road London SW16 4TR on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 8 Burford Close Marlow Buckinghamshire SL7 3NF to 299 Northborough Road London SW16 4TR on 9 December 2014 (1 page)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
(4 pages)
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
(4 pages)
19 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
19 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
5 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
27 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
27 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
20 January 2012Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
20 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
20 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
19 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
3 August 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
3 August 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
20 April 2010Termination of appointment of Alexander Pluke as a director (2 pages)
20 April 2010Termination of appointment of Alexander Pluke as a director (2 pages)
19 November 2009Director's details changed for Mr Alexander Joseph Pluke on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Alexander Joseph Pluke on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Walter Barry Pluke on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Walter Barry Pluke on 19 November 2009 (2 pages)
18 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
18 November 2009Register inspection address has been changed (1 page)
18 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
18 November 2009Register inspection address has been changed (1 page)
18 November 2009Director's details changed for Alexander Joseph Pluke on 17 October 2009 (2 pages)
18 November 2009Director's details changed for Walter Barry Pluke on 17 October 2009 (2 pages)
18 November 2009Director's details changed for Alexander Joseph Pluke on 17 October 2009 (2 pages)
18 November 2009Director's details changed for Walter Barry Pluke on 17 October 2009 (2 pages)
10 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
10 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
17 November 2008Return made up to 22/10/08; full list of members (4 pages)
17 November 2008Return made up to 22/10/08; full list of members (4 pages)
19 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
19 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
8 May 2008Director appointed alexander joseph pluke (2 pages)
8 May 2008Appointment terminated director athena pluke (1 page)
8 May 2008Appointment terminated director athena pluke (1 page)
8 May 2008Director appointed alexander joseph pluke (2 pages)
12 December 2007Return made up to 22/10/07; full list of members (7 pages)
12 December 2007Return made up to 22/10/07; full list of members (7 pages)
3 September 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
3 September 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
14 November 2006Return made up to 22/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2006Return made up to 22/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
5 October 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
21 November 2005Return made up to 22/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2005Return made up to 22/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2004Incorporation (13 pages)
22 October 2004Incorporation (13 pages)