Company NameReal Beavor Limited
Company StatusDissolved
Company Number05334808
CategoryPrivate Limited Company
Incorporation Date17 January 2005(19 years, 3 months ago)
Dissolution Date30 August 2011 (12 years, 8 months ago)

Business Activity

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

Directors

Director NameJohn Kevin O'Dowd
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2005(1 month after company formation)
Appointment Duration6 years, 6 months (closed 30 August 2011)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressWhitebridge
Redlands Lane
Crondall
Surrey
GU10 5RF
Director NameMr Robert George O'Dowd
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2005(1 month after company formation)
Appointment Duration6 years, 6 months (closed 30 August 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Rodway Road
London
SW15 5DN
Director NameDr Charles Edward Pither
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2005(1 month after company formation)
Appointment Duration6 years, 6 months (closed 30 August 2011)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address20 Corkran Road
Surbiton
Surrey
KT6 6PN
Secretary NameMr Gavin Mark Kaye
NationalityBritish
StatusClosed
Appointed30 November 2008(3 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 30 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Juniper Gardens
Shenley
Radlett
Hertfordshire
WD7 9LA
Secretary NameMr Anup Kumar Sharma
NationalityBritish
StatusResigned
Appointed22 September 2006(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Park Lane
Harrow
Middlesex
HA2 8NG
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed17 January 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed17 January 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary NameWSM Services Limited (Corporation)
StatusResigned
Appointed17 February 2005(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 20 September 2006)
Correspondence AddressWsm Pinnacle House
17-25 Hartfield Road Wimbledon
London
SW19 3SE

Location

Registered Address17 Red Lion Square
London
WC1R 4QH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

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

Filing History

30 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 March 2010Director's details changed for Dr Charles Edward Pither on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Dr Charles Edward Pither on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 17 January 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 1
(5 pages)
3 March 2010Annual return made up to 17 January 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 1
(5 pages)
3 March 2010Director's details changed for Dr Charles Edward Pither on 3 March 2010 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
4 November 2009Annual return made up to 17 January 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 17 January 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 17 January 2008 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 17 January 2008 with a full list of shareholders (4 pages)
8 July 2009Registered office changed on 08/07/2009 from cooper house ground floor 316 regents park road london N3 2JX (1 page)
8 July 2009Registered office changed on 08/07/2009 from cooper house ground floor 316 regents park road london N3 2JX (1 page)
3 June 2009Registered office changed on 03/06/2009 from 22A theobalds road london WC1X 8PF (1 page)
3 June 2009Registered office changed on 03/06/2009 from 22A theobalds road london WC1X 8PF (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
31 January 2009Accounts made up to 31 March 2008 (5 pages)
17 December 2008Registered office changed on 17/12/2008 from c/o day & co 88 college road harrow middlesex HA1 1BQ (1 page)
17 December 2008Registered office changed on 17/12/2008 from c/o day & co 88 college road harrow middlesex HA1 1BQ (1 page)
17 December 2008Secretary appointed gavin kaye (1 page)
17 December 2008Appointment Terminated Secretary anup sharma (1 page)
17 December 2008Appointment terminated secretary anup sharma (1 page)
17 December 2008Secretary appointed gavin kaye (1 page)
31 January 2008Accounts made up to 31 March 2007 (2 pages)
31 January 2008Accounts made up to 31 March 2007 (2 pages)
12 March 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
12 March 2007Accounts made up to 31 March 2006 (2 pages)
9 March 2007Return made up to 17/01/07; full list of members (2 pages)
9 March 2007Return made up to 17/01/07; full list of members (2 pages)
9 October 2006Registered office changed on 09/10/06 from: wsm pinnacle house 17-25 hartfield road wimbledon london SW19 3SE (1 page)
9 October 2006New secretary appointed (1 page)
9 October 2006New secretary appointed (1 page)
9 October 2006Registered office changed on 09/10/06 from: wsm pinnacle house 17-25 hartfield road wimbledon london SW19 3SE (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006Secretary resigned (1 page)
31 May 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
31 May 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
15 February 2006Return made up to 17/01/06; full list of members (7 pages)
15 February 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005New director appointed (1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005New director appointed (1 page)
17 February 2005New director appointed (1 page)
17 February 2005New director appointed (1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005New secretary appointed (1 page)
17 February 2005New secretary appointed (1 page)
17 February 2005New director appointed (1 page)
17 February 2005New director appointed (1 page)
17 January 2005Incorporation (13 pages)
17 January 2005Incorporation (13 pages)