Company NameIAN Bevis Limited
Company StatusDissolved
Company Number05360982
CategoryPrivate Limited Company
Incorporation Date10 February 2005(19 years, 2 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)
Previous NameBevis. I Limited

Business Activity

Section CManufacturing
SIC 2523Manufacture of builders' ware of plastic
SIC 22230Manufacture of builders ware of plastic

Directors

Director NameIan Bevis
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address47 Atwood Avenue
Kew
Surrey
TW9 4HF
Director NameMr Robert Albert James Balcombe
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2005(2 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 17 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Anderson Place
Bagshot
Surrey
GU19 5LX
Secretary NameMr Robert Albert James Balcombe
NationalityBritish
StatusClosed
Appointed26 April 2005(2 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 17 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Anderson Place
Bagshot
Surrey
GU19 5LX
Director NameAllan Jones
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(same day as company formation)
RoleConsultant
Correspondence AddressApplecross
11 Murdoch Road
Wokingham
RG40 2DG
Secretary NameIan Bevis
NationalityBritish
StatusResigned
Appointed10 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Atwood Avenue
Kew
Surrey
TW9 4HF
Director NameRoberta Anne Leney
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(2 months after company formation)
Appointment Duration1 week, 5 days (resigned 26 April 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressVeryan
33 Parkway
Camberley
Surrey
GU15 2PD
Secretary NameRoberta Anne Leney
NationalityBritish
StatusResigned
Appointed14 April 2005(2 months after company formation)
Appointment Duration1 week, 5 days (resigned 26 April 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressVeryan
33 Parkway
Camberley
Surrey
GU15 2PD
Director NameMr Michael David Leney
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVeryan
33 Park Way
Camberley
Surrey
GU15 2PD
Director NameNeil Martin Clark
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 February 2008)
RoleStock Broker
Country of ResidenceEngland
Correspondence Address75 Onslow Road
Richmond
Surrey
TW10 6QA
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address47 Atwood Avenue
Kew
TW9 4HF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Shareholders

1 at £1Ian Bevis
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,264
Current Liabilities£155

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
27 April 2011Annual return made up to 10 February 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 1
(5 pages)
27 April 2011Annual return made up to 10 February 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 1
(5 pages)
15 February 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
15 February 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
15 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Ian Bevis on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Ian Bevis on 15 February 2010 (2 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
27 February 2009Return made up to 10/02/09; full list of members (3 pages)
27 February 2009Return made up to 10/02/09; full list of members (3 pages)
31 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
31 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
11 March 2008Accounts made up to 31 March 2007 (1 page)
11 March 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
27 February 2008Return made up to 10/02/08; full list of members (3 pages)
27 February 2008Appointment terminated director neil clark (1 page)
27 February 2008Appointment Terminated Director neil clark (1 page)
27 February 2008Return made up to 10/02/08; full list of members (3 pages)
27 February 2008Appointment Terminated Director michael leney (1 page)
27 February 2008Appointment terminated director michael leney (1 page)
26 March 2007Return made up to 10/02/07; full list of members (2 pages)
26 March 2007Return made up to 10/02/07; full list of members (2 pages)
24 July 2006New director appointed (1 page)
24 July 2006New director appointed (1 page)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
24 May 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
24 May 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
24 May 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
24 May 2006Accounts made up to 28 February 2006 (2 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006Return made up to 10/02/06; full list of members (2 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006Return made up to 10/02/06; full list of members (2 pages)
4 May 2005Secretary resigned;director resigned (1 page)
4 May 2005New secretary appointed;new director appointed (2 pages)
4 May 2005Secretary resigned;director resigned (1 page)
4 May 2005New secretary appointed;new director appointed (2 pages)
20 April 2005New secretary appointed;new director appointed (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005New secretary appointed;new director appointed (2 pages)
22 February 2005Company name changed bevis. I LIMITED\certificate issued on 22/02/05 (2 pages)
22 February 2005Company name changed bevis. I LIMITED\certificate issued on 22/02/05 (2 pages)
18 February 2005New director appointed (1 page)
18 February 2005Secretary resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005New director appointed (1 page)
18 February 2005New director appointed (1 page)
18 February 2005New secretary appointed (1 page)
18 February 2005New director appointed (1 page)
18 February 2005Secretary resigned (1 page)
18 February 2005New secretary appointed (1 page)
10 February 2005Incorporation (16 pages)
10 February 2005Incorporation (16 pages)