Company NameBeacone Limited
Company StatusDissolved
Company Number05466968
CategoryPrivate Limited Company
Incorporation Date31 May 2005(18 years, 11 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Anthony John Dunn
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(3 years, 7 months after company formation)
Appointment Duration8 years, 6 months (closed 18 July 2017)
RoleLecturer
Country of ResidenceEngland
Correspondence Address4th Floor Clerk's Well House 20 Britton Street
London
EC1M 5UA
Secretary NameMapsbury Secretaries Limited (Corporation)
StatusClosed
Appointed31 May 2005(same day as company formation)
Correspondence Address4th Floor Clerk's Well House 20 Britton Street
London
EC1M 5UA
Director NameMr Michael Andrew Gray
Date of BirthJune 1966 (Born 57 years ago)
StatusResigned
Appointed01 November 2005(5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2008)
RoleConsultant
Country of ResidenceCyprus
Correspondence Address201 Paschali Court
176 Makarious Avenue
Limassol
3027
3105
Director NameMapsbury Directors Limited (Corporation)
StatusResigned
Appointed31 May 2005(same day as company formation)
Correspondence AddressFirst Floor 27 Gloucester Place
London
W1U 8HU

Location

Registered Address4th Floor Clerk's Well House
20 Britton Street
London
EC1M 5UA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

2 at £1Watermill Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(3 pages)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
15 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(3 pages)
15 June 2015Secretary's details changed for Mapsbury Secretaries Limited on 1 October 2014 (1 page)
15 June 2015Secretary's details changed for Mapsbury Secretaries Limited on 1 October 2014 (1 page)
13 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
26 September 2014Registered office address changed from First Floor 27 Gloucester Place London W1U 8HU to 4Th Floor Clerk's Well House 20 Britton Street London EC1M 5UA on 26 September 2014 (1 page)
10 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(3 pages)
9 December 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
20 August 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
21 December 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
13 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
30 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
4 July 2011Director's details changed for Anthony John Dunn on 1 October 2010 (2 pages)
4 July 2011Director's details changed for Anthony John Dunn on 1 October 2010 (2 pages)
4 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
4 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
25 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
25 June 2010Secretary's details changed for Mapsbury Secretaries Limited on 1 October 2009 (2 pages)
25 June 2010Secretary's details changed for Mapsbury Secretaries Limited on 1 October 2009 (2 pages)
14 August 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
7 July 2009Return made up to 31/05/09; full list of members (3 pages)
11 February 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
15 January 2009Appointment terminated director michael gray (1 page)
15 January 2009Director appointed anthony john dunn (2 pages)
26 June 2008Return made up to 31/05/08; full list of members (3 pages)
14 January 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
2 July 2007Return made up to 31/05/07; full list of members (2 pages)
16 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
20 July 2006Director's particulars changed (1 page)
20 July 2006Return made up to 31/05/06; full list of members (3 pages)
24 November 2005New director appointed (3 pages)
24 November 2005Director resigned (1 page)
31 May 2005Incorporation (17 pages)