Company NameBeamlight Ltd
Company StatusDissolved
Company Number05645163
CategoryPrivate Limited Company
Incorporation Date5 December 2005(18 years, 4 months ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Myer Bernard Rothfeld
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2006(4 months after company formation)
Appointment Duration10 years, 1 month (closed 31 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Secretary NameMrs Eve Freda Rothfeld
NationalityBritish
StatusClosed
Appointed10 April 2006(4 months after company formation)
Appointment Duration10 years, 1 month (closed 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Director NameM & K Nominee Directors Ltd (Corporation)
StatusResigned
Appointed05 December 2005(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed05 December 2005(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressMedcar House
149a Stamford Hill
London
N16 5LL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Myer Rothfeld
100.00%
Ordinary

Financials

Year2014
Net Worth-£118,892
Current Liabilities£453,834

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

18 January 2007Delivered on: 24 January 2007
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge all property and assets both present and future. See the mortgage charge document for full details.
Outstanding
18 January 2007Delivered on: 24 January 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 4 and 6 fore street bridgwater somerset t/no ST79851. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding

Filing History

31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(4 pages)
10 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(4 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(4 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
29 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
29 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
31 July 2009Compulsory strike-off action has been discontinued (1 page)
30 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
17 December 2008Return made up to 05/12/08; full list of members (3 pages)
17 January 2008Return made up to 05/12/07; no change of members (6 pages)
7 January 2008Registered office changed on 07/01/08 from: 4 amhurst parade london N16 5AA (1 page)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
20 February 2007Return made up to 05/12/06; full list of members (6 pages)
24 January 2007Particulars of mortgage/charge (4 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New secretary appointed (2 pages)
20 April 2006Registered office changed on 20/04/06 from: 4 amhurst parade, amhurst park london london N16 5AA (1 page)
5 April 2006Secretary resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Registered office changed on 05/04/06 from: 43 wellington avenue london N15 6AX (1 page)
5 December 2005Incorporation (10 pages)