Company NameBeowulf Management Limited
Company StatusDissolved
Company Number05662725
CategoryPrivate Limited Company
Incorporation Date23 December 2005(18 years, 4 months ago)
Dissolution Date20 November 2012 (11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Brenda Patricia Cocksedge
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 20 November 2012)
RoleCompany Director
Country of ResidenceDubai
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameAshdown Secretaries Limited (Corporation)
StatusClosed
Appointed23 December 2005(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameHeathbrooke Directors Limited (Corporation)
StatusClosed
Appointed11 July 2006(6 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 20 November 2012)
Correspondence Address5th Floor 86 Jermyn Street
London
SW1Y 6AW
Director NameHelmbrook Limited (Corporation)
Date of BirthNovember 2001 (Born 22 years ago)
StatusResigned
Appointed23 December 2005(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed23 December 2005(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 December 2005(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF

Location

Registered Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£22,369
Cash£1,658
Current Liabilities£1,688

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
27 July 2012Application to strike the company off the register (3 pages)
27 July 2012Application to strike the company off the register (3 pages)
17 January 2012Statement by directors (1 page)
17 January 2012Statement of capital on 17 January 2012
  • GBP 1
(4 pages)
17 January 2012Statement of capital on 17 January 2012
  • GBP 1
(4 pages)
17 January 2012Statement by Directors (1 page)
17 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 January 2012Solvency statement dated 06/01/12 (1 page)
17 January 2012Solvency Statement dated 06/01/12 (1 page)
17 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
6 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
5 May 2010Appointment of Ms Brenda Patricia Cocksedge as a director (2 pages)
5 May 2010Appointment of Ms Brenda Patricia Cocksedge as a director (2 pages)
21 January 2010Director's details changed for Heathbrooke Directors Limited on 1 October 2009 (2 pages)
21 January 2010Secretary's details changed for Ashdown Secretaries Limited on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Heathbrooke Directors Limited on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
21 January 2010Secretary's details changed for Ashdown Secretaries Limited on 1 October 2009 (2 pages)
21 January 2010Secretary's details changed for Ashdown Secretaries Limited on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Heathbrooke Directors Limited on 1 October 2009 (2 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 February 2009Return made up to 23/12/08; full list of members (3 pages)
3 February 2009Return made up to 23/12/08; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
28 December 2007Return made up to 23/12/07; full list of members (2 pages)
28 December 2007Return made up to 23/12/07; full list of members (2 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
10 January 2007Return made up to 23/12/06; full list of members (2 pages)
10 January 2007Return made up to 23/12/06; full list of members (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (2 pages)
9 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2006New secretary appointed (2 pages)
12 January 2006Director resigned (1 page)
12 January 2006Ad 23/12/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 January 2006Director resigned (1 page)
12 January 2006New secretary appointed (2 pages)
12 January 2006Secretary resigned (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006Secretary resigned (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006Ad 23/12/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 December 2005Incorporation (17 pages)
23 December 2005Incorporation (17 pages)