Company NameBeaufortes Limited
Company StatusDissolved
Company Number05723172
CategoryPrivate Limited Company
Incorporation Date27 February 2006(18 years, 1 month ago)
Dissolution Date28 July 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilip Neil Greenwood
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Riviera Court
122 St Katherines Way
London
E1W 1UJ
Director NameJason Craig Bates
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(same day as company formation)
RoleConsultant
Correspondence AddressRoom 505, The Beaux Arts Building
10-18 Manor Gardens, Islington
London
N7 6JS
Secretary NameJason Craig Bates
NationalityBritish
StatusResigned
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressRoom 505, The Beaux Arts Building
10-18 Manor Gardens, Islington
London
N7 6JS

Location

Registered AddressOne Great Cumberland Place
Marble
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

2 at £1Philip Neil Greenwood
100.00%
Ordinary

Financials

Year2014
Net Worth£62,110
Cash£2,896
Current Liabilities£47,817

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 July 2014Final Gazette dissolved following liquidation (1 page)
28 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
19 April 2013Liquidators statement of receipts and payments to 28 February 2013 (10 pages)
19 April 2013Liquidators' statement of receipts and payments to 28 February 2013 (10 pages)
9 March 2012Appointment of a voluntary liquidator (1 page)
9 March 2012Statement of affairs with form 4.19 (5 pages)
9 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 February 2012Registered office address changed from Flat B, Riviera Court 122 St Katherines Way London E1W 1UJ on 2 February 2012 (2 pages)
2 February 2012Registered office address changed from Flat B, Riviera Court 122 St Katherines Way London E1W 1UJ on 2 February 2012 (2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 March 2011Annual return made up to 27 February 2011 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 2
(3 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 March 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
3 March 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
21 May 2009Return made up to 27/02/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
29 December 2008Appointment terminated director and secretary jason bates (1 page)
31 March 2008Return made up to 27/02/08; full list of members (4 pages)
7 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
15 April 2007Return made up to 27/02/07; full list of members (7 pages)
27 February 2006Incorporation (15 pages)