Company Name30 Beauchamp Place Ltd
Company StatusDissolved
Company Number05786266
CategoryPrivate Limited Company
Incorporation Date19 April 2006(17 years, 11 months ago)
Dissolution Date17 June 2014 (9 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Loizos Andreas Kyriacou
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address25 Fairgreen
Barnet
Hertfordshire
EN4 0QS
Director NameMr Christopher Pishiri
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Chandos Avenue
Southgate
London
N14 7ES
Director NameJon Pishiri
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Lanchester Road
Highgate
London
N6 4SX
Director NameMr Nigel Frank Springer
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
London
SE19 3RW
Secretary NameMr Nigel Frank Springer
NationalityBritish
StatusClosed
Appointed19 April 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
London
SE19 3RW
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed19 April 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed19 April 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address67 Westow Street
Upper Norwood
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

30 at £1Arima Properties LTD
33.33%
Ordinary
30 at £1Capitalwide Properties LTD
33.33%
Ordinary
30 at £1Grand Central Properties LTD
33.33%
Ordinary

Financials

Year2014
Net Worth-£26
Cash£1,009
Current Liabilities£1,035

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014Application to strike the company off the register (4 pages)
21 February 2014Application to strike the company off the register (4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 May 2013Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 90
(7 pages)
1 May 2013Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 90
(7 pages)
10 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
26 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
26 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
4 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 May 2010Director's details changed for Mr Nigel Frank Springer on 19 April 2010 (2 pages)
6 May 2010Director's details changed for Jon Pishiri on 19 April 2010 (2 pages)
6 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Jon Pishiri on 19 April 2010 (2 pages)
6 May 2010Director's details changed for Christopher Pishiri on 19 April 2010 (2 pages)
6 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Mr Nigel Frank Springer on 19 April 2010 (2 pages)
6 May 2010Director's details changed for Christopher Pishiri on 19 April 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 May 2009Return made up to 19/04/09; full list of members (4 pages)
7 May 2009Return made up to 19/04/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 May 2008Return made up to 19/04/08; full list of members (4 pages)
30 May 2008Return made up to 19/04/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 April 2007Return made up to 19/04/07; full list of members (3 pages)
27 April 2007Return made up to 19/04/07; full list of members (3 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
16 May 2006Ad 19/04/06--------- £ si 88@1=88 £ ic 2/90 (2 pages)
16 May 2006Ad 19/04/06--------- £ si 88@1=88 £ ic 2/90 (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New secretary appointed;new director appointed (2 pages)
11 May 2006New secretary appointed;new director appointed (2 pages)
27 April 2006Secretary resigned (1 page)
27 April 2006Secretary resigned (1 page)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
19 April 2006Incorporation (13 pages)
19 April 2006Incorporation (13 pages)