Company NameBeemold Limited
DirectorVasile Bivol
Company StatusLiquidation
Company Number05860957
CategoryPrivate Limited Company
Incorporation Date28 June 2006(17 years, 10 months ago)
Previous NameBeemold Dry Lining Ltd

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Vasile Bivol
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2006(same day as company formation)
RoleJoinery Installation
Country of ResidenceEngland
Correspondence Address1339 High Road
London
N20 9HR
Secretary NameLilia Talmaci
NationalityBritish
StatusResigned
Appointed28 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address53 Capel Road
Enfield
Middlesex
EN1 4SP

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

2 at £1Vasile Bivol
100.00%
Ordinary

Financials

Year2014
Net Worth£4,991
Cash£67,849
Current Liabilities£113,602

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 February 2022 (2 years, 2 months ago)
Next Return Due27 February 2023 (overdue)

Filing History

16 January 2024Liquidators' statement of receipts and payments to 20 November 2023 (24 pages)
2 December 2022Appointment of a voluntary liquidator (3 pages)
1 December 2022Registered office address changed from 1339 High Road London N20 9HR to 1 Kings Avenue London N21 3NA on 1 December 2022 (2 pages)
1 December 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-21
(1 page)
1 December 2022Statement of affairs (9 pages)
22 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
21 April 2021Change of details for Miss Alisa Goras as a person with significant control on 13 February 2021 (2 pages)
21 April 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
2 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
26 September 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
26 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
15 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
20 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
13 April 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
13 April 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
10 February 2017Statement of capital following an allotment of shares on 28 June 2016
  • GBP 100
(3 pages)
10 February 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
10 February 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
10 February 2017Statement of capital following an allotment of shares on 28 June 2016
  • GBP 100
(3 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 September 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 2
(6 pages)
7 September 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 2
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(3 pages)
16 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(3 pages)
2 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(3 pages)
2 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(3 pages)
8 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 April 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
30 April 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
8 April 2014Director's details changed for Vasile Bivol on 3 April 2014 (2 pages)
8 April 2014Director's details changed for Vasile Bivol on 3 April 2014 (2 pages)
8 April 2014Director's details changed for Vasile Bivol on 3 April 2014 (2 pages)
7 April 2014Registered office address changed from 28 Bycullah Avenue Enfield Middlesex EN2 8DN on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 28 Bycullah Avenue Enfield Middlesex EN2 8DN on 7 April 2014 (1 page)
7 April 2014Director's details changed for Vasile Bivol on 3 April 2014 (2 pages)
7 April 2014Director's details changed for Vasile Bivol on 3 April 2014 (2 pages)
7 April 2014Registered office address changed from 28 Bycullah Avenue Enfield Middlesex EN2 8DN on 7 April 2014 (1 page)
7 April 2014Director's details changed for Vasile Bivol on 3 April 2014 (2 pages)
14 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
15 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
15 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
26 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 July 2010Director's details changed for Vasile Bivol on 1 December 2009 (2 pages)
12 July 2010Termination of appointment of Lilia Talmaci as a secretary (1 page)
12 July 2010Director's details changed for Vasile Bivol on 1 December 2009 (2 pages)
12 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
12 July 2010Termination of appointment of Lilia Talmaci as a secretary (1 page)
12 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Vasile Bivol on 1 December 2009 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 June 2009Director's change of particulars / vasile bivol / 27/06/2009 (1 page)
27 June 2009Return made up to 27/06/09; full list of members (3 pages)
27 June 2009Return made up to 27/06/09; full list of members (3 pages)
27 June 2009Director's change of particulars / vasile bivol / 27/06/2009 (1 page)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
13 April 2009Secretary's change of particulars / lilia talmaci / 11/04/2009 (1 page)
13 April 2009Secretary's change of particulars / lilia talmaci / 11/04/2009 (1 page)
18 March 2009Registered office changed on 18/03/2009 from 4A roman road east ham london E6 3RX (1 page)
18 March 2009Registered office changed on 18/03/2009 from 4A roman road east ham london E6 3RX (1 page)
22 September 2008Return made up to 28/06/08; full list of members (3 pages)
22 September 2008Return made up to 28/06/08; full list of members (3 pages)
25 April 2008Company name changed beemold dry lining LTD\certificate issued on 30/04/08 (2 pages)
25 April 2008Company name changed beemold dry lining LTD\certificate issued on 30/04/08 (2 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 August 2007Return made up to 28/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2007Return made up to 28/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2007Registered office changed on 07/03/07 from: suite 1-a cranbrook house 61 cranbrook road ilford essex IG1 4PG (1 page)
7 March 2007Registered office changed on 07/03/07 from: suite 1-a cranbrook house 61 cranbrook road ilford essex IG1 4PG (1 page)
28 June 2006Incorporation (15 pages)
28 June 2006Incorporation (15 pages)