Company NameBevis Marks (General Partner) Limited
Company StatusDissolved
Company Number05897843
CategoryPrivate Limited Company
Incorporation Date7 August 2006(17 years, 8 months ago)
Dissolution Date8 October 2013 (10 years, 6 months ago)
Previous NameShelfco (No. 3281) Limited

Business Activity

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

Directors

Director NameMr Maurice Moses Benady
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2006(1 month, 1 week after company formation)
Appointment Duration7 years (closed 08 October 2013)
RoleSolicitor
Country of ResidenceGibraltar
Correspondence Address1b Bishop Rapallo's Ramp
Gibraltar
Director NameMr Christopher George White
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2006(1 month, 1 week after company formation)
Appointment Duration7 years (closed 08 October 2013)
RoleBarrister
Country of ResidenceGibraltar
Correspondence AddressApartment 13.03 Royal Ocean Plaza
Ocean Village
Gibraltar
Secretary NameLine Secretaries Limited (Corporation)
StatusClosed
Appointed18 September 2006(1 month, 1 week after company formation)
Appointment Duration7 years (closed 08 October 2013)
Correspondence Address57-63 Line Wall Road
Gibraltar
Foreign
Director NameMaurice Golker
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(1 month, 1 week after company formation)
Appointment Duration1 month (resigned 24 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Raleigh Close
Hendon
London
NW4 2TA
Director NameMr Mark Morris
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(1 month, 1 week after company formation)
Appointment Duration1 month (resigned 24 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Brampton Grove
London
NW4 4AG
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered Address38 Wigmore Street
London
W1U 2RU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at £1Am Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
17 June 2013Application to strike the company off the register (3 pages)
17 June 2013Application to strike the company off the register (3 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 September 2012Annual return made up to 7 August 2012 with a full list of shareholders
Statement of capital on 2012-09-10
  • GBP 10,000
(5 pages)
10 September 2012Annual return made up to 7 August 2012 with a full list of shareholders
Statement of capital on 2012-09-10
  • GBP 10,000
(5 pages)
10 September 2012Annual return made up to 7 August 2012 with a full list of shareholders
Statement of capital on 2012-09-10
  • GBP 10,000
(5 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
19 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
22 September 2010Secretary's details changed for Line Secretaries Limited on 7 August 2010 (2 pages)
22 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
22 September 2010Secretary's details changed for Line Secretaries Limited on 7 August 2010 (2 pages)
22 September 2010Secretary's details changed for Line Secretaries Limited on 7 August 2010 (2 pages)
20 August 2010Director's details changed for Christopher George White on 3 May 2010 (2 pages)
20 August 2010Director's details changed for Christopher George White on 3 May 2010 (2 pages)
20 August 2010Director's details changed for Christopher George White on 3 May 2010 (2 pages)
18 May 2010Director's details changed for Christopher George White on 4 May 2010 (3 pages)
18 May 2010Director's details changed for Christopher George White on 4 May 2010 (3 pages)
18 May 2010Director's details changed for Christopher George White on 4 May 2010 (3 pages)
7 September 2009Return made up to 07/08/09; full list of members (3 pages)
7 September 2009Return made up to 07/08/09; full list of members (3 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 October 2008Return made up to 07/08/08; full list of members (3 pages)
8 October 2008Return made up to 07/08/08; full list of members (3 pages)
25 July 2008Director's Change of Particulars / christopher white / 15/07/2008 / HouseName/Number was: , now: baudelaire house; Street was: 9/4 naval hospital hill, now: 15 d/2 town range; Post Code was: foreign, now: (1 page)
25 July 2008Director's change of particulars / christopher white / 15/07/2008 (1 page)
25 September 2007Return made up to 07/08/07; full list of members (7 pages)
25 September 2007Return made up to 07/08/07; full list of members (7 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 September 2007Secretary resigned (1 page)
13 September 2007Secretary resigned (1 page)
11 November 2006Director resigned (1 page)
11 November 2006Director resigned (1 page)
11 November 2006Director resigned (1 page)
11 November 2006Director resigned (1 page)
16 October 2006Ad 21/09/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
16 October 2006Secretary resigned (1 page)
16 October 2006New secretary appointed (2 pages)
16 October 2006New director appointed (3 pages)
16 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 October 2006Director resigned (1 page)
16 October 2006Registered office changed on 16/10/06 from: lacon house theobalds road london WC1X 8RW (1 page)
16 October 2006New director appointed (3 pages)
16 October 2006Ad 21/09/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
16 October 2006Secretary resigned (1 page)
16 October 2006New director appointed (3 pages)
16 October 2006New director appointed (3 pages)
16 October 2006New director appointed (3 pages)
16 October 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
16 October 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
16 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 October 2006New secretary appointed (2 pages)
16 October 2006Director resigned (1 page)
16 October 2006Registered office changed on 16/10/06 from: lacon house theobalds road london WC1X 8RW (1 page)
16 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2006New director appointed (3 pages)
16 October 2006Nc inc already adjusted 19/09/06 (2 pages)
16 October 2006New director appointed (3 pages)
16 October 2006New director appointed (3 pages)
16 October 2006Nc inc already adjusted 19/09/06 (2 pages)
28 September 2006Particulars of mortgage/charge (19 pages)
28 September 2006Particulars of mortgage/charge (19 pages)
18 September 2006Company name changed shelfco (no. 3281) LIMITED\certificate issued on 18/09/06 (2 pages)
18 September 2006Company name changed shelfco (no. 3281) LIMITED\certificate issued on 18/09/06 (2 pages)
7 August 2006Incorporation (25 pages)