Company NameBeachball Creative Limited
Company StatusDissolved
Company Number06024304
CategoryPrivate Limited Company
Incorporation Date11 December 2006(17 years, 4 months ago)
Dissolution Date23 September 2015 (8 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Barry Edward Cool
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2006(same day as company formation)
RolePrinters
Country of ResidenceEngland
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
Secretary NameMrs Anita Sofia Cool
NationalityBritish
StatusClosed
Appointed11 December 2006(same day as company formation)
RolePrinters
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Barry Edward Cool
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,917
Cash£200
Current Liabilities£376,628

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

23 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2015Final Gazette dissolved following liquidation (1 page)
23 June 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
18 June 2014Liquidators statement of receipts and payments to 11 April 2014 (10 pages)
18 June 2014Liquidators' statement of receipts and payments to 11 April 2014 (10 pages)
30 April 2013Registered office address changed from Elwood House 42 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY England on 30 April 2013 (2 pages)
26 April 2013Statement of affairs with form 4.19 (9 pages)
26 April 2013Appointment of a voluntary liquidator (1 page)
26 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 2012Annual return made up to 11 December 2012 with a full list of shareholders
Statement of capital on 2012-12-11
  • GBP 100
(3 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
19 December 2011Secretary's details changed for Mrs Anita Sofia Cool on 19 December 2011 (1 page)
19 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
9 March 2011Amended accounts made up to 28 February 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 28 February 2010 (7 pages)
15 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
14 December 2010Secretary's details changed for Mrs Anita Sofia Gale on 1 December 2010 (1 page)
14 December 2010Secretary's details changed for Mrs Anita Sofia Gale on 1 December 2010 (1 page)
14 December 2010Director's details changed for Barry Edward Cool on 1 December 2010 (2 pages)
14 December 2010Director's details changed for Barry Edward Cool on 1 December 2010 (2 pages)
14 December 2010Secretary's details changed for Mrs Anita Sofia Gale on 1 December 2010 (1 page)
14 December 2010Secretary's details changed for Mrs Anita Sofia Gale on 1 December 2010 (1 page)
7 October 2010Registered office address changed from C/O John Harvey (Accountant) 26 Thackeray Road Worthing West Sussex BN14 8DX on 7 October 2010 (1 page)
7 October 2010Registered office address changed from C/O John Harvey (Accountant) 26 Thackeray Road Worthing West Sussex BN14 8DX on 7 October 2010 (1 page)
22 December 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
11 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
12 February 2009Total exemption full accounts made up to 31 December 2007 (7 pages)
12 February 2009Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page)
12 February 2009Return made up to 11/12/08; no change of members (4 pages)
15 October 2008Return made up to 11/12/07; full list of members
  • 363(287) ‐ Registered office changed on 15/10/08
(6 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
28 February 2007Particulars of mortgage/charge (3 pages)
11 January 2007New secretary appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 December 2006Incorporation (9 pages)