Company NameBecklow Ltd
Company StatusDissolved
Company Number06046039
CategoryPrivate Limited Company
Incorporation Date9 January 2007(17 years, 3 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Aphrodite Kasibina Mwanje
Date of BirthJune 1985 (Born 38 years ago)
NationalityGerman
StatusClosed
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite No 2, First Floor, Kenwood House 77a Shenley
Borehamwood
WD6 1AG
Director NameCorporate Directors Limited (Corporation)
Date of BirthOctober 1996 (Born 27 years ago)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered AddressSuite No 2, First Floor, Kenwood House
77a Shenley Road
Borehamwood
WD6 1AG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Shareholders

100 at £1Aphrodite Kasibina Mwanje
100.00%
Ordinary

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 April 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
17 January 2017Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 17 January 2017 (1 page)
5 December 2016Director's details changed for Miss Aphrodite Kasibina Mwanje on 5 December 2016 (2 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
12 May 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
15 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(3 pages)
14 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 100
(3 pages)
28 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
11 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page)
29 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
29 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
23 January 2015Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL to Ascot House 2 Woodberry Grove London N12 0FB on 23 January 2015 (1 page)
5 November 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
2 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
2 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(3 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(3 pages)
12 August 2013Director's details changed for Ms Aphrodite Kasibina Mwanje on 12 August 2013 (2 pages)
12 August 2013Director's details changed for Ms Aphrodite Kasibina Mwanje on 12 August 2013 (2 pages)
5 July 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
3 July 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
17 August 2011Director's details changed for Ms Aphrodite Mwanje on 31 May 2011 (2 pages)
28 February 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
6 September 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
1 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for Aphrodite Mwanje on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Aphrodite Mwanje on 8 October 2009 (2 pages)
3 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
2 September 2009Appointment terminated director corporate directors LIMITED (1 page)
2 September 2009Ad 02/09/09-02/09/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
7 May 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
12 January 2009Return made up to 09/01/09; full list of members (3 pages)
12 September 2008Director appointed aphrodite mwanje (1 page)
11 July 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
9 January 2008Return made up to 09/01/08; full list of members (2 pages)
9 January 2007Incorporation (13 pages)