Company NameBecklin Limited
Company StatusDissolved
Company Number06261727
CategoryPrivate Limited Company
Incorporation Date29 May 2007(16 years, 10 months ago)
Dissolution Date24 October 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameSteven Beckinsale
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Sutton Court
Fauconberg Road
London
W4 3JG
Secretary NameMrs Gina Beckinsale
StatusClosed
Appointed01 July 2011(4 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 24 October 2017)
RoleCompany Director
Correspondence Address3 Sutton Court
Fauconberg Road
London
W4 3JG
Secretary NameKirkcourt Limited (Corporation)
StatusResigned
Appointed29 May 2007(same day as company formation)
Correspondence AddressAnglo Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB

Location

Registered AddressAnglo-Dal House
5 Spring Villa Park
Edgware
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mrs G. Beckinsale
50.00%
Ordinary B
1 at £1Steven Beckinsale
50.00%
Ordinary A

Financials

Year2014
Net Worth£52,090
Cash£50,066
Current Liabilities£24,865

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
27 July 2017Application to strike the company off the register (3 pages)
10 July 2017Micro company accounts made up to 31 March 2017 (1 page)
22 November 2016Director's details changed for Steven Beckinsale on 22 November 2016 (2 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 October 2016Director's details changed for Steven Beckinsale on 20 October 2016 (2 pages)
17 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(5 pages)
20 November 2015Secretary's details changed for Mrs Gina Beckinsale on 20 November 2015 (1 page)
20 November 2015Director's details changed for Steven Beckinsale on 20 November 2015 (2 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 August 2015Director's details changed for Steven Beckinsale on 5 August 2015 (2 pages)
5 August 2015Director's details changed for Steven Beckinsale on 5 August 2015 (2 pages)
3 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
30 April 2015Director's details changed for Steven Beckinsale on 30 April 2015 (2 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 2
(4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 October 2012Director's details changed for Steven Beckinsale on 25 October 2012 (2 pages)
19 October 2012Director's details changed for Steven Beckinsale on 18 October 2012 (2 pages)
20 July 2012Director's details changed for Steven Beckinsale on 20 July 2012 (2 pages)
14 June 2012Director's details changed for Steven Beckinsale on 14 June 2012 (2 pages)
1 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 November 2011Appointment of Mrs Gina Beckinsale as a secretary (1 page)
6 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
15 October 2010Director's details changed for Steven Beckinsale on 15 October 2010 (2 pages)
11 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Steven Beckinsale on 26 February 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 November 2009Director's details changed for Steven Beckinsale on 24 November 2009 (2 pages)
1 June 2009Appointment terminated secretary kirkcourt LIMITED (1 page)
1 June 2009Return made up to 29/05/09; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 May 2008Return made up to 29/05/08; full list of members (3 pages)
25 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
29 May 2007Incorporation (14 pages)