Company NameBeachdale Construction Limited
Company StatusDissolved
Company Number06358847
CategoryPrivate Limited Company
Incorporation Date3 September 2007(16 years, 7 months ago)
Dissolution Date23 August 2011 (12 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGurwant Bance
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(2 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 14 March 2011)
RoleHousewife
Correspondence Address17 Woodford Road
Southwoodford
London
E18 2EL
Secretary NameGurshaan Bance
NationalityBritish
StatusResigned
Appointed13 November 2007(2 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 14 March 2011)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address17 Woodford Road
Southwoodford
London
E18 2EL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 September 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 September 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address15 Hermon Hill
London
E11 2AR
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2011Voluntary strike-off action has been suspended (1 page)
21 May 2011Voluntary strike-off action has been suspended (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
11 April 2011Application to strike the company off the register (3 pages)
11 April 2011Application to strike the company off the register (3 pages)
6 April 2011Termination of appointment of Gurshaan Bance as a secretary (2 pages)
6 April 2011Termination of appointment of Gurshaan Bance as a secretary (2 pages)
6 April 2011Termination of appointment of Gurwant Bance as a director (2 pages)
6 April 2011Termination of appointment of Gurwant Bance as a director (2 pages)
15 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
29 September 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 September 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 December 2008Registered office changed on 04/12/2008 from hunter house 109 snakes lane west woodford green essex IG8 0DY (1 page)
4 December 2008Registered office changed on 04/12/2008 from hunter house 109 snakes lane west woodford green essex IG8 0DY (1 page)
11 September 2008Return made up to 03/09/08; full list of members (3 pages)
11 September 2008Return made up to 03/09/08; full list of members (3 pages)
15 November 2007New director appointed (2 pages)
15 November 2007Registered office changed on 15/11/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
15 November 2007New secretary appointed (2 pages)
15 November 2007New secretary appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007Registered office changed on 15/11/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 September 2007Secretary resigned (1 page)
23 September 2007Director resigned (1 page)
23 September 2007Secretary resigned (1 page)
23 September 2007Director resigned (1 page)
3 September 2007Incorporation (6 pages)
3 September 2007Incorporation (6 pages)