Company NameBedales In Leadenhall Limited
Company StatusDissolved
Company Number06404736
CategoryPrivate Limited Company
Incorporation Date19 October 2007(16 years, 6 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Stephen Peter Arthur Frean Harrison
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHedgerows
Huntingfield
Suffolk
IP19 0BZ
Director NameMr Arnaud Compas
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed28 November 2007(1 month, 1 week after company formation)
Appointment Duration7 years, 3 months (closed 24 February 2015)
RoleWine Merchant
Country of ResidenceEngland
Correspondence Address4 Bellcourt Ivy Road
London
SE4 1HF
Director NameMr Robert Reynosa Dann
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2007(1 month, 1 week after company formation)
Appointment Duration7 years, 3 months (closed 24 February 2015)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address58 Trematon Place
Teddington
Middlesex
TW11 9RH
Secretary NameMr Stephen Peter Harrison
StatusClosed
Appointed07 February 2012(4 years, 3 months after company formation)
Appointment Duration3 years (closed 24 February 2015)
RoleCompany Director
Correspondence Address5 Bedale Street
London
SE1 9AL
Secretary NameMr Martin Cartwright
NationalityBritish
StatusResigned
Appointed19 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address243 Burnt Ash Hill
Grove Park
London
SE12 0QB

Location

Registered Address5 Bedale Street
London
SE1 9AL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

10k at £1Bedales Enterprises LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
1 November 2014Application to strike the company off the register (3 pages)
3 September 2014Amended accounts made up to 31 October 2011 (7 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
26 February 2014Amended accounts made up to 31 October 2012 (7 pages)
13 February 2014Termination of appointment of Martin Cartwright as a secretary on 1 January 2012 (1 page)
13 February 2014Termination of appointment of Martin Cartwright as a secretary on 1 January 2012 (1 page)
17 December 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 10,000
(6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
8 February 2012Appointment of Mr Stephen Peter Harrison as a secretary on 7 February 2012 (1 page)
8 February 2012Appointment of Mr Stephen Peter Harrison as a secretary on 7 February 2012 (1 page)
30 January 2012Annual return made up to 19 October 2011 with a full list of shareholders (7 pages)
1 November 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
22 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
2 February 2010Annual return made up to 19 October 2009 with a full list of shareholders (9 pages)
2 February 2010Director's details changed for Arnaud Compas on 19 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Robert Dann on 19 October 2009 (2 pages)
2 February 2010Director's details changed for Stephen Peter Harrison on 19 October 2009 (2 pages)
18 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
18 November 2008Return made up to 19/10/08; full list of members (8 pages)
5 February 2008New director appointed (1 page)
5 February 2008New director appointed (1 page)
13 December 2007Particulars of mortgage/charge (3 pages)
19 October 2007Incorporation (17 pages)