Company NameBPR Acquisitions Limited
Company StatusDissolved
Company Number06416298
CategoryPrivate Limited Company
Incorporation Date2 November 2007(16 years, 5 months ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)
Previous NameBealaw (884) Limited

Directors

Director NameMr Vipul Amin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2007(2 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (closed 10 February 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address52 Sandy Lodge Road
Rickmansworth
Hertfordshire
WD3 1LL
Director NameAndrew Salmon
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2007(2 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (closed 10 February 2009)
RoleCompany Director
Correspondence Address8a Maunsel Street
London
SW1P 2QL
Secretary NameBeach Secretaries Limited (Corporation)
StatusClosed
Appointed02 November 2007(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed02 November 2007(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Location

Registered Address100 Fetter Lane
London
EC4A 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2008First Gazette notice for voluntary strike-off (1 page)
10 September 2008Application for striking-off (2 pages)
28 August 2008Director appointed andrew salmon (2 pages)
22 August 2008Ad 22/11/07\gbp si 44999@1=44999\gbp ic 1/45000\ (2 pages)
22 August 2008Appointment terminated director croft nominees LIMITED (1 page)
22 August 2008Director appointed vipul amin (2 pages)
22 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 August 2008Nc inc already adjusted 22/11/07 (1 page)
22 November 2007Company name changed bealaw (884) LIMITED\certificate issued on 22/11/07 (2 pages)