Company NameNEIL Beauchamp Property Services Limited
Company StatusDissolved
Company Number06679785
CategoryPrivate Limited Company
Incorporation Date22 August 2008(15 years, 8 months ago)
Dissolution Date1 April 2014 (10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Phillip Beauchamp
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2008(1 day after company formation)
Appointment Duration5 years, 7 months (closed 01 April 2014)
RoleCourier Driver
Country of ResidenceUnited Kingdom
Correspondence Address603 Pacific Wharf
165 Rotherhithe Street
London
SE16 5QF
Director NameFlorin Morau
Date of BirthAugust 1979 (Born 44 years ago)
NationalityRomanian
StatusResigned
Appointed23 August 2008(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2011)
RoleBuilder
Correspondence Address23 Deans Buildings
London
SE17 1QE
Secretary NameMrs Barbara Joyce Shimmen
NationalityBritish
StatusResigned
Appointed23 August 2008(1 day after company formation)
Appointment Duration3 years, 12 months (resigned 20 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Castle Mount
Victoria Place
Axeminster
Devon
EX13 5NH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed22 August 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed22 August 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressUnit 8 Sydnham Industrial Estate Kangley Bridge Road
Lower Sydenham
London
SE26 5BA
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardBellingham
Built Up AreaGreater London

Shareholders

100 at £1Neil Beauchamp
100.00%
Ordinary

Financials

Year2014
Net Worth-£120,483
Cash£3,355
Current Liabilities£5,082

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
24 September 2012Termination of appointment of Barbara Joyce Shimmen as a secretary on 20 August 2012 (1 page)
24 September 2012Annual return made up to 22 August 2012 with a full list of shareholders
Statement of capital on 2012-09-24
  • GBP 100
(3 pages)
24 September 2012Annual return made up to 22 August 2012 with a full list of shareholders
Statement of capital on 2012-09-24
  • GBP 100
(3 pages)
24 September 2012Termination of appointment of Barbara Shimmen as a secretary (1 page)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (14 pages)
16 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (14 pages)
23 August 2011Termination of appointment of Florin Morau as a director (2 pages)
23 August 2011Termination of appointment of Florin Morau as a director (2 pages)
27 July 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
22 October 2010Registered office address changed from Rear Warehouse Fairway House 53 Dartmouth Road London SE23 3HN on 22 October 2010 (2 pages)
22 October 2010Registered office address changed from Rear Warehouse Fairway House 53 Dartmouth Road London SE23 3HN on 22 October 2010 (2 pages)
28 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (11 pages)
28 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (11 pages)
28 September 2010Secretary's details changed for Mrs Barbara Joyce Shimmen on 10 August 2010 (3 pages)
28 September 2010Secretary's details changed for Mrs Barbara Joyce Shimmen on 10 August 2010 (3 pages)
20 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
20 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 August 2009Return made up to 22/08/09; full list of members (5 pages)
27 August 2009Return made up to 22/08/09; full list of members (5 pages)
21 March 2009Registered office changed on 21/03/2009 from 23 medley close eaton bray dunstable bedfordshire LU6 2DX united kingdom (1 page)
21 March 2009Registered office changed on 21/03/2009 from 23 medley close eaton bray dunstable bedfordshire LU6 2DX united kingdom (1 page)
13 March 2009Secretary appointed barbara joyce shimmen (2 pages)
13 March 2009Secretary appointed barbara joyce shimmen (2 pages)
13 March 2009Director appointed florin morau (1 page)
13 March 2009Director appointed neil phillip beauchamp (2 pages)
13 March 2009Director appointed florin morau (1 page)
13 March 2009Director appointed neil phillip beauchamp (2 pages)
26 August 2008Registered office changed on 26/08/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
26 August 2008Appointment terminated director qa nominees LIMITED (1 page)
26 August 2008Appointment terminated secretary qa registrars LIMITED (1 page)
26 August 2008Registered office changed on 26/08/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
26 August 2008Appointment Terminated Director qa nominees LIMITED (1 page)
26 August 2008Appointment Terminated Secretary qa registrars LIMITED (1 page)
22 August 2008Incorporation (15 pages)
22 August 2008Incorporation (15 pages)