Company NameBeddington Business Centre Ltd
Company StatusDissolved
Company Number06770677
CategoryPrivate Limited Company
Incorporation Date11 December 2008(15 years, 4 months ago)
Dissolution Date21 June 2011 (12 years, 10 months 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 Harshadrai Ishwarbhai Ashabhai Patel
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2008(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address5 Furze Lane
Purley
Surrey
CR8 3EJ
Secretary NameDr Natasha Harshad Patel
NationalityBritish
StatusClosed
Appointed11 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Furze Lane
Purley
Surrey
CR8 3EJ
Director NameWarren Street Nominees Limited (Corporation)
StatusResigned
Appointed11 December 2008(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD

Location

Registered AddressBrandon House
Marlowe Way
Croydon
CR0 4XS
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington North
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
24 February 2011Application to strike the company off the register (3 pages)
24 February 2011Application to strike the company off the register (3 pages)
24 January 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
24 January 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
31 December 2010Annual return made up to 11 December 2010 with a full list of shareholders
Statement of capital on 2010-12-31
  • GBP 100
(4 pages)
31 December 2010Annual return made up to 11 December 2010 with a full list of shareholders
Statement of capital on 2010-12-31
  • GBP 100
(4 pages)
19 January 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
19 January 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
12 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
17 February 2009Registered office changed on 17/02/2009 from 37 warren street london W1T 6AD (1 page)
17 February 2009Registered office changed on 17/02/2009 from 37 warren street london W1T 6AD (1 page)
15 December 2008Appointment terminated director warren street nominees LIMITED (1 page)
15 December 2008Appointment Terminated Director warren street nominees LIMITED (1 page)
11 December 2008Incorporation (19 pages)
11 December 2008Incorporation (19 pages)