Company NameDefect Resolution Limited
Company StatusDissolved
Company Number06818025
CategoryPrivate Limited Company
Incorporation Date12 February 2009(15 years, 2 months ago)
Dissolution Date15 April 2015 (9 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Caran Anne McBeath
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Woodland Rise
London
N10 3UG
Director NameMr Colin David McBeath
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(2 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 15 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Woodland Rise
London
N10 3UG

Contact

Websitedefectresolution.co.uk
Email address[email protected]
Telephone07 545077546
Telephone regionMobile

Location

Registered Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

500 at £1Caran Mcbeath
50.00%
Ordinary
500 at £1Colin Mcbeath
50.00%
Ordinary

Financials

Year2014
Net Worth£1,470
Cash£7,788
Current Liabilities£50,320

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 April 2015Final Gazette dissolved following liquidation (1 page)
15 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
1 September 2014Liquidators statement of receipts and payments to 7 August 2014 (14 pages)
1 September 2014Liquidators' statement of receipts and payments to 7 August 2014 (14 pages)
1 September 2014Liquidators statement of receipts and payments to 7 August 2014 (14 pages)
20 August 2013Registered office address changed from 843 Finchley Road London NW11 8NA United Kingdom on 20 August 2013 (2 pages)
12 August 2013Appointment of a voluntary liquidator (1 page)
12 August 2013Statement of affairs with form 4.19 (6 pages)
12 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 April 2013Annual return made up to 12 February 2013 with a full list of shareholders
Statement of capital on 2013-04-26
  • GBP 1,000
(4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
2 April 2012Director's details changed for Ms Caran Mcbeath on 1 February 2012 (2 pages)
2 April 2012Director's details changed for Ms Caran Mcbeath on 1 February 2012 (3 pages)
2 April 2012Director's details changed for Ms Caran Mcbeath on 1 February 2012 (3 pages)
2 April 2012Director's details changed for Ms Caran Mcbeath on 1 February 2012 (2 pages)
28 February 2012Appointment of Mr Colin Mcbeath as a director on 1 February 2012 (3 pages)
28 February 2012Appointment of Mr Colin Mcbeath as a director on 1 February 2012 (3 pages)
24 February 2012Registered office address changed from 44 Woodland Rise London N10 3UG United Kingdom on 24 February 2012 (1 page)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 August 2011Registered office address changed from 97 Park Street Camberley Surrey GU15 3NU United Kingdom on 22 August 2011 (1 page)
8 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 12 February 2010 with a full list of shareholders (3 pages)
13 January 2011Director's details changed for Ms Caran Aiken on 1 August 2009 (1 page)
13 January 2011Director's details changed for Ms Caran Aiken on 1 August 2009 (1 page)
15 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
11 November 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
12 March 2010Director's details changed for Caran Aiken on 12 March 2010 (2 pages)
12 February 2009Incorporation (12 pages)