Company NameBeechlight Limited
Company StatusDissolved
Company Number06974845
CategoryPrivate Limited Company
Incorporation Date28 July 2009(14 years, 9 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Besnik Berisha
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2009(same day as company formation)
RoleSecurtity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address72 Hartwell Way
Peterborough
Cambridgeshire
PE3 7BF
Director NameMr Ian William Saunders
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address85 Estcourt Road
Woodside
London
SE25 4SA
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed28 July 2009(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered Address52 High Street
Harrow On The Mill
Middlesex
HA1 3LL
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Besnik Berisha
100.00%
Ordinary

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
18 October 2012Compulsory strike-off action has been suspended (1 page)
18 October 2012Compulsory strike-off action has been suspended (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
11 January 2012Compulsory strike-off action has been suspended (1 page)
11 January 2012Compulsory strike-off action has been suspended (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
21 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
21 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
14 September 2010Annual return made up to 28 July 2010 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 1
(3 pages)
14 September 2010Annual return made up to 28 July 2010 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 1
(3 pages)
2 June 2010Appointment of Besnik Berisha as a director (2 pages)
2 June 2010Appointment of Besnik Berisha as a director (2 pages)
27 May 2010Termination of appointment of Mcs Formations Limited as a secretary (1 page)
27 May 2010Termination of appointment of Mcs Formations Limited as a secretary (1 page)
27 May 2010Termination of appointment of Ian Saunders as a director (1 page)
27 May 2010Termination of appointment of Ian Saunders as a director (1 page)
29 April 2010Registered office address changed from 235 Old Marylebone Road London NW1 5QT England on 29 April 2010 (2 pages)
29 April 2010Registered office address changed from 235 Old Marylebone Road London NW1 5QT England on 29 April 2010 (2 pages)
31 March 2010Termination of appointment of Ian Saunders as a director (1 page)
31 March 2010Termination of appointment of Mcs Formations Limited as a secretary (1 page)
31 March 2010Termination of appointment of Mcs Formations Limited as a secretary (1 page)
31 March 2010Termination of appointment of Ian Saunders as a director (1 page)
28 July 2009Incorporation (15 pages)
28 July 2009Incorporation (15 pages)