Company NameBeetle Nut Home Limited
Company StatusDissolved
Company Number07047344
CategoryPrivate Limited Company
Incorporation Date17 October 2009(14 years, 5 months ago)
Dissolution Date19 January 2016 (8 years, 2 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 NameMs Christine Bredo Spliid
Date of BirthJuly 1984 (Born 39 years ago)
NationalityDanish
StatusClosed
Appointed17 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 10 Chepstow Road
London
W2 5BD
Director NameMr Saahil Parkash Mehra
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2010(4 months after company formation)
Appointment Duration5 years, 11 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameMiss Sonya Mehra
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2010(4 months after company formation)
Appointment Duration5 years, 11 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameMr David Nigel John Syms
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2011(1 year, 12 months after company formation)
Appointment Duration4 years, 3 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Carlyle Court
Chelsea Harbour
West Bromptom
London
SW10 0UQ

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50k at £1Global Services Fze
50.00%
Ordinary
20k at £1Christine Spliid
20.00%
Ordinary
15k at £1Saahil Parkash Mehra
15.00%
Ordinary
15k at £1Sonya Mehra
15.00%
Ordinary

Financials

Year2014
Net Worth-£52,138
Current Liabilities£52,138

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
23 September 2015Application to strike the company off the register (3 pages)
10 August 2015Director's details changed for Mr Saahil Parkash Mehra on 10 August 2015 (2 pages)
10 August 2015Director's details changed for Sonya Mehra on 10 August 2015 (2 pages)
10 August 2015Director's details changed for Mr Saahil Parkash Mehra on 10 August 2015 (2 pages)
10 August 2015Director's details changed for Sonya Mehra on 10 August 2015 (2 pages)
22 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100,000
(6 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
21 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100,000
(6 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 October 2012Compulsory strike-off action has been discontinued (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
29 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
29 October 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 December 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
10 November 2011Appointment of Mr David Nigel John Syms as a director (2 pages)
20 October 2011Statement of capital following an allotment of shares on 14 October 2011
  • GBP 100,000
(3 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
9 December 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
18 November 2010Director's details changed for Ms Christine Spliid on 9 November 2010 (2 pages)
18 November 2010Director's details changed for Ms Christine Spliid on 9 November 2010 (2 pages)
8 March 2010Appointment of Sonya Mehra as a director (2 pages)
8 March 2010Appointment of Mr Saahil Parkash Mehra as a director (2 pages)
8 March 2010Statement of capital following an allotment of shares on 15 February 2010
  • GBP 150.00
(2 pages)
17 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)