Company NameBEIG Boreas Limited
Company StatusDissolved
Company Number07115658
CategoryPrivate Limited Company
Incorporation Date4 January 2010(14 years, 3 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)
Previous NameBirchsquare Limited

Directors

Director NamePaul Dunne
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2010(6 months after company formation)
Appointment Duration8 months, 2 weeks (closed 22 March 2011)
RolePlanning And Logistics Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Square
Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA
Director NameMiss Sarah Jean Edwards
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2010(6 months after company formation)
Appointment Duration8 months, 2 weeks (closed 22 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 New Square
Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA
Secretary NameAnthony William Barratt
NationalityBritish
StatusClosed
Appointed08 July 2010(6 months after company formation)
Appointment Duration8 months, 2 weeks (closed 22 March 2011)
RoleCompany Director
Correspondence Address5 New Square
Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
9 Cloak Lane
London
EC4R 2RU
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
9 Cloak Lane
London
EC4R 2RU
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed04 January 2010(same day as company formation)
Correspondence AddressPellipar House, 1st Floor
9 Cloak Lane
London
EC4R 2RU

Location

Registered Address5 New Square
Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardBedfont
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
25 November 2010Application to strike the company off the register (3 pages)
25 November 2010Application to strike the company off the register (3 pages)
3 August 2010Director's details changed for Paul Dunne on 20 July 2010 (3 pages)
3 August 2010Director's details changed for Paul Dunne on 20 July 2010 (3 pages)
2 August 2010Termination of appointment of Adrian Levy as a director (2 pages)
2 August 2010Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
2 August 2010Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
2 August 2010Termination of appointment of Adrian Levy as a director (2 pages)
2 August 2010Termination of appointment of David Pudge as a director (2 pages)
2 August 2010Termination of appointment of David Pudge as a director (2 pages)
23 July 2010Memorandum and Articles of Association (41 pages)
23 July 2010Memorandum and Articles of Association (41 pages)
23 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 July 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 July 2010Appointment of Anthony William Barratt as a secretary (3 pages)
16 July 2010Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 16 July 2010 (2 pages)
16 July 2010Appointment of Paul Dunne as a director (3 pages)
16 July 2010Registered office address changed from Pellipar House, 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 16 July 2010 (2 pages)
16 July 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
16 July 2010Appointment of Paul Dunne as a director (3 pages)
16 July 2010Appointment of Anthony William Barratt as a secretary (3 pages)
16 July 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
16 July 2010Appointment of Sarah Jean Edwards as a director (3 pages)
16 July 2010Appointment of Sarah Jean Edwards as a director (3 pages)
9 July 2010Change of name notice (2 pages)
9 July 2010Change of name notice (2 pages)
9 July 2010Company name changed birchsquare LIMITED\certificate issued on 09/07/10
  • RES15 ‐ Change company name resolution on 2010-07-08
(2 pages)
9 July 2010Company name changed birchsquare LIMITED\certificate issued on 09/07/10
  • RES15 ‐ Change company name resolution on 2010-07-08
(2 pages)
4 January 2010Incorporation
Statement of capital on 2010-01-04
  • GBP 1
(51 pages)
4 January 2010Incorporation
Statement of capital on 2010-01-04
  • GBP 1
(51 pages)