Company NameBeija-Flor Limited
Company StatusDissolved
Company Number07176051
CategoryPrivate Limited Company
Incorporation Date3 March 2010(14 years, 1 month ago)
Dissolution Date22 March 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMrs Cristiane Rodrigues Do Nascimento Suleman
StatusClosed
Appointed03 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address2 Premier Place
Watford
WD18 7PB
Director NameMr Javid Yunus Suleman
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2010(3 months after company formation)
Appointment Duration5 years, 9 months (closed 22 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Premier Place Queens Avenue
Watford
Hertfordshire
WD18 7PB
Director NameMr Ajaykumar Dahyalal Mistry
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 250 162-168 Regent Street
London
W1B 5TD

Location

Registered Address2 Premier Place
Watford
WD18 7PB
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardHolywell
Built Up AreaGreater London

Shareholders

1 at £1Cristiane Rodrigues Do Nascime Suleman
50.00%
Ordinary
1 at £1Javid Yunus Suleman
50.00%
Ordinary

Financials

Year2014
Net Worth£765
Cash£8
Current Liabilities£2,217

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2016Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB United Kingdom to 2 Premier Place Watford WD18 7PB on 7 March 2016 (1 page)
24 April 2015Compulsory strike-off action has been suspended (1 page)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
29 August 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
6 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 2
(4 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 2
(4 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
12 April 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
31 August 2010Appointment of Mr Javid Yunus Suleman as a director (2 pages)
31 August 2010Termination of appointment of Ajaykumar Mistry as a director (1 page)
10 August 2010Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 10 August 2010 (1 page)
3 March 2010Incorporation (23 pages)