Company NameBessacarr Ltd
Company StatusDissolved
Company Number07185906
CategoryPrivate Limited Company
Incorporation Date11 March 2010(14 years, 1 month ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)
Previous NameGoldline Global Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Andrew James McDermott
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 Burnham Court
Moscow Road
London
W2 4SW
Secretary NameMr Andrew James McDermott
StatusClosed
Appointed12 March 2014(4 years after company formation)
Appointment Duration5 years, 2 months (closed 04 June 2019)
RoleCompany Director
Correspondence Address20 Burnham Court Moscow Road
London
W2 4SW

Contact

Telephone01493 740274
Telephone regionGreat Yarmouth

Location

Registered Address20 Burnham Court Moscow Road
London
W2 4SW
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Drook Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,060
Current Liabilities£34,972

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
11 March 2019Application to strike the company off the register (1 page)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
8 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
20 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
1 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 May 2017Withdraw the company strike off application (1 page)
5 May 2017Withdraw the company strike off application (1 page)
5 May 2017Withdraw the company strike off application (1 page)
5 May 2017Withdraw the company strike off application (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
31 March 2017Application to strike the company off the register (3 pages)
31 March 2017Application to strike the company off the register (3 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
24 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
24 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
7 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
4 April 2015Appointment of Mr Andrew James Mcdermott as a secretary on 12 March 2014 (2 pages)
4 April 2015Appointment of Mr Andrew James Mcdermott as a secretary on 12 March 2014 (2 pages)
16 December 2014Registered office address changed from Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA to 20 Burnham Court Moscow Road London W2 4SW on 16 December 2014 (1 page)
16 December 2014Registered office address changed from Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA to 20 Burnham Court Moscow Road London W2 4SW on 16 December 2014 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 100
(3 pages)
16 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 100
(3 pages)
31 October 2013Company name changed goldline global LTD\certificate issued on 31/10/13
  • RES15 ‐ Change company name resolution on 2013-10-31
  • NM01 ‐ Change of name by resolution
(3 pages)
31 October 2013Registered office address changed from Flat 20 Burnham Court Moscow Road London W2 4SW United Kingdom on 31 October 2013 (1 page)
31 October 2013Company name changed goldline global LTD\certificate issued on 31/10/13
  • RES15 ‐ Change company name resolution on 2013-10-31
  • NM01 ‐ Change of name by resolution
(3 pages)
31 October 2013Registered office address changed from Flat 20 Burnham Court Moscow Road London W2 4SW United Kingdom on 31 October 2013 (1 page)
13 May 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
9 February 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
9 February 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 June 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
5 June 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
22 December 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
10 October 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
10 October 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
6 September 2011Compulsory strike-off action has been discontinued (1 page)
6 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
3 September 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
11 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)