Company NameNick Beischer Limited
Company StatusDissolved
Company Number07470807
CategoryPrivate Limited Company
Incorporation Date15 December 2010(13 years, 3 months ago)
Dissolution Date12 January 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameNicholas Beischer
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2010(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address153 Stafford Road
Wallington
Surrey
SM6 9BN
Director NameSally Ann Beischer
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address153 Stafford Road
Wallington
Surrey
SM6 9BN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address153 Stafford Road
Wallington
Surrey
SM6 9BN
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Shareholders

3 at £1Nicholas Beischer
60.00%
Ordinary
2 at £1Sally Ann Beischer
40.00%
Ordinary

Financials

Year2014
Net Worth-£119
Cash£686
Current Liabilities£1,219

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
17 September 2015Application to strike the company off the register (3 pages)
17 September 2015Application to strike the company off the register (3 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 5
(3 pages)
30 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 5
(3 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 5
(3 pages)
9 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 5
(3 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
8 January 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
8 January 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
15 February 2011Appointment of Sally Ann Beischer as a director (3 pages)
15 February 2011Appointment of Sally Ann Beischer as a director (3 pages)
9 February 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 5
(4 pages)
9 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
9 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
9 February 2011Appointment of Nicholas Beischer as a director (3 pages)
9 February 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 5
(4 pages)
9 February 2011Appointment of Nicholas Beischer as a director (3 pages)
17 December 2010Termination of appointment of Barbara Kahan as a director (2 pages)
17 December 2010Termination of appointment of Barbara Kahan as a director (2 pages)
15 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
15 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
15 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)