Company NameMe Beccles Limited
Company StatusDissolved
Company Number07681220
CategoryPrivate Limited Company
Incorporation Date24 June 2011(12 years, 10 months ago)
Dissolution Date28 November 2014 (9 years, 5 months ago)

Directors

Director NameMr Robert Schneiderman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Granard Business Centre
Bunns Lane
Mill Hill
NW7 2DQ
Director NameMr Christopher Ian Althorp Gormlay
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2011(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 28 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Granard Business Centre, Bunns Lane
London
NW7 2DQ
Director NameMr Ross Andrew Ward
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2011(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 28 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
N20 0YZ

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

28 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2014Final Gazette dissolved following liquidation (1 page)
5 September 2014Liquidators statement of receipts and payments to 19 August 2014 (14 pages)
5 September 2014Liquidators' statement of receipts and payments to 19 August 2014 (14 pages)
28 August 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
1 May 2014Liquidators statement of receipts and payments to 17 April 2014 (10 pages)
1 May 2014Liquidators' statement of receipts and payments to 17 April 2014 (10 pages)
20 June 2013Liquidators statement of receipts and payments to 17 April 2013 (11 pages)
20 June 2013Liquidators' statement of receipts and payments to 17 April 2013 (11 pages)
4 May 2012Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill NW7 2DQ England on 4 May 2012 (2 pages)
4 May 2012Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill NW7 2DQ England on 4 May 2012 (2 pages)
26 April 2012Appointment of a voluntary liquidator (1 page)
26 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 April 2012Statement of affairs with form 4.19 (7 pages)
6 September 2011Appointment of Mr Ross Andrew Ward as a director (2 pages)
19 August 2011Appointment of Christopher Althorp Gormlay as a director (2 pages)
24 June 2011Incorporation
Statement of capital on 2011-06-24
  • GBP 3
(22 pages)