Company NameBEV Tv Ltd
Company StatusDissolved
Company Number07700076
CategoryPrivate Limited Company
Incorporation Date11 July 2011(12 years, 9 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Patrick Marc Brunet
Date of BirthMarch 1968 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed11 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2724 Abbot Kinney Blvd No. 314
Venice
Los Angeles
Ca 90291
Secretary NameChristian Ingerslev
NationalityBritish
StatusResigned
Appointed14 November 2011(4 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 October 2013)
RoleCompany Director
Correspondence Address26-28 Hammersmith Grove
4th Floor
London
W6 7BA

Location

Registered Address26-28 Hammersmith Grove
4th Floor
London
W6 7BA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

8 at £1Patrick Marc Brunet
100.00%
Ordinary

Financials

Year2014
Turnover£288
Net Worth-£20,567
Cash£365
Current Liabilities£24,975

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2015Compulsory strike-off action has been suspended (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
10 December 2014Compulsory strike-off action has been suspended (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
11 July 2014Termination of appointment of Christian Ingerslev as a secretary (2 pages)
28 January 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 8
(3 pages)
28 January 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 8
(3 pages)
25 July 2013Amended accounts made up to 31 July 2012 (10 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
8 October 2012Registered office address changed from Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom on 8 October 2012 (1 page)
8 October 2012Registered office address changed from Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom on 8 October 2012 (1 page)
19 December 2011Appointment of Christian Ingerslev as a secretary (3 pages)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)