Company NameBe Asbestos Wise Limited
Company StatusDissolved
Company Number07703913
CategoryPrivate Limited Company
Incorporation Date13 July 2011(12 years, 9 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

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

Directors

Director NameClare Elizabbeth Norman
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2011(1 week, 1 day after company formation)
Appointment Duration5 years, 1 month (closed 06 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kingsmead Hill
Roydon
Harlow
Essex
CM19 5JG
Secretary NameClaire Elizabeth Norman
NationalityBritish
StatusClosed
Appointed21 July 2011(1 week, 1 day after company formation)
Appointment Duration5 years, 1 month (closed 06 September 2016)
RoleCompany Director
Correspondence Address5 Kingsmead Hill
Roydon
Harlow
Essex
CM19 5JG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address54 Sun Street
Waltham Abbey
Essex
EN9 1EJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Norman Younger
100.00%
Ordinary

Financials

Year2014
Net Worth£13
Cash£24
Current Liabilities£11,565

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
8 June 2016Application to strike the company off the register (3 pages)
20 October 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(5 pages)
28 July 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
24 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1
(5 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
6 April 2013Registered office address changed from 5 Kingsmead Hill Roydon Essex CM19 5JG England on 6 April 2013 (1 page)
6 April 2013Registered office address changed from 5 Kingsmead Hill Roydon Essex CM19 5JG England on 6 April 2013 (1 page)
28 August 2012Register(s) moved to registered inspection location (1 page)
28 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
28 August 2012Registered office address changed from 5 Kingsmead Hill Roydon Harlow Essex CM19 5JG England on 28 August 2012 (1 page)
28 August 2012Register inspection address has been changed (1 page)
28 August 2012Registered office address changed from C/O Hewitt Warin Ltd Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ United Kingdom on 28 August 2012 (1 page)
2 August 2011Appointment of Clare Elizabbeth Norman as a director (3 pages)
2 August 2011Appointment of Claire Elizabeth Norman as a secretary (3 pages)
13 July 2011Incorporation (20 pages)
13 July 2011Termination of appointment of Yomtov Jacobs as a director (1 page)