Company NameBeirute Ltd
Company StatusDissolved
Company Number07895923
CategoryPrivate Limited Company
Incorporation Date3 January 2012(12 years, 3 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameIgnas Urbonavicius
Date of BirthNovember 1990 (Born 33 years ago)
NationalityLithuanian
StatusClosed
Appointed29 January 2013(1 year after company formation)
Appointment Duration2 years, 6 months (closed 18 August 2015)
RoleBuilding Construction
Country of ResidenceUnited Kingdom
Correspondence Address65 Ivorydown
Bromley
London
BR1 5EJ
Director NameAurimas Kurienius
Date of BirthApril 1978 (Born 46 years ago)
NationalityLithuanian
StatusResigned
Appointed03 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Pedley Road
Dagenham
Essex
RM8 1XE
Director NameRicardas Tranizas
Date of BirthOctober 1979 (Born 44 years ago)
NationalityLithuanian
StatusResigned
Appointed26 November 2012(10 months, 4 weeks after company formation)
Appointment Duration2 months (resigned 29 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Pedley Road
Dagenham
Essex
RM8 1XE

Location

Registered AddressBromley Business Centre
2a North Street
Bromley
Kent
BR1 1RB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

1000 at £1Ignas Urbonavicius
100.00%
Ordinary

Financials

Year2014
Net Worth£1,094
Cash£990
Current Liabilities£648

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
28 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(3 pages)
20 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(3 pages)
18 February 2014Compulsory strike-off action has been discontinued (1 page)
17 February 2014Accounts for a dormant company made up to 31 January 2013 (2 pages)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
10 October 2013Registered office address changed from 65 Ivorydown Bromley London BR1 5EJ on 10 October 2013 (2 pages)
5 June 2013Compulsory strike-off action has been discontinued (1 page)
4 June 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
3 June 2013Termination of appointment of Ricardas Tranizas as a director (1 page)
3 June 2013Appointment of Mr Ignas Urbonavicius as a director (2 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013Appointment of Ignas Urbonavicius as a director (3 pages)
1 February 2013Termination of appointment of Ricardas Tranizas as a director (2 pages)
1 February 2013Registered office address changed from 30 Pedley Road Dagenham Essex RM8 1XE on 1 February 2013 (2 pages)
1 February 2013Registered office address changed from 30 Pedley Road Dagenham Essex RM8 1XE on 1 February 2013 (2 pages)
18 December 2012Appointment of Ricardas Tranizas as a director (3 pages)
22 November 2012Registered office address changed from 89 Angelica Drive London London E6 6NS England on 22 November 2012 (2 pages)
22 November 2012Termination of appointment of Aurimas Kurienius as a director (2 pages)
3 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
3 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)