Company NameBeadnell Design Limited
Company StatusDissolved
Company Number07988667
CategoryPrivate Limited Company
Incorporation Date13 March 2012(12 years, 1 month ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

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

Directors

Director NameMs Alison Claire Beadnell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Cassland Road
London
E9 5BS
Director NameAndrew James Beadnell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address161 Cassland Road
London
E9 5BS

Contact

Websitebeadnelldesign.co.uk
Telephone07 402400740
Telephone regionMobile

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Alison Claire Beadnell
50.00%
Ordinary
50 at £1Andrew James Beadnell
50.00%
Ordinary

Financials

Year2014
Net Worth£225
Cash£4,718
Current Liabilities£11,638

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 October 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017Application to strike the company off the register (3 pages)
11 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
31 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 June 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10,000
  • ANNOTATION Replacement This document replaces the AR01 registered on 20/04/2015 as it was not properly delivered
(17 pages)
20 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10,000
  • ANNOTATION Replaced a replacement AR01 was registered on 22/06/2015
(5 pages)
20 April 2015Registered office address changed from , 42 Copperfield Street, London, England, SE1 0DY to 80-83 Long Lane London EC1A 9ET on 20 April 2015 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 July 2014Statement of capital following an allotment of shares on 13 March 2012
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10,000
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 December 2013Consolidation of shares on 13 March 2012 (5 pages)
26 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
13 March 2012Incorporation (21 pages)