Company NameBeynac Associates Ltd
Company StatusDissolved
Company Number08062266
CategoryPrivate Limited Company
Incorporation Date9 May 2012(11 years, 11 months ago)
Dissolution Date6 June 2023 (10 months, 2 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan Stuart Chater
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
167-169 Great Portland Street
London
W1W 5PF
Director NameMs Florence Suzanne Marguerite Muhlebach
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed12 July 2019(7 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 06 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
167-169 Great Portland Street
London
W1W 5PF

Location

Registered Address2nd Floor
167-169 Great Portland Street
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Florence Suzanne Marguerite Muhlebach
50.00%
Ordinary
100 at £1Ian Stuart Chater
50.00%
Ordinary

Financials

Year2014
Net Worth-£29,838
Cash£3,471
Current Liabilities£26,861

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

6 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2023First Gazette notice for voluntary strike-off (1 page)
13 March 2023Application to strike the company off the register (1 page)
6 October 2022Micro company accounts made up to 31 May 2022 (3 pages)
21 September 2022Previous accounting period shortened from 31 July 2022 to 31 May 2022 (1 page)
19 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
24 November 2021Micro company accounts made up to 31 July 2021 (3 pages)
6 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
25 February 2021Micro company accounts made up to 31 July 2020 (3 pages)
22 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 July 2019 (2 pages)
12 July 2019Appointment of Ms Florence Suzanne Marguerite Muhlebach as a director on 12 July 2019 (2 pages)
4 June 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
7 January 2019Micro company accounts made up to 31 July 2018 (2 pages)
11 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 July 2017 (2 pages)
26 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
4 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
4 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
1 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 200
(3 pages)
1 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 200
(3 pages)
11 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
16 October 2015Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page)
16 October 2015Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page)
4 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 200
(3 pages)
4 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 200
(3 pages)
4 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 200
(3 pages)
28 May 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 200.00
(4 pages)
28 May 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 200.00
(4 pages)
28 May 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 200.00
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
13 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
13 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
13 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 June 2013Director's details changed for Ian Stuart Chater on 4 June 2013 (2 pages)
26 June 2013Director's details changed for Ian Stuart Chater on 4 June 2013 (2 pages)
26 June 2013Director's details changed for Ian Stuart Chater on 4 June 2013 (2 pages)
29 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
9 May 2012Incorporation (43 pages)
9 May 2012Incorporation (43 pages)