Company NameBeeonbiz Ltd
Company StatusDissolved
Company Number08385080
CategoryPrivate Limited Company
Incorporation Date1 February 2013(11 years, 1 month ago)
Dissolution Date12 September 2017 (6 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Thomas Gordon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 207 Regent Street
London
W1B 3HH
Secretary NameComplete Nominees Limited (Corporation)
StatusResigned
Appointed01 February 2013(same day as company formation)
Correspondence Address6 Joseph Trotter Court
London
EC1R 1UB

Location

Registered AddressThird Floor
207 Regent Street
London
W1B 3HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Michael Gordon
100.00%
Ordinary

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
12 May 2017Termination of appointment of Michael Thomas Gordon as a director on 1 February 2017 (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
4 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
2 March 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
12 May 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
27 June 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
27 June 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
27 June 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
27 June 2014Termination of appointment of Complete Nominees Limited as a secretary (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
1 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
1 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)