Company NameBeige Birch Limited
Company StatusDissolved
Company Number08495992
CategoryPrivate Limited Company
Incorporation Date19 April 2013(11 years ago)
Dissolution Date13 April 2021 (3 years ago)
Previous NameKnuston Interiors Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Luke Allen Pfister
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityAmerican
StatusClosed
Appointed12 October 2018(5 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 13 April 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 Rollesby Way
London
SE28 8LR
Director NameMr Darren Stuart Rance
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(same day as company formation)
RoleArchitectural Technician
Country of ResidenceEngland
Correspondence Address33 Knuston Spinney
Knuston
Wellingborough
Northamptonshire
NN29 7ES
Director NameMr Derek Clifford Rance
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2013(8 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 12 October 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address33 Knuston Spinney
Knuston
Wellingborough
Northamptonshire
NN29 7ES
Director NameMr Craig Andrew Rance
Date of BirthOctober 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 30 March 2018)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Knuston Spinney
Knuston
Wellingborough
Northamptonshire
NN29 7ES

Contact

Websiteknustoninteriors.co.uk

Location

Registered Address4 Rollesby Way
London
SE28 8LR
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead Moorings
Built Up AreaGreater London

Shareholders

1 at £1Darren Rance
100.00%
Ordinary

Financials

Year2014
Net Worth£2,311
Current Liabilities£59,978

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

13 April 2021Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2020Compulsory strike-off action has been suspended (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
22 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-12
(3 pages)
22 March 2019Registered office address changed from 33 Knuston Spinney Knuston Wellingborough Northamptonshire NN29 7ES to 4 Rollesby Way London SE28 8LR on 22 March 2019 (1 page)
22 March 2019Appointment of Mr Luke Allen Pfister as a director on 12 October 2018 (2 pages)
22 March 2019Notification of Luke Allen Pfister as a person with significant control on 12 October 2018 (2 pages)
22 March 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
22 March 2019Termination of appointment of Derek Clifford Rance as a director on 12 October 2018 (1 page)
22 March 2019Cessation of Derek Clifford Rance as a person with significant control on 12 October 2018 (1 page)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
3 June 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
17 April 2018Termination of appointment of Craig Andrew Rance as a director on 30 March 2018 (2 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
4 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(3 pages)
4 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(3 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
27 August 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
27 August 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
3 May 2015Appointment of Mr Craig Andrew Rance as a director on 16 March 2015 (2 pages)
3 May 2015Appointment of Mr Craig Andrew Rance as a director on 16 March 2015 (2 pages)
2 May 2015Termination of appointment of Darren Stuart Rance as a director on 13 March 2015 (1 page)
2 May 2015Termination of appointment of Darren Stuart Rance as a director on 13 March 2015 (1 page)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 May 2014Appointment of Mr Darren Stuart Rance as a director (2 pages)
17 May 2014Appointment of Mr Darren Stuart Rance as a director (2 pages)
15 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
15 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
1 April 2014Termination of appointment of a director (1 page)
1 April 2014Termination of appointment of a director (1 page)
31 March 2014Termination of appointment of Darren Rance as a director (1 page)
31 March 2014Termination of appointment of Darren Rance as a director (1 page)
29 December 2013Appointment of Mr Derek Clifford Rance as a director (2 pages)
29 December 2013Appointment of Mr Derek Clifford Rance as a director (2 pages)
25 April 2013Director's details changed for Mr Darren Rance on 25 April 2013 (2 pages)
25 April 2013Director's details changed for Mr Darren Rance on 25 April 2013 (2 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)