Company NameBeatty Acquisitions Limited
Company StatusDissolved
Company Number09875704
CategoryPrivate Limited Company
Incorporation Date17 November 2015(8 years, 6 months ago)
Dissolution Date19 December 2017 (6 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Philip Simon Shapiro
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2015(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Welbeck Street
London
W1G 9YQ
Director NameMr David Jeremy Menton
Date of BirthMarch 1977 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed17 November 2015(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Welbeck Street
London
W1G 9YQ
Director NameMr Daniel Benjamin Parker
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2015(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Welbeck Street
London
W1G 9YQ

Location

Registered Address5 Welbeck Street
London
W1G 9YQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
21 September 2017Application to strike the company off the register (3 pages)
21 September 2017Application to strike the company off the register (3 pages)
16 August 2017Total exemption small company accounts made up to 31 March 2017 (5 pages)
16 August 2017Total exemption small company accounts made up to 31 March 2017 (5 pages)
9 January 2017Confirmation statement made on 16 November 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 16 November 2016 with updates (5 pages)
17 November 2015Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
17 November 2015Director's details changed for David Mention on 17 November 2015 (2 pages)
17 November 2015Incorporation
Statement of capital on 2015-11-17
  • GBP 1
(34 pages)
17 November 2015Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
17 November 2015Director's details changed for David Mention on 17 November 2015 (2 pages)
17 November 2015Incorporation
Statement of capital on 2015-11-17
  • GBP 1
(34 pages)