Company NameMcBeth Group Ltd
Company StatusDissolved
Company Number09920863
CategoryPrivate Limited Company
Incorporation Date17 December 2015(8 years, 4 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Abul Kalam Azad
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Nelson Street
Unit 14 Nile Business Centre
London
E1 2DE
Secretary NameMr Yusuf Salahuddin
StatusClosed
Appointed17 December 2015(same day as company formation)
RoleCompany Director
Correspondence Address58 Nelson Street
Unit 14 Nile Business Centre
London
E1 2DE

Location

Registered Address58 Nelson Street
Unit 14 Nile Business Centre
London
E1 2DE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

6 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
14 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
15 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
20 October 2017Cessation of Abul Kalam Azad as a person with significant control on 10 October 2017 (1 page)
20 October 2017Cessation of Abul Kalam Azad as a person with significant control on 10 October 2017 (1 page)
19 October 2017Registered office address changed from Unit 308 Waterlily Business Centre 10 Cleveland Way London E1 4UF United Kingdom to 58 Nelson Street Unit 14 Nile Business Centre London E1 2DE on 19 October 2017 (1 page)
19 October 2017Registered office address changed from Unit 308 Waterlily Business Centre 10 Cleveland Way London E1 4UF United Kingdom to 58 Nelson Street Unit 14 Nile Business Centre London E1 2DE on 19 October 2017 (1 page)
18 October 2017Amended micro company accounts made up to 31 December 2016 (9 pages)
18 October 2017Amended micro company accounts made up to 31 December 2016 (9 pages)
26 August 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
26 August 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
7 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
17 December 2015Incorporation
Statement of capital on 2015-12-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 December 2015Incorporation
Statement of capital on 2015-12-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)