B.E.LONDON LIMITED
Status | DISSOLVED |
Company No. | 03530244 |
Category | Private Limited Company |
Incorporated | 18 Mar 1998 |
Age | 26 years, 2 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 15 Oct 2013 |
Years | 10 years, 7 months, 17 days |
SUMMARY
B.E.LONDON LIMITED is an dissolved private limited company with number 03530244. It was incorporated 26 years, 2 months, 14 days ago, on 18 March 1998 and it was dissolved 10 years, 7 months, 17 days ago, on 15 October 2013. The company address is Waverley House Waverley House, London, W1F 8GQ.
Company Fillings
Dissolved compulsory strike off suspended
Date: 19 Dec 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 07 Mar 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2011
Action Date: 22 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-22
Documents
Gazette filings brought up to date
Date: 12 Apr 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2010
Action Date: 22 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-22
Documents
Gazette filings brought up to date
Date: 27 Mar 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2009
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2009
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 10 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/09; full list of members
Documents
Resolution
Date: 09 Jul 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Restoration order of court
Date: 08 Jul 2009
Category: Restoration
Type: AC92
Documents
Legacy
Date: 18 Mar 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 18 Mar 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 12 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/08; full list of members
Documents
Legacy
Date: 18 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/07; full list of members
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2007
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 10 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 10/09/07 from: apollo house 56 new bond street london W1S 1RG
Documents
Legacy
Date: 19 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/06; full list of members
Documents
Legacy
Date: 16 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 15 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/05; full list of members
Documents
Legacy
Date: 29 Jul 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 01 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 01/12/03 from: 45-51 whitfield street london W1T 4HB
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 26 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/03; full list of members; amend
Documents
Accounts with accounts type total exemption full
Date: 12 May 2003
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 09 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/03; full list of members
Documents
Legacy
Date: 27 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/02; full list of members
Documents
Legacy
Date: 29 Oct 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/00
Documents
Legacy
Date: 12 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/01; full list of members
Documents
Legacy
Date: 12 Mar 2001
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 12/03/01
Documents
Accounts with accounts type full
Date: 02 Feb 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 26 Oct 2000
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/99
Documents
Legacy
Date: 06 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/03/00; full list of members
Documents
Accounts with accounts type full
Date: 07 Feb 2000
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 19 Oct 1999
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/98
Documents
Legacy
Date: 23 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/03/99; full list of members
Documents
Legacy
Date: 17 Feb 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/99 to 31/12/98
Documents
Legacy
Date: 22 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Aug 1998
Category: Capital
Type: 88(2)R
Description: Ad 05/04/98--------- £ si 24998@1=24998 £ ic 2/25000
Documents
Resolution
Date: 01 Jun 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Jun 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Jun 1998
Category: Capital
Type: 123
Description: £ nc 100/100000 15/05/98
Documents
Certificate change of name company
Date: 28 May 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed simpart no. 175 LIMITED\certificate issued on 29/05/98
Documents
Some Companies
3 LOWER CRESCENT,,BT7 1NR
Number: | NI037064 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWER 12 18-22 BRIDGE STREET,MANCHESTER,M3 3BZ
Number: | 09196822 |
Status: | IN ADMINISTRATION |
Category: | Public Limited Company |
58 NETHERAVON ROAD,LONDON,W4 2NB
Number: | 10985222 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SHRIEVES WALK,STRATFORD-UPON-AVON,CV37 6GJ
Number: | 08276095 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARADISE COURT MANAGEMENT COMPANY LIMITED
PARADISE COURT,CANVEY ISLAND,SS8 7SL
Number: | 07316820 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR FITZROVIA HOUSE,LONDON,W1T 6QW
Number: | 05540087 |
Status: | ACTIVE |
Category: | Private Limited Company |