BEACHSILVER LIMITED
Status | DISSOLVED |
Company No. | 05146614 |
Category | Private Limited Company |
Incorporated | 07 Jun 2004 |
Age | 19 years, 11 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 11 May 2010 |
Years | 14 years, 17 days |
SUMMARY
BEACHSILVER LIMITED is an dissolved private limited company with number 05146614. It was incorporated 19 years, 11 months, 21 days ago, on 07 June 2004 and it was dissolved 14 years, 17 days ago, on 11 May 2010. The company address is Raleigh House Raleigh House, London, NW5 2PP.
Company Fillings
Gazette dissolved voluntary
Date: 11 May 2010
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2010
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Dissolution application strike off company
Date: 14 Jan 2010
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 04 Nov 2009
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2009
Action Date: 05 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-05
Documents
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/08; full list of members
Documents
Legacy
Date: 24 Nov 2008
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: 24 Nov 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 24 Nov 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 24 Nov 2008
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: 24 Nov 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 24 Nov 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 23 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 12 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/07; change of members
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 02 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 07 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/05 to 30/11/05
Documents
Legacy
Date: 27 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 27/02/06 from: bank chambers 375 regents park road finchley london N3 1DE
Documents
Legacy
Date: 30 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/05; full list of members
Documents
Legacy
Date: 10 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 14/07/04 from: 1 mitchell lane bristol BS1 6BU
Documents
Legacy
Date: 08 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
138 HIGH STREET,CREDITON,EX17 3DX
Number: | 10580439 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENROSE HOUSE,BANBURY,OX16 9BE
Number: | 09691742 |
Status: | ACTIVE |
Category: | Private Limited Company |
APT 10761 CHYNOWETH HOUSE,TRURO,TR4 8UN
Number: | 06441140 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 SANDLING ROAD,KENT,ME14 2RJ
Number: | 02341964 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 A HIGH STREET WANSTEAD,LONDON,E11 2RJ
Number: | 07403772 |
Status: | ACTIVE |
Category: | Private Limited Company |
JCS REPAIRS AND SERVICING LIMITED
UNIT 6 40 DRUMFAD ROAD,NEWTOWNARDS,BT22 2JQ
Number: | NI651196 |
Status: | ACTIVE |
Category: | Private Limited Company |