BEAVERBROOK ADVISORY LTD
Status | DISSOLVED |
Company No. | 07858680 |
Category | Private Limited Company |
Incorporated | 23 Nov 2011 |
Age | 12 years, 6 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 06 Sep 2016 |
Years | 7 years, 8 months, 22 days |
SUMMARY
BEAVERBROOK ADVISORY LTD is an dissolved private limited company with number 07858680. It was incorporated 12 years, 6 months, 5 days ago, on 23 November 2011 and it was dissolved 7 years, 8 months, 22 days ago, on 06 September 2016. The company address is Unit 3 1st Floor North Cavendish House Unit 3 1st Floor North Cavendish House, Edgware Middlesex, HA8 5AW.
Company Fillings
Gazette dissolved voluntary
Date: 06 Sep 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Jun 2016
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date
Date: 13 Jan 2016
Action Date: 23 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-23
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 23 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-23
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2014
Action Date: 27 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-27
New address: C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW
Old address: C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date
Date: 10 Jan 2014
Action Date: 23 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-23
Documents
Change person director company with change date
Date: 26 Nov 2013
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-01
Officer name: Ronald Israel Harris
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 23 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-23
Documents
Change registered office address company with date old address
Date: 05 Jan 2013
Action Date: 05 Jan 2013
Category: Address
Type: AD01
Old address: 3 Ridgeway Gardens Hornsey Lane London N6 5XR United Kingdom
Change date: 2013-01-05
Documents
Some Companies
98 COLCHESTER ROAD,LONDON,E10 6HB
Number: | 11605459 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 RIVER COURT,EXETER,EX2 5JL
Number: | 10435256 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1A IVY DENE IND ESTATE IVY DENE LANE,EAST GRINSTEAD,RH19 3TN
Number: | 11873501 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHCOT,LINGFIELD,RH7 6BT
Number: | 11925913 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2.4,BURY,BL9 0DH
Number: | 11182455 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
92 LEEK ROAD,CONGLETON,CW12 3HX
Number: | 10872149 |
Status: | ACTIVE |
Category: | Private Limited Company |