This company is commonly known as Beedspeed Ltd. The company was founded 11 years ago and was given the registration number 08435162. The firm's registered office is in LONDON. You can find them at Langley House Park Road, East Finchley, London, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.
Name | : | BEEDSPEED LTD |
---|---|---|
Company Number | : | 08435162 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 March 2013 |
End of financial year | : | 28 February 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Langley House Park Road, East Finchley, London, N2 8EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Chantry Lane, Grimsby, England, DN31 2LP | Director | 29 February 2016 | Active |
25, Runswick Road, Grimsby, United Kingdom, DN32 8HD | Director | 07 March 2013 | Active |
25, Runswick Road, Grimsby, United Kingdom, DN32 8HD | Director | 07 March 2013 | Active |
Mrs Victoria Ann Carol Burton | ||
Notified on | : | 16 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Address | : | Devonshire House, Manor Way, Borehamwood, WD6 1QQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-28 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-28 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-01-25 | Address | Change registered office address company with date old address new address. | Download |
2021-12-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-12 | Address | Change registered office address company with date old address new address. | Download |
2021-01-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-11 | Address | Change registered office address company with date old address new address. | Download |
2018-12-07 | Resolution | Resolution. | Download |
2018-12-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-12-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-24 | Gazette | Gazette filings brought up to date. | Download |
2018-01-30 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-01-23 | Gazette | Gazette notice compulsory. | Download |
2017-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-09-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-28 | Mortgage | Mortgage satisfy charge full. | Download |
2016-05-06 | Accounts | Change account reference date company previous shortened. | Download |
2016-03-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-17 | Officers | Termination director company with name termination date. | Download |
2016-03-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.