BEAUFORT WOOD LIMITED

Register to unlock more data on OkredoRegister

BEAUFORT WOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04216958

Incorporation date

15/05/2001

Size

Dormant

Contacts

Registered address

Registered address

Flat 11, 10 Ennismore Gardens, London SW7 1NPCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2001)
dot icon12/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon26/09/2023
First Gazette notice for voluntary strike-off
dot icon19/09/2023
Application to strike the company off the register
dot icon26/08/2023
Compulsory strike-off action has been discontinued
dot icon24/08/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon08/04/2023
Accounts for a dormant company made up to 2022-03-31
dot icon10/08/2022
Appointment of Mr Tushad Dubash as a director on 2022-08-02
dot icon10/08/2022
Appointment of Mrs Ria Kunal Grover as a director on 2022-08-02
dot icon10/08/2022
Termination of appointment of Anna Louise Mazzilli as a director on 2022-08-02
dot icon10/08/2022
Termination of appointment of Praxis Secretaries (Uk) Limited as a secretary on 2022-08-02
dot icon10/08/2022
Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to Flat 11, 10 Ennismore Gardens London SW7 1NP on 2022-08-10
dot icon26/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon12/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon17/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon26/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon23/06/2020
Secretary's details changed for Praxis Secretaries (Uk) Limited on 2020-03-30
dot icon18/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon02/04/2020
Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 2020-04-02
dot icon12/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon25/11/2019
Appointment of Praxis Secretaries (Uk) Limited as a secretary on 2019-10-25
dot icon25/11/2019
Termination of appointment of Jd Secretariat Limited as a secretary on 2019-10-25
dot icon20/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon05/03/2019
Director's details changed for Ms Anna Louise Mazzilli on 2018-02-23
dot icon13/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/05/2018
Confirmation statement made on 2018-05-15 with updates
dot icon06/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon01/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon16/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon14/01/2016
Termination of appointment of Behram Bomanji Dubash as a director on 2015-12-15
dot icon14/01/2016
Appointment of Ms Anna Louise Mazzilli as a director on 2015-12-31
dot icon19/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon18/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon18/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon16/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon15/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon02/05/2013
Total exemption full accounts made up to 2013-03-31
dot icon15/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon16/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon03/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon26/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon14/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon18/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon26/05/2009
Return made up to 15/05/09; full list of members
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon27/05/2008
Return made up to 15/05/08; full list of members
dot icon20/05/2008
Appointment terminated director tushad dubash
dot icon10/12/2007
Director's particulars changed
dot icon02/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon30/05/2007
Return made up to 15/05/07; full list of members
dot icon09/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon26/05/2006
Return made up to 15/05/06; full list of members
dot icon14/12/2005
Full accounts made up to 2005-03-31
dot icon26/05/2005
Return made up to 15/05/05; full list of members
dot icon17/11/2004
Full accounts made up to 2004-03-31
dot icon28/05/2004
Return made up to 15/05/04; full list of members
dot icon06/05/2004
Full accounts made up to 2003-03-31
dot icon29/05/2003
Return made up to 15/05/03; full list of members
dot icon07/04/2003
Full accounts made up to 2002-03-31
dot icon19/11/2002
Particulars of mortgage/charge
dot icon24/09/2002
Director resigned
dot icon24/09/2002
New director appointed
dot icon04/09/2002
Declaration of satisfaction of mortgage/charge
dot icon27/08/2002
Registered office changed on 27/08/02 from: 31 sackville street london W1S 3DZ
dot icon27/08/2002
Director resigned
dot icon27/08/2002
Secretary resigned
dot icon27/08/2002
New secretary appointed
dot icon27/08/2002
New director appointed
dot icon17/07/2002
Return made up to 15/05/02; full list of members
dot icon06/07/2002
New director appointed
dot icon21/03/2002
Registered office changed on 21/03/02 from: 190 strand london WC2R 1JN
dot icon21/03/2002
Director resigned
dot icon21/03/2002
Accounting reference date shortened from 31/05/02 to 31/03/02
dot icon09/11/2001
New director appointed
dot icon06/09/2001
Director resigned
dot icon06/09/2001
Secretary resigned
dot icon24/08/2001
Ad 31/07/01--------- £ si 99@1=99 £ ic 1/100
dot icon24/08/2001
Nc dec already adjusted 31/07/01
dot icon24/08/2001
Resolutions
dot icon24/08/2001
Memorandum and Articles of Association
dot icon24/08/2001
Resolutions
dot icon24/08/2001
New secretary appointed
dot icon24/08/2001
New director appointed
dot icon03/08/2001
Particulars of mortgage/charge
dot icon08/06/2001
Certificate of change of name
dot icon15/05/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.00K
-
0.00
-
-
2021
1
2.00K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

2.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Ria Kunal Grover
Director
02/08/2022 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BEAUFORT WOOD LIMITED

BEAUFORT WOOD LIMITED is an(a) Dissolved company incorporated on 15/05/2001 with the registered office located at Flat 11, 10 Ennismore Gardens, London SW7 1NP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUFORT WOOD LIMITED?

toggle

BEAUFORT WOOD LIMITED is currently Dissolved. It was registered on 15/05/2001 and dissolved on 12/12/2023.

Where is BEAUFORT WOOD LIMITED located?

toggle

BEAUFORT WOOD LIMITED is registered at Flat 11, 10 Ennismore Gardens, London SW7 1NP.

What does BEAUFORT WOOD LIMITED do?

toggle

BEAUFORT WOOD LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BEAUFORT WOOD LIMITED have?

toggle

BEAUFORT WOOD LIMITED had 1 employees in 2021.

What is the latest filing for BEAUFORT WOOD LIMITED?

toggle

The latest filing was on 12/12/2023: Final Gazette dissolved via voluntary strike-off.