BEAVER 2000 LIMITED

Register to unlock more data on OkredoRegister

BEAVER 2000 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02510300

Incorporation date

11/06/1990

Size

Micro Entity

Contacts

Registered address

Registered address

11 Old Brompton Road, London, SW7 3HZCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1990)
dot icon20/12/2022
Final Gazette dissolved via compulsory strike-off
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon18/11/2021
Compulsory strike-off action has been discontinued
dot icon16/11/2021
Micro company accounts made up to 2020-11-30
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon13/07/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon27/11/2020
Micro company accounts made up to 2019-11-30
dot icon13/07/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon22/07/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon22/08/2018
Micro company accounts made up to 2017-11-30
dot icon31/07/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon04/05/2018
Notification of Aman Hagos as a person with significant control on 2018-05-01
dot icon31/08/2017
Micro company accounts made up to 2016-11-30
dot icon26/06/2017
Confirmation statement made on 2017-06-11 with no updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon22/07/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon03/08/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon31/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon04/07/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon31/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon02/07/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon18/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon22/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon20/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon09/07/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon09/07/2010
Director's details changed for Aman Hagos on 2010-06-11
dot icon09/07/2010
Director's details changed for Mrs Mensura Idris Hagos on 2010-06-11
dot icon09/07/2010
Termination of appointment of Mohammed Hagos as a director
dot icon01/12/2009
Appointment of Mrs Mensura Idris Hagos as a secretary
dot icon01/12/2009
Appointment of Mrs Mensura Idris Hagos as a director
dot icon25/11/2009
Termination of appointment of Mohammed Hagos as a secretary
dot icon25/11/2009
Termination of appointment of Mohammed Hagos as a secretary
dot icon26/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon11/08/2009
Return made up to 11/06/09; full list of members
dot icon13/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon02/09/2008
Return made up to 11/06/08; full list of members
dot icon19/11/2007
Total exemption full accounts made up to 2006-11-30
dot icon31/07/2007
Return made up to 11/06/07; no change of members
dot icon23/11/2006
Total exemption full accounts made up to 2005-11-30
dot icon18/10/2006
Return made up to 11/06/06; full list of members
dot icon10/03/2006
Return made up to 11/06/05; full list of members
dot icon08/03/2006
Total exemption full accounts made up to 2004-11-30
dot icon29/09/2005
Delivery ext'd 3 mth 30/11/04
dot icon05/04/2005
Total exemption full accounts made up to 2003-11-30
dot icon11/11/2004
Particulars of mortgage/charge
dot icon05/10/2004
Return made up to 11/06/04; full list of members
dot icon29/09/2004
Delivery ext'd 3 mth 30/11/03
dot icon03/10/2003
Total exemption full accounts made up to 2002-11-30
dot icon26/09/2002
Total exemption full accounts made up to 2001-11-30
dot icon16/08/2002
Return made up to 11/06/02; full list of members
dot icon14/09/2001
Total exemption full accounts made up to 2000-11-30
dot icon21/08/2001
Return made up to 11/06/01; full list of members
dot icon19/09/2000
Full accounts made up to 1999-11-30
dot icon06/09/2000
Registered office changed on 06/09/00 from: 7 old brompton road london SW7 3HZ
dot icon15/08/2000
Return made up to 11/06/00; full list of members
dot icon13/12/1999
Full accounts made up to 1998-11-30
dot icon01/07/1999
Return made up to 11/06/99; no change of members
dot icon15/10/1998
Full accounts made up to 1997-11-30
dot icon28/07/1998
Return made up to 11/06/98; no change of members
dot icon02/01/1998
Full accounts made up to 1996-11-30
dot icon03/11/1997
Full accounts made up to 1995-11-30
dot icon25/07/1997
Return made up to 11/06/97; full list of members
dot icon30/12/1996
Return made up to 11/06/96; no change of members
dot icon03/04/1996
Full accounts made up to 1994-11-30
dot icon12/01/1996
Registered office changed on 12/01/96 from: 53, charlbert st, london. NW8 6JN.
dot icon09/01/1996
Return made up to 11/06/95; no change of members
dot icon13/04/1995
Return made up to 11/06/94; full list of members
dot icon04/04/1995
Compulsory strike-off action has been discontinued
dot icon04/04/1995
Full accounts made up to 1993-11-30
dot icon21/02/1995
First Gazette notice for compulsory strike-off
dot icon08/01/1994
Full accounts made up to 1992-11-30
dot icon16/12/1993
New director appointed
dot icon17/11/1993
Return made up to 11/06/93; no change of members
dot icon08/10/1992
Full accounts made up to 1991-11-30
dot icon10/07/1992
Compulsory strike-off action has been discontinued
dot icon10/07/1992
Return made up to 11/06/92; no change of members
dot icon10/07/1992
Return made up to 11/06/91; full list of members
dot icon22/06/1992
Resolutions
dot icon12/05/1992
First Gazette notice for compulsory strike-off
dot icon22/04/1991
Accounting reference date extended from 30/05 to 30/11
dot icon09/02/1991
Accounting reference date notified as 30/05
dot icon31/10/1990
Registered office changed on 31/10/90 from: spencer company formations LTD. 12 abingdon road kensington london W8 6AF
dot icon31/10/1990
Secretary resigned;new secretary appointed
dot icon31/10/1990
Director resigned;new director appointed
dot icon11/06/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2020
dot iconLast change occurred
30/11/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2020
dot iconNext account date
30/11/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAVER 2000 LIMITED

BEAVER 2000 LIMITED is an(a) Dissolved company incorporated on 11/06/1990 with the registered office located at 11 Old Brompton Road, London, SW7 3HZ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEAVER 2000 LIMITED?

toggle

BEAVER 2000 LIMITED is currently Dissolved. It was registered on 11/06/1990 and dissolved on 20/12/2022.

Where is BEAVER 2000 LIMITED located?

toggle

BEAVER 2000 LIMITED is registered at 11 Old Brompton Road, London, SW7 3HZ.

What does BEAVER 2000 LIMITED do?

toggle

BEAVER 2000 LIMITED operates in the Photocopying document preparation and other specialised office support activities (82.19 - SIC 2007) sector.

What is the latest filing for BEAVER 2000 LIMITED?

toggle

The latest filing was on 20/12/2022: Final Gazette dissolved via compulsory strike-off.