BEEHIVE INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BEEHIVE INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03443541

Incorporation date

01/10/1997

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

The School House, 50 Brook Green, London W6 7RRCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1997)
dot icon09/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon26/12/2011
First Gazette notice for voluntary strike-off
dot icon11/12/2011
Application to strike the company off the register
dot icon17/08/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
dot icon18/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon15/05/2011
Appointment of Tilesh Chimanbhai Patel as a director
dot icon15/05/2011
Termination of appointment of Jonathan Cohen as a director
dot icon01/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon20/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon14/04/2010
Termination of appointment of a secretary
dot icon14/04/2010
Termination of appointment of Kirsten Rodie as a director
dot icon14/04/2010
Appointment of Jonathan Mark Cohen as a director
dot icon14/04/2010
Appointment of Mrs Caroline Ann Drake as a secretary
dot icon13/04/2010
Appointment of Mr Barry Alexander Ralph Gerrard as a director
dot icon18/01/2010
Full accounts made up to 2009-03-31
dot icon28/10/2009
Termination of appointment of Alun Hindle as a director
dot icon28/10/2009
Appointment of Kirsten Jane Rodie as a director
dot icon12/10/2009
Resolutions
dot icon19/05/2009
Return made up to 01/05/09; full list of members
dot icon15/02/2009
Appointment Terminated Director philip foyn
dot icon22/10/2008
Secretary's Change of Particulars / barry gerrard / 18/08/2008 / HouseName/Number was: 120, now: the school house; Street was: campden hill road, now: 50 brook green; Area was: , now: hammersmith; Post Code was: W8 7AR, now: W6 7RR; Country was: , now: united kingdom
dot icon12/10/2008
Director appointed alun timothy hindle
dot icon12/10/2008
Director appointed philip dennis foyn
dot icon09/10/2008
Appointment Terminated Director andrew lee
dot icon05/10/2008
Full accounts made up to 2008-03-31
dot icon10/09/2008
Particulars of a mortgage or charge / charge no: 5
dot icon17/08/2008
Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR
dot icon30/06/2008
Return made up to 01/05/08; full list of members
dot icon23/06/2008
Secretary's Change of Particulars / barry gerrard / 04/06/2008 / HouseName/Number was: , now: 120; Street was: 17 mowbray close, now: campden hill road; Post Town was: bromham, now: london; Region was: bedfordshire, now: ; Post Code was: MK43 8LF, now: W8 7AR; Secure Officer was: false, now: true
dot icon27/04/2008
Appointment Terminated Director john jackson
dot icon24/10/2007
Full accounts made up to 2007-03-31
dot icon30/04/2007
Return made up to 01/05/07; full list of members
dot icon29/03/2007
New secretary appointed
dot icon28/03/2007
Secretary resigned
dot icon25/01/2007
Director's particulars changed
dot icon25/01/2007
Director's particulars changed
dot icon13/09/2006
New secretary appointed
dot icon13/09/2006
Secretary resigned
dot icon11/09/2006
Full accounts made up to 2006-03-31
dot icon11/06/2006
New director appointed
dot icon11/06/2006
Director resigned
dot icon21/05/2006
Return made up to 01/05/06; full list of members
dot icon03/02/2006
Full accounts made up to 2005-03-31
dot icon09/08/2005
Return made up to 01/08/05; full list of members
dot icon27/01/2005
Full accounts made up to 2004-03-31
dot icon09/08/2004
Return made up to 01/08/04; full list of members
dot icon29/12/2003
New director appointed
dot icon02/12/2003
Full accounts made up to 2003-01-31
dot icon16/11/2003
Return made up to 02/10/03; full list of members
dot icon12/11/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon11/09/2003
Director resigned
dot icon16/03/2003
Resolutions
dot icon16/03/2003
Resolutions
dot icon16/03/2003
Resolutions
dot icon14/01/2003
Full accounts made up to 2002-01-31
dot icon21/12/2002
Director's particulars changed
dot icon21/12/2002
Director's particulars changed
dot icon30/10/2002
Return made up to 02/10/02; full list of members
dot icon15/10/2002
Particulars of mortgage/charge
dot icon23/06/2002
Director's particulars changed
dot icon20/06/2002
Full accounts made up to 2001-01-31
dot icon27/12/2001
Registered office changed on 28/12/01 from: 120 campden hill road london W8 7AR
dot icon04/12/2001
Return made up to 02/10/01; full list of members
dot icon04/12/2001
Location of register of members
dot icon06/11/2001
Delivery ext'd 3 mth 31/01/01
dot icon05/11/2001
Director's particulars changed
dot icon01/10/2001
Secretary resigned
dot icon13/08/2001
Director resigned
dot icon04/07/2001
Full accounts made up to 2000-01-31
dot icon14/01/2001
Resolutions
dot icon16/10/2000
Return made up to 02/10/00; full list of members
dot icon27/09/2000
Director resigned
dot icon16/03/2000
Secretary resigned
dot icon16/03/2000
New secretary appointed
dot icon30/01/2000
New secretary appointed
dot icon30/01/2000
New director appointed
dot icon30/01/2000
New director appointed
dot icon12/01/2000
New director appointed
dot icon12/01/2000
Registered office changed on 13/01/00 from: no.1 Warple mews warple way acton london W3 0RF
dot icon12/01/2000
Director resigned
dot icon02/12/1999
Director's particulars changed
dot icon02/12/1999
Return made up to 02/10/99; full list of members
dot icon28/09/1999
Full accounts made up to 1999-01-31
dot icon20/08/1999
Declaration of satisfaction of mortgage/charge
dot icon13/07/1999
New secretary appointed
dot icon13/07/1999
Secretary resigned
dot icon20/06/1999
New director appointed
dot icon24/05/1999
Particulars of mortgage/charge
dot icon14/02/1999
Return made up to 02/10/98; full list of members
dot icon14/02/1999
Ad 29/01/99--------- £ si 207693@1=207693 £ ic 733333/941026
dot icon27/01/1999
Ad 20/11/98--------- £ si 232334@1=232334 £ ic 500999/733333
dot icon27/01/1999
Ad 19/10/98--------- £ si 49207@1=49207 £ ic 451792/500999
dot icon27/01/1999
Ad 28/04/98--------- £ si 85123@1=85123 £ ic 366669/451792
dot icon27/01/1999
Ad 31/12/98--------- £ si 366667@1=366667 £ ic 2/366669
dot icon27/01/1999
Accounting reference date extended from 31/10/98 to 31/01/99
dot icon27/01/1999
Nc inc already adjusted 28/04/98
dot icon27/01/1999
Resolutions
dot icon27/01/1999
Resolutions
dot icon12/01/1999
Location of register of members
dot icon10/08/1998
Registered office changed on 11/08/98 from: nexus house 2 cray road sidcup kent DA14 5DA
dot icon18/01/1998
Particulars of mortgage/charge
dot icon27/12/1997
Certificate of change of name
dot icon22/12/1997
Particulars of mortgage/charge
dot icon12/11/1997
New director appointed
dot icon12/11/1997
New secretary appointed
dot icon12/11/1997
Director resigned
dot icon12/11/1997
Secretary resigned
dot icon12/11/1997
Registered office changed on 13/11/97 from: 1 mitchell lane bristol BS1 6BU
dot icon01/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Andrew Shore
Director
22/10/2003 - 30/09/2008
30
Comberti, Oliver
Director
07/12/1997 - 30/08/2000
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/10/1997 - 20/10/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
01/10/1997 - 20/10/1997
43699
SECRETARIAL SERVICES LIMITED
Corporate Secretary
26/04/1999 - 30/11/1999
155

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEEHIVE INTERNATIONAL LIMITED

BEEHIVE INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 01/10/1997 with the registered office located at The School House, 50 Brook Green, London W6 7RR. There are currently 3 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 BEEHIVE INTERNATIONAL LIMITED?

toggle

BEEHIVE INTERNATIONAL LIMITED is currently Dissolved. It was registered on 01/10/1997 and dissolved on 09/04/2012.

Where is BEEHIVE INTERNATIONAL LIMITED located?

toggle

BEEHIVE INTERNATIONAL LIMITED is registered at The School House, 50 Brook Green, London W6 7RR.

What is the latest filing for BEEHIVE INTERNATIONAL LIMITED?

toggle

The latest filing was on 09/04/2012: Final Gazette dissolved via voluntary strike-off.