BEPROFESSIONAL.COM LIMITED

Register to unlock more data on OkredoRegister

BEPROFESSIONAL.COM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04012233

Incorporation date

12/06/2000

Size

Dormant

Contacts

Registered address

Registered address

4385, 04012233 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2000)
dot icon19/11/2024
Final Gazette dissolved via compulsory strike-off
dot icon06/08/2024
Compulsory strike-off action has been suspended
dot icon16/07/2024
First Gazette notice for compulsory strike-off
dot icon18/06/2024
Appointment of Mr. Gavin Steven Phillips as a director on 2024-05-31
dot icon18/06/2024
Appointment of Mr. Wayne David Berger as a director on 2024-05-31
dot icon14/06/2024
Termination of appointment of Richard Morris as a director on 2024-05-31
dot icon06/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/03/2024
Registered office address changed to PO Box 4385, 04012233 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-07
dot icon13/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon07/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/08/2023
Registered office address changed from , 1 Burwood Place, London, W2 2UT, England to PO Box 4385 Cardiff CF14 8LH on 2023-08-10
dot icon16/05/2023
Termination of appointment of Simon Oliver Loh as a director on 2023-05-12
dot icon15/04/2023
Compulsory strike-off action has been discontinued
dot icon14/04/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon11/04/2023
First Gazette notice for compulsory strike-off
dot icon05/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/02/2022
Change of details for Regus Bpro Holdings Limited as a person with significant control on 2022-01-16
dot icon04/02/2022
Confirmation statement made on 2022-01-19 with updates
dot icon19/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon25/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/01/2021
Registration of charge 040122330002, created on 2020-12-31
dot icon07/01/2021
Confirmation statement made on 2020-10-31 with no updates
dot icon07/12/2020
Full accounts made up to 2019-12-31
dot icon12/02/2020
Appointment of Mr Simon Oliver Loh as a director on 2020-02-06
dot icon12/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon28/10/2019
Termination of appointment of Peter David Edward Gibson as a director on 2019-10-28
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon06/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon06/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-10-31 with updates
dot icon13/10/2016
Registered office address changed from , 268 Bath Road, Slough, SL1 4DX to PO Box 4385 Cardiff CF14 8LH on 2016-10-13
dot icon30/09/2016
Full accounts made up to 2015-12-31
dot icon28/07/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon23/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon29/09/2014
Second filing of TM01 previously delivered to Companies House
dot icon15/09/2014
Appointment of Mr Richard Morris as a director on 2014-09-01
dot icon03/09/2014
Termination of appointment of John Robert Spencer as a director on 2014-09-05
dot icon07/07/2014
Registered office address changed from , Building 3 Chiswick Park, 566 Chiswick High Road, Chiswick, London, W4 5YA on 2014-07-07
dot icon17/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon28/03/2014
Termination of appointment of Stephen Purdy as a director
dot icon28/03/2014
Appointment of Mr John Robert Spencer as a director
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon22/07/2013
Registration of charge 040122330001
dot icon19/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon12/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon12/06/2012
Appointment of Mr Stephen Purdy as a director
dot icon12/06/2012
Appointment of Mr Peter David Edward Gibson as a director
dot icon12/06/2012
Termination of appointment of Timothy Regan as a director
dot icon21/03/2012
Registered office address changed from , 3000 Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, KT16 0RS, United Kingdom on 2012-03-21
dot icon02/09/2011
Termination of appointment of Howard Rosenberg as a director
dot icon02/09/2011
Termination of appointment of Richard Punt as a director
dot icon02/09/2011
Termination of appointment of Neville Eisenberg as a director
dot icon02/09/2011
Termination of appointment of Martin Eadon as a director
dot icon02/09/2011
Termination of appointment of Howard Rosenberg as a secretary
dot icon11/07/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon13/06/2011
Current accounting period extended from 2011-06-30 to 2011-12-31
dot icon15/02/2011
Total exemption full accounts made up to 2010-06-30
dot icon05/01/2011
Appointment of Timothy Sean James Donovan Regan as a director
dot icon03/12/2010
Registered office address changed from , Adelaide House, London Bridge, London, EC4R 9HA on 2010-12-03
dot icon03/08/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon15/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon14/06/2010
Director's details changed for Martin James Albert Eadon on 2010-06-12
dot icon14/06/2010
Director's details changed for Richard Kenneth Punt on 2010-06-12
dot icon14/06/2010
Director's details changed for Howard Rosenberg on 2010-06-12
dot icon06/04/2010
Full accounts made up to 2009-06-30
dot icon10/07/2009
Return made up to 12/06/09; full list of members
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon06/08/2008
Return made up to 12/06/08; full list of members
dot icon01/05/2008
Full accounts made up to 2007-06-30
dot icon17/07/2007
Return made up to 12/06/07; full list of members
dot icon09/05/2007
Full accounts made up to 2006-06-30
dot icon11/08/2006
Director's particulars changed
dot icon11/08/2006
Director's particulars changed
dot icon11/08/2006
Return made up to 12/06/06; full list of members
dot icon05/05/2006
Full accounts made up to 2005-06-30
dot icon21/06/2005
Return made up to 12/06/05; no change of members
dot icon05/05/2005
Full accounts made up to 2004-06-30
dot icon22/02/2005
Resolutions
dot icon22/02/2005
Resolutions
dot icon09/07/2004
Return made up to 12/06/04; full list of members
dot icon09/07/2004
Secretary's particulars changed;director's particulars changed
dot icon06/05/2004
Full accounts made up to 2003-06-30
dot icon29/06/2003
Return made up to 12/06/03; full list of members
dot icon24/04/2003
Full accounts made up to 2002-06-30
dot icon16/07/2002
Return made up to 12/06/02; full list of members; amend
dot icon16/07/2002
Location of register of members (non legible)
dot icon16/07/2002
Location of register of members
dot icon14/06/2002
Return made up to 12/06/02; no change of members
dot icon15/04/2002
Full accounts made up to 2001-06-30
dot icon25/02/2002
Ad 12/04/01-15/06/01 £ si 15000@1
dot icon25/02/2002
Miscellaneous
dot icon25/02/2002
Miscellaneous
dot icon31/12/2001
Ad 12/04/01-15/06/01 £ si 243000@1
dot icon31/12/2001
Ad 12/04/01-15/06/01 £ si 135000@1
dot icon31/12/2001
Ad 12/04/01-15/06/01 £ si 1106999@1
dot icon31/12/2001
Ad 12/04/01-15/06/01 £ si 1500000@1
dot icon31/12/2001
Particulars of contract relating to shares
dot icon31/12/2001
Ad 12/04/01-15/06/01 £ si 15000@1
dot icon31/12/2001
Nc inc already adjusted 06/04/01
dot icon21/06/2001
Return made up to 12/06/01; full list of members
dot icon08/05/2001
Memorandum and Articles of Association
dot icon03/05/2001
Certificate of change of name
dot icon25/04/2001
New director appointed
dot icon25/04/2001
New director appointed
dot icon25/04/2001
Director resigned
dot icon21/11/2000
New director appointed
dot icon24/08/2000
Certificate of change of name
dot icon24/08/2000
Registered office changed on 24/08/00 from:\1 mitchell lane, bristol, avon BS1 6BZ
dot icon24/08/2000
New secretary appointed;new director appointed
dot icon24/08/2000
New director appointed
dot icon22/08/2000
Secretary resigned
dot icon22/08/2000
Director resigned
dot icon12/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
31/10/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loh, Simon Oliver
Director
06/02/2020 - 12/05/2023
564
Morris, Richard
Director
01/09/2014 - 31/05/2024
609
Phillips, Gavin Steven, Mr.
Director
31/05/2024 - Present
409
Berger, Wayne David
Director
31/05/2024 - Present
382

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 BEPROFESSIONAL.COM LIMITED

BEPROFESSIONAL.COM LIMITED is an(a) Dissolved company incorporated on 12/06/2000 with the registered office located at 4385, 04012233 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 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 BEPROFESSIONAL.COM LIMITED?

toggle

BEPROFESSIONAL.COM LIMITED is currently Dissolved. It was registered on 12/06/2000 and dissolved on 19/11/2024.

Where is BEPROFESSIONAL.COM LIMITED located?

toggle

BEPROFESSIONAL.COM LIMITED is registered at 4385, 04012233 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BEPROFESSIONAL.COM LIMITED do?

toggle

BEPROFESSIONAL.COM LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BEPROFESSIONAL.COM LIMITED?

toggle

The latest filing was on 19/11/2024: Final Gazette dissolved via compulsory strike-off.