BUSINESS ENVIRONMENT GROUP E1 LIMITED

Register to unlock more data on OkredoRegister

BUSINESS ENVIRONMENT GROUP E1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04259286

Incorporation date

25/07/2001

Size

Dormant

Contacts

Registered address

Registered address

Finsgate, 5-7 Cranwood Street, London EC1V 9EECopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2001)
dot icon13/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon28/03/2023
First Gazette notice for voluntary strike-off
dot icon16/03/2023
Application to strike the company off the register
dot icon19/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon19/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon22/06/2021
Accounts for a dormant company made up to 2021-05-31
dot icon20/06/2021
Accounts for a dormant company made up to 2020-05-31
dot icon20/07/2020
Confirmation statement made on 2020-07-18 with updates
dot icon03/03/2020
Accounts for a dormant company made up to 2019-05-31
dot icon22/08/2019
Change of details for Be Residential Developments Limited as a person with significant control on 2019-08-22
dot icon16/08/2019
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 2019-08-16
dot icon05/08/2019
Confirmation statement made on 2019-07-18 with updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon23/07/2018
Confirmation statement made on 2018-07-18 with updates
dot icon08/05/2018
Total exemption full accounts made up to 2017-05-31
dot icon09/01/2018
Change of details for Be Residential Developments Limited as a person with significant control on 2017-03-16
dot icon18/12/2017
Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 2017-12-18
dot icon14/08/2017
Register inspection address has been changed from 150 Minories London EC3N 1LS to Central Point 45 Beech Street London EC2Y 8AD
dot icon11/08/2017
Director's details changed for Mr Bernard Philip Klug on 2017-08-07
dot icon11/08/2017
Director's details changed for Mr Colin Anthony Gershinson on 2017-08-07
dot icon11/08/2017
Director's details changed for Mr David Gary Saul on 2017-08-07
dot icon11/08/2017
Director's details changed for Mr Simon Michael Rusk on 2017-08-07
dot icon11/08/2017
Secretary's details changed for Mr. Simon Michael Rusk on 2017-08-07
dot icon31/07/2017
Confirmation statement made on 2017-07-25 with updates
dot icon17/03/2017
Total exemption full accounts made up to 2016-05-31
dot icon10/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon21/03/2016
Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to 26 Red Lion Square London WC1R 4AG on 2016-03-21
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon27/07/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon27/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon31/07/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon20/05/2014
Director's details changed for Mr Colin Anthony Gershinson on 2014-04-07
dot icon22/04/2014
Director's details changed for Mr Bernard Philip Klug on 2014-04-07
dot icon22/04/2014
Director's details changed for Mr David Gary Saul on 2014-04-07
dot icon22/04/2014
Secretary's details changed for Mr. Simon Michael Rusk on 2014-04-07
dot icon22/04/2014
Director's details changed for Mr Simon Michael Rusk on 2014-04-07
dot icon22/04/2014
Register inspection address has been changed from 12 Groveland Court Bow Lane London EC4M 9EH United Kingdom
dot icon26/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon03/03/2014
Director's details changed for Mr. Simon Michael Rusk on 2014-02-19
dot icon25/07/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon16/08/2012
Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 2012-08-16
dot icon06/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon02/06/2012
Compulsory strike-off action has been discontinued
dot icon01/06/2012
Total exemption small company accounts made up to 2011-05-31
dot icon29/05/2012
First Gazette notice for compulsory strike-off
dot icon01/12/2011
Total exemption small company accounts made up to 2010-05-31
dot icon25/07/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon29/03/2011
Previous accounting period shortened from 2010-06-30 to 2010-05-31
dot icon06/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon06/08/2010
Register(s) moved to registered inspection location
dot icon06/08/2010
Register inspection address has been changed
dot icon30/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon08/12/2009
Director's details changed for Colin Anthony Gershinson on 2009-10-01
dot icon08/12/2009
Director's details changed for Simon Michael Rusk on 2009-10-01
dot icon08/12/2009
Director's details changed for David Gary Saul on 2009-10-01
dot icon08/12/2009
Director's details changed for Bernard Philip Klug on 2009-10-01
dot icon08/12/2009
Secretary's details changed for Simon Michael Rusk on 2009-10-01
dot icon30/10/2009
Previous accounting period extended from 2008-12-31 to 2009-06-30
dot icon04/08/2009
Return made up to 25/07/09; full list of members
dot icon09/06/2009
Registered office changed on 09/06/2009 from kings wharf 20-30 kings road reading berkshire RG1 3EX
dot icon09/04/2009
Registered office changed on 09/04/2009 from fairfax house 15 fulwood place london WC1V 6AY
dot icon20/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon13/01/2009
Director and secretary's change of particulars / simon rusk / 08/01/2009
dot icon29/08/2008
Return made up to 25/07/08; full list of members
dot icon08/07/2008
Accounts for a small company made up to 2006-12-31
dot icon03/12/2007
Secretary's particulars changed;director's particulars changed
dot icon29/11/2007
Secretary's particulars changed;director's particulars changed
dot icon31/10/2007
Declaration of satisfaction of mortgage/charge
dot icon31/10/2007
Declaration of satisfaction of mortgage/charge
dot icon31/10/2007
Declaration of satisfaction of mortgage/charge
dot icon17/08/2007
Resolutions
dot icon17/08/2007
Resolutions
dot icon17/08/2007
Resolutions
dot icon10/08/2007
Return made up to 25/07/07; full list of members
dot icon23/11/2006
Accounts for a small company made up to 2005-12-31
dot icon20/11/2006
Delivery ext'd 3 mth 31/12/05
dot icon27/10/2006
Return made up to 25/07/06; full list of members
dot icon20/07/2006
Secretary's particulars changed;director's particulars changed
dot icon02/03/2006
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon05/09/2005
Full accounts made up to 2004-07-31
dot icon18/08/2005
Return made up to 25/07/05; full list of members
dot icon15/08/2005
Director's particulars changed
dot icon07/06/2005
Delivery ext'd 3 mth 31/07/04
dot icon04/02/2005
Full accounts made up to 2003-12-31
dot icon27/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon17/08/2004
Director's particulars changed
dot icon17/08/2004
Director's particulars changed
dot icon16/08/2004
Return made up to 25/07/04; full list of members
dot icon16/08/2004
Secretary's particulars changed;director's particulars changed
dot icon11/08/2004
Accounting reference date shortened from 31/12/04 to 31/07/04
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon24/10/2003
Registered office changed on 24/10/03 from: c/o hays macintyre southampton house 317 high holborn london WC1V 7NL
dot icon02/10/2003
Certificate of change of name
dot icon30/07/2003
Return made up to 25/07/03; full list of members
dot icon02/10/2002
Secretary's particulars changed;director's particulars changed
dot icon30/08/2002
Secretary's particulars changed;director's particulars changed
dot icon08/08/2002
Return made up to 25/07/02; full list of members
dot icon29/05/2002
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon18/01/2002
Registered office changed on 18/01/02 from: southbank house black prince road london SE1 7SJ
dot icon21/12/2001
Particulars of mortgage/charge
dot icon21/12/2001
Particulars of mortgage/charge
dot icon28/09/2001
New director appointed
dot icon14/09/2001
Particulars of mortgage/charge
dot icon21/08/2001
New director appointed
dot icon21/08/2001
New secretary appointed;new director appointed
dot icon21/08/2001
New director appointed
dot icon20/08/2001
Director resigned
dot icon20/08/2001
Secretary resigned
dot icon25/07/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2021
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
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

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 BUSINESS ENVIRONMENT GROUP E1 LIMITED

BUSINESS ENVIRONMENT GROUP E1 LIMITED is an(a) Dissolved company incorporated on 25/07/2001 with the registered office located at Finsgate, 5-7 Cranwood Street, London EC1V 9EE. 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 BUSINESS ENVIRONMENT GROUP E1 LIMITED?

toggle

BUSINESS ENVIRONMENT GROUP E1 LIMITED is currently Dissolved. It was registered on 25/07/2001 and dissolved on 13/06/2023.

Where is BUSINESS ENVIRONMENT GROUP E1 LIMITED located?

toggle

BUSINESS ENVIRONMENT GROUP E1 LIMITED is registered at Finsgate, 5-7 Cranwood Street, London EC1V 9EE.

What does BUSINESS ENVIRONMENT GROUP E1 LIMITED do?

toggle

BUSINESS ENVIRONMENT GROUP E1 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BUSINESS ENVIRONMENT GROUP E1 LIMITED?

toggle

The latest filing was on 13/06/2023: Final Gazette dissolved via voluntary strike-off.