OLD BEB LIMITED

Register to unlock more data on OkredoRegister

OLD BEB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04558185

Incorporation date

08/10/2002

Size

Small

Contacts

Registered address

Registered address

Emerald House, East Street, Epsom, Surrey KT17 1HSCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2002)
dot icon25/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon10/01/2011
First Gazette notice for voluntary strike-off
dot icon28/12/2010
Application to strike the company off the register
dot icon24/05/2010
Accounts for a small company made up to 2009-12-31
dot icon13/12/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon13/12/2009
Register(s) moved to registered inspection location
dot icon13/12/2009
Register inspection address has been changed
dot icon07/12/2009
Director's details changed for Colin Anthony Gershinson on 2009-10-01
dot icon07/12/2009
Director's details changed for Simon Michael Rusk on 2009-10-01
dot icon07/12/2009
Director's details changed for Bernard Philip Klug on 2009-10-01
dot icon07/12/2009
Director's details changed for David Gary Saul on 2009-10-01
dot icon07/12/2009
Secretary's details changed for Simon Michael Rusk on 2009-10-01
dot icon13/11/2009
Accounts for a small company made up to 2008-12-31
dot icon08/06/2009
Registered office changed on 09/06/2009 from kings wharf 20-30 kings road reading berkshire RG1 3EX
dot icon08/04/2009
Registered office changed on 09/04/2009 from fairfax house 15 fulwood place london WC1V 6AY
dot icon12/01/2009
Director and Secretary's Change of Particulars / simon rusk / 08/01/2009 / HouseName/Number was: 3, now: 48; Street was: princess mews, now: upper grosvenor street; Post Code was: NW3 5AP, now: W1K 2NR
dot icon31/10/2008
Accounts for a small company made up to 2007-12-31
dot icon21/10/2008
Return made up to 09/10/08; full list of members
dot icon26/02/2008
Accounts for a small company made up to 2006-12-31
dot icon16/12/2007
Return made up to 09/10/07; full list of members
dot icon02/12/2007
Secretary's particulars changed;director's particulars changed
dot icon28/11/2007
Secretary's particulars changed;director's particulars changed
dot icon12/06/2007
Certificate of change of name
dot icon22/11/2006
Accounts for a small company made up to 2005-12-31
dot icon19/11/2006
Delivery ext'd 3 mth 31/12/05
dot icon26/10/2006
Return made up to 09/10/06; full list of members
dot icon14/09/2006
Declaration of satisfaction of mortgage/charge
dot icon14/09/2006
Declaration of satisfaction of mortgage/charge
dot icon14/09/2006
Declaration of satisfaction of mortgage/charge
dot icon14/09/2006
Declaration of satisfaction of mortgage/charge
dot icon14/09/2006
Declaration of satisfaction of mortgage/charge
dot icon14/09/2006
Certificate of change of name
dot icon19/07/2006
Secretary's particulars changed;director's particulars changed
dot icon07/03/2006
Particulars of mortgage/charge
dot icon07/03/2006
Particulars of mortgage/charge
dot icon07/03/2006
Particulars of mortgage/charge
dot icon07/03/2006
Particulars of mortgage/charge
dot icon23/02/2006
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon10/11/2005
Return made up to 09/10/05; full list of members
dot icon04/09/2005
Full accounts made up to 2004-07-31
dot icon06/06/2005
Delivery ext'd 3 mth 31/07/04
dot icon03/02/2005
Full accounts made up to 2003-12-31
dot icon24/11/2004
Return made up to 09/10/04; full list of members
dot icon16/08/2004
Director's particulars changed
dot icon16/08/2004
Director's particulars changed
dot icon10/08/2004
Accounting reference date shortened from 31/12/04 to 31/07/04
dot icon24/11/2003
Return made up to 09/10/03; full list of members
dot icon21/11/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon23/10/2003
Registered office changed on 24/10/03 from: southampton house 317 high holborn london WC1V 7NL
dot icon05/10/2003
New director appointed
dot icon05/11/2002
Particulars of mortgage/charge
dot icon31/10/2002
New secretary appointed;new director appointed
dot icon31/10/2002
Secretary resigned
dot icon20/10/2002
New director appointed
dot icon16/10/2002
New secretary appointed;new director appointed
dot icon10/10/2002
Secretary resigned
dot icon10/10/2002
Director resigned
dot icon08/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Gary Saul
Director
08/10/2002 - Present
132
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/10/2002 - 08/10/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
08/10/2002 - 08/10/2002
43699
Gershinson, Colin Anthony
Director
08/10/2002 - Present
74
Rusk, Simon Michael
Director
20/10/2002 - Present
132

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 OLD BEB LIMITED

OLD BEB LIMITED is an(a) Dissolved company incorporated on 08/10/2002 with the registered office located at Emerald House, East Street, Epsom, Surrey KT17 1HS. There are currently 5 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 OLD BEB LIMITED?

toggle

OLD BEB LIMITED is currently Dissolved. It was registered on 08/10/2002 and dissolved on 25/04/2011.

Where is OLD BEB LIMITED located?

toggle

OLD BEB LIMITED is registered at Emerald House, East Street, Epsom, Surrey KT17 1HS.

What does OLD BEB LIMITED do?

toggle

OLD BEB LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for OLD BEB LIMITED?

toggle

The latest filing was on 25/04/2011: Final Gazette dissolved via voluntary strike-off.