Company NameBeddi Buys Accommodation Limited
Company StatusDissolved
Company Number06743147
CategoryPrivate Limited Company
Incorporation Date6 November 2008(15 years, 5 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Michael McCallum
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2008(same day as company formation)
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence Address117a High Street
Harleston
Cambridgeshire
CB22 7QB
Director NameMrs Janis Elaine Shepherd
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2008(same day as company formation)
RoleAdministrative Officer
Country of ResidenceUnited Kingdom
Correspondence Address45 Sandringham Close
Enfield
Middlesex
EN1 3JJ
Secretary NameMrs Janis Elaine Shepherd
NationalityBritish
StatusClosed
Appointed06 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Sandringham Close
Enfield
Middlesex
EN1 3JJ

Location

Registered Address15a Station Road
Epping
Essex
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40 at £1Janis Elaine Shepherd
40.00%
Ordinary
40 at £1John Michael Mccallum
40.00%
Ordinary
20 at £1Joanne Garner
20.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
21 August 2015Application to strike the company off the register (3 pages)
12 August 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
21 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(5 pages)
21 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(5 pages)
5 August 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
22 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(5 pages)
22 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(5 pages)
29 August 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
19 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
19 November 2012Registered office address changed from the Old Surgery 15a Station Road Epping Essex CM16 4HG on 19 November 2012 (1 page)
19 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
16 July 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
14 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
15 September 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
9 November 2010Director's details changed for Mr John Michael Mccallum on 1 January 2010 (2 pages)
9 November 2010Director's details changed for Mr John Michael Mccallum on 1 January 2010 (2 pages)
9 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
2 November 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
15 December 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
11 November 2009Director's details changed for Mr John Michael Mccallum on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Mrs Janis Elaine Shepherd on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
21 October 2009Previous accounting period shortened from 30 November 2009 to 30 June 2009 (3 pages)
6 November 2008Incorporation (18 pages)