Company NameBideawhile 692 Limited
Company StatusDissolved
Company Number07927430
CategoryPrivate Limited Company
Incorporation Date27 January 2012(12 years, 2 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Keith Anthony Daley
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2012(6 months, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 18 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Stapleton Hall Road
London
N4 4QA
Director NameMr Noah Felix Kalman Franklin
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2012(6 months, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 18 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Brookfield Park
London
NW5 1ES
Secretary NameMartin Lelslie Reeves
StatusClosed
Appointed02 August 2012(6 months, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 18 February 2014)
RoleCompany Director
Correspondence AddressGlendale Gryffe Road
Bridge Of Weir
Renfrewshire
PA11 3AL
Scotland
Director NameMr John Frederick Wilson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2012(6 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (closed 18 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hawthorn Avenue
Hauxton
Cambridge
CB22 5JA
Director NameMr Nigel Howard Thompson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBirketts Llp Brierly Place
New London Road
Chelmsford
Essex
CM2 0AP
Director NameBirketts Directors Limited (Corporation)
StatusResigned
Appointed27 January 2012(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ
Secretary NameBirketts Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2012(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ

Location

Registered AddressBirketts Llp Brierly Place
New London Road
Chelmsford
Essex
CM2 0AP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

1 at £1Birketts Directors LTD
50.00%
Ordinary
1 at £1Birketts Secretaries LTD
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013Application to strike the company off the register (3 pages)
22 October 2013Application to strike the company off the register (3 pages)
11 July 2013Memorandum and Articles of Association (12 pages)
11 July 2013Memorandum and Articles of Association (12 pages)
25 February 2013Annual return made up to 27 January 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 2
(6 pages)
25 February 2013Annual return made up to 27 January 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 2
(6 pages)
14 August 2012Appointment of John Frederick Wilson as a director (2 pages)
14 August 2012Appointment of John Frederick Wilson as a director on 14 August 2012 (2 pages)
3 August 2012Termination of appointment of Nigel Thompson as a director (1 page)
3 August 2012Appointment of Mr Keith Anthony Daley as a director on 2 August 2012 (2 pages)
3 August 2012Appointment of Mr Noah Felix Kalman Franklin as a director on 2 August 2012 (2 pages)
3 August 2012Appointment of Mr Noah Felix Kalman Franklin as a director (2 pages)
3 August 2012Termination of appointment of Birketts Directors Limited as a director on 2 August 2012 (1 page)
3 August 2012Termination of appointment of Birketts Secretaries Limited as a secretary on 2 August 2012 (1 page)
3 August 2012Appointment of Mr Keith Anthony Daley as a director (2 pages)
3 August 2012Termination of appointment of Nigel Howard Thompson as a director on 2 August 2012 (1 page)
3 August 2012Appointment of Martin Lelslie Reeves as a secretary on 2 August 2012 (2 pages)
3 August 2012Appointment of Martin Lelslie Reeves as a secretary (2 pages)
3 August 2012Termination of appointment of Birketts Directors Limited as a director (1 page)
3 August 2012Termination of appointment of Birketts Secretaries Limited as a secretary (1 page)
27 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
27 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
27 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)