Company NameBeaumont Partners Ltd
Company StatusDissolved
Company Number11673179
CategoryPrivate Limited Company
Incorporation Date12 November 2018(5 years, 5 months ago)
Dissolution Date26 January 2021 (3 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Paul Murphy
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2018(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMs Megan Steel
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2018(3 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 April 2019)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address11 High Beech Road
Loughton
IG10 4BN
Director NameMr Paul Murphy
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2019(5 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 05 May 2019)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address11 High Beech Road
Loughton
IG10 4BN
Director NameMr Christopher Hugill
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2019(5 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 04 August 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Cambridge Road
Colchester
CO3 3NS

Location

Registered Address10 Cambridge Road
Colchester
CO3 3NS
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

26 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
4 August 2019Cessation of Christopher Hugill as a person with significant control on 4 August 2019 (1 page)
4 August 2019Notification of Amandip Lamba as a person with significant control on 4 August 2019 (2 pages)
4 August 2019Notice of removal of a director (1 page)
4 August 2019Termination of appointment of Christopher Hugill as a director on 4 August 2019 (1 page)
4 August 2019Registered office address changed from 11 High Beech Road Loughton IG10 4BN England to 10 Cambridge Road Colchester CO3 3NS on 4 August 2019 (1 page)
5 May 2019Confirmation statement made on 5 May 2019 with updates (4 pages)
5 May 2019Termination of appointment of Paul Murphy as a director on 5 May 2019 (1 page)
5 May 2019Notification of Christopher Hugill as a person with significant control on 5 May 2019 (2 pages)
5 May 2019Cessation of Paul Murphy as a person with significant control on 5 May 2019 (1 page)
5 May 2019Appointment of Mr Christopher Hugill as a director on 5 May 2019 (2 pages)
16 April 2019Appointment of Mr Paul Murphy as a director on 12 April 2019 (2 pages)
14 April 2019Cessation of Megan Steel as a person with significant control on 11 April 2019 (1 page)
14 April 2019Termination of appointment of Megan Steel as a director on 11 April 2019 (1 page)
14 April 2019Notification of Paul Murphy as a person with significant control on 14 April 2019 (2 pages)
3 April 2019Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 11 High Beech Road Loughton IG10 4BN on 3 April 2019 (1 page)
16 November 2018Termination of appointment of Paul Murphy as a director on 13 November 2018 (1 page)
16 November 2018Appointment of Ms Megan Steel as a director on 15 November 2018 (2 pages)
15 November 2018Cessation of Paul Murphy as a person with significant control on 14 November 2018 (1 page)
15 November 2018Notification of Megan Steel as a person with significant control on 14 November 2018 (2 pages)
12 November 2018Incorporation
Statement of capital on 2018-11-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)