About

Registered Number: 03586082
Date of Incorporation: 23/06/1998 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 25/08/2018 (5 years and 8 months ago)
Registered Address: 2nd Floor Aquis House, 49-51 Blagrave Street, Reading, Berkshire, RG1 1PL

 

Founded in 1998, Beacon Global Ltd has its registered office in Reading, Berkshire, it's status in the Companies House registry is set to "Dissolved". There is one director listed as Procter, Carole for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PROCTER, Carole 23 June 1998 06 April 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 August 2018
LIQ03 - N/A 11 June 2018
LIQ13 - N/A 25 May 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 August 2017
RESOLUTIONS - N/A 22 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 22 March 2017
4.70 - N/A 22 March 2017
AA - Annual Accounts 21 March 2017
AR01 - Annual Return 04 July 2016
TM02 - Termination of appointment of secretary 13 April 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 02 July 2015
AD04 - Change of location of company records to the registered office 02 July 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 01 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 July 2010
CH03 - Change of particulars for secretary 01 July 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 17 April 2009
363s - Annual Return 19 August 2008
AA - Annual Accounts 16 January 2008
363s - Annual Return 13 July 2007
AA - Annual Accounts 12 January 2007
287 - Change in situation or address of Registered Office 27 July 2006
363s - Annual Return 06 July 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 09 July 2004
AA - Annual Accounts 05 April 2004
AA - Annual Accounts 09 August 2003
363s - Annual Return 01 July 2003
287 - Change in situation or address of Registered Office 10 July 2002
363s - Annual Return 09 July 2002
AA - Annual Accounts 03 April 2002
AA - Annual Accounts 28 June 2001
363s - Annual Return 26 June 2001
363s - Annual Return 27 June 2000
AA - Annual Accounts 04 January 2000
225 - Change of Accounting Reference Date 01 July 1999
363a - Annual Return 01 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1998
288b - Notice of resignation of directors or secretaries 02 July 1998
288b - Notice of resignation of directors or secretaries 02 July 1998
288a - Notice of appointment of directors or secretaries 02 July 1998
288a - Notice of appointment of directors or secretaries 02 July 1998
NEWINC - New incorporation documents 23 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.