About

Registered Number: 03516053
Date of Incorporation: 24/02/1998 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 8 months ago)
Registered Address: Aston House, Cornwall Avenue, London, N3 1LF

 

Having been setup in 1998, Beatown Ltd are based in London, it's status is listed as "Dissolved". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASEY, Michael Christopher 16 February 1999 - 1
Secretary Name Appointed Resigned Total Appointments
FINKLETAUB, Elaine 24 February 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2020
DS01 - Striking off application by a company 25 March 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 21 December 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 29 March 2010
CH03 - Change of particulars for secretary 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
AA - Annual Accounts 11 September 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 19 July 2005
363s - Annual Return 17 March 2005
CERTNM - Change of name certificate 08 October 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 15 June 2003
287 - Change in situation or address of Registered Office 15 May 2003
363s - Annual Return 04 March 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 16 March 2000
AA - Annual Accounts 11 August 1999
287 - Change in situation or address of Registered Office 09 July 1999
363a - Annual Return 29 March 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
225 - Change of Accounting Reference Date 08 January 1999
288a - Notice of appointment of directors or secretaries 27 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
NEWINC - New incorporation documents 24 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.