About

Registered Number: 06657740
Date of Incorporation: 28/07/2008 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2016 (9 years ago)
Registered Address: St Martin'S House, The Runway, South Ruislip, Middlesex, HA4 6SE

 

Having been setup in 2008, Beauvallon Homes Ltd have registered office in Middlesex, it has a status of "Dissolved". The current directors of the business are listed as Waterlow Secretaries Limited, Waterlow Nominees Limited in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATERLOW NOMINEES LIMITED 28 July 2008 28 July 2008 1
Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 28 July 2008 28 July 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 April 2016
4.71 - Return of final meeting in members' voluntary winding-up 07 January 2016
4.68 - Liquidator's statement of receipts and payments 23 November 2015
4.68 - Liquidator's statement of receipts and payments 27 November 2014
AD01 - Change of registered office address 10 October 2013
RESOLUTIONS - N/A 09 October 2013
RESOLUTIONS - N/A 09 October 2013
4.70 - N/A 09 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 09 October 2013
AR01 - Annual Return 09 August 2013
CH04 - Change of particulars for corporate secretary 24 June 2013
AD01 - Change of registered office address 24 June 2013
AA - Annual Accounts 30 April 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 30 July 2012
AP01 - Appointment of director 28 November 2011
AP01 - Appointment of director 28 November 2011
AR01 - Annual Return 06 September 2011
AR01 - Annual Return 06 September 2011
TM01 - Termination of appointment of director 25 August 2011
TM02 - Termination of appointment of secretary 25 August 2011
AP01 - Appointment of director 25 August 2011
TM01 - Termination of appointment of director 25 August 2011
AP01 - Appointment of director 25 August 2011
AP04 - Appointment of corporate secretary 25 August 2011
AD01 - Change of registered office address 25 August 2011
AA - Annual Accounts 04 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 March 2011
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 28 April 2010
AA01 - Change of accounting reference date 06 January 2010
MG01 - Particulars of a mortgage or charge 17 December 2009
363a - Annual Return 28 August 2009
287 - Change in situation or address of Registered Office 27 August 2009
288c - Notice of change of directors or secretaries or in their particulars 27 August 2009
CERTNM - Change of name certificate 01 July 2009
288a - Notice of appointment of directors or secretaries 18 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
NEWINC - New incorporation documents 28 July 2008

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 11 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.