About

Registered Number: 06840463
Date of Incorporation: 09/03/2009 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2017 (8 years ago)
Registered Address: RLA GROUP, New Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire, SG8 0SS

 

Beauwater Mortgages Ltd was registered on 09 March 2009 with its registered office in Royston in Hertfordshire, it's status at Companies House is "Dissolved". The companies directors are listed as Garnham, Jonathon David, Hill, Julius Leslie at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARNHAM, Jonathon David 06 September 2012 02 October 2012 1
HILL, Julius Leslie 16 April 2014 30 August 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 30 August 2016
SOAS(A) - Striking-off action suspended (Section 652A) 25 August 2016
DS01 - Striking off application by a company 17 August 2016
CH01 - Change of particulars for director 28 June 2016
DISS16(SOAS) - N/A 22 March 2016
GAZ1 - First notification of strike-off action in London Gazette 22 March 2016
AR01 - Annual Return 30 November 2015
AD01 - Change of registered office address 06 November 2015
AD01 - Change of registered office address 09 March 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 17 September 2014
TM01 - Termination of appointment of director 03 September 2014
CERTNM - Change of name certificate 16 April 2014
AP01 - Appointment of director 16 April 2014
CERTNM - Change of name certificate 10 December 2013
AR01 - Annual Return 09 December 2013
AA01 - Change of accounting reference date 09 December 2013
AR01 - Annual Return 01 May 2013
CERTNM - Change of name certificate 12 February 2013
AA - Annual Accounts 15 January 2013
CERTNM - Change of name certificate 02 October 2012
AD01 - Change of registered office address 02 October 2012
TM01 - Termination of appointment of director 02 October 2012
TM01 - Termination of appointment of director 02 October 2012
AP01 - Appointment of director 06 September 2012
AA01 - Change of accounting reference date 06 September 2012
AP01 - Appointment of director 06 September 2012
AD01 - Change of registered office address 06 September 2012
TM01 - Termination of appointment of director 23 August 2012
TM01 - Termination of appointment of director 23 August 2012
AD01 - Change of registered office address 23 August 2012
AP01 - Appointment of director 12 July 2012
CERTNM - Change of name certificate 11 July 2012
AP01 - Appointment of director 11 July 2012
AD01 - Change of registered office address 11 July 2012
CH01 - Change of particulars for director 10 July 2012
AR01 - Annual Return 13 April 2012
AD01 - Change of registered office address 20 January 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 23 March 2011
CH01 - Change of particulars for director 23 March 2011
AA - Annual Accounts 08 March 2011
AD01 - Change of registered office address 07 March 2011
AR01 - Annual Return 09 April 2010
NEWINC - New incorporation documents 09 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.