About

Registered Number: 05961655
Date of Incorporation: 10/10/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2014 (9 years and 6 months ago)
Registered Address: 3-4 Bower Terrace, Tonbridge, Road, Maidstone, Kent, ME16 8RY

 

Established in 2006, Bebidas Ltd has its registered office in Kent, it has a status of "Dissolved". Herring, Anne Margaret Teresa, Cornwell, Vivienne Louise, Farmer, Tracey Jayne, Herring, Ian are listed as directors of Bebidas Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORNWELL, Vivienne Louise 07 March 2012 - 1
FARMER, Tracey Jayne 07 March 2012 - 1
HERRING, Ian 11 October 2007 - 1
Secretary Name Appointed Resigned Total Appointments
HERRING, Anne Margaret Teresa 11 October 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 26 August 2014
DS01 - Striking off application by a company 18 August 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 21 September 2012
TM01 - Termination of appointment of director 22 March 2012
SH01 - Return of Allotment of shares 21 March 2012
AP01 - Appointment of director 20 March 2012
AP01 - Appointment of director 20 March 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 20 November 2009
AR01 - Annual Return 21 October 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 04 November 2008
225 - Change of Accounting Reference Date 04 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 April 2008
363s - Annual Return 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
NEWINC - New incorporation documents 10 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.