About

Registered Number: 06429874
Date of Incorporation: 16/11/2007 (16 years and 5 months ago)
Company Status: Active
Date of Dissolution: 25/04/2017 (6 years and 11 months ago)
Registered Address: Battle House, 1 East Barnet Road, Barnet, Hertfordshire, EN4 8RR

 

Founded in 2007, Beechwood Consultancy (Berkshire) Ltd are based in Hertfordshire, it's status at Companies House is "Active". We don't currently know the number of employees at Beechwood Consultancy (Berkshire) Ltd. The companies directors are listed as Baig, Ambreen, Baig, Amir, Baig, Ayub in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAIG, Amir 29 June 2015 01 March 2018 1
BAIG, Ayub 16 November 2007 30 June 2015 1
Secretary Name Appointed Resigned Total Appointments
BAIG, Ambreen 16 November 2007 11 May 2015 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 28 July 2020
CS01 - N/A 27 July 2020
GAZ1 - First notification of strike-off action in London Gazette 04 February 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 28 September 2018
TM01 - Termination of appointment of director 14 March 2018
AP01 - Appointment of director 14 March 2018
RESOLUTIONS - N/A 02 January 2018
DISS40 - Notice of striking-off action discontinued 02 January 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 30 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 19 June 2017
RT01 - Application for administrative restoration to the register 19 June 2017
CERTNM - Change of name certificate 19 June 2017
GAZ2 - Second notification of strike-off action in London Gazette 25 April 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 29 September 2015
TM01 - Termination of appointment of director 01 July 2015
AP01 - Appointment of director 30 June 2015
CH01 - Change of particulars for director 17 June 2015
TM02 - Termination of appointment of secretary 17 June 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 29 September 2011
DISS40 - Notice of striking-off action discontinued 26 March 2011
AR01 - Annual Return 23 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 March 2011
GAZ1 - First notification of strike-off action in London Gazette 22 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 15 September 2009
DISS40 - Notice of striking-off action discontinued 27 May 2009
363a - Annual Return 26 May 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
225 - Change of Accounting Reference Date 04 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
NEWINC - New incorporation documents 16 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.