About

Registered Number: 04063276
Date of Incorporation: 01/09/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (7 years and 3 months ago)
Registered Address: Littlemede, Blundel Lane Stoke Dabernon, Cobham, Surrey, KT11 2SF

 

Bepex Ltd was founded on 01 September 2000 with its registered office in Cobham in Surrey, it's status in the Companies House registry is set to "Dissolved". The business has only one director listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROOKS, Thomas 11 June 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 February 2017
SOAS(A) - Striking-off action suspended (Section 652A) 11 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 June 2015
DS01 - Striking off application by a company 01 June 2015
AR01 - Annual Return 09 November 2014
AA - Annual Accounts 31 July 2014
AA01 - Change of accounting reference date 26 January 2014
AR01 - Annual Return 08 September 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 October 2012
AA - Annual Accounts 04 October 2012
AA01 - Change of accounting reference date 04 October 2012
RESOLUTIONS - N/A 07 September 2012
AR01 - Annual Return 07 September 2012
AP01 - Appointment of director 03 September 2012
AA - Annual Accounts 21 May 2012
DS02 - Withdrawal of striking off application by a company 17 May 2012
GAZ1(A) - First notification of strike-off in London Gazette) 20 March 2012
DS01 - Striking off application by a company 08 March 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 13 May 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 04 September 2007
AA - Annual Accounts 26 July 2007
363a - Annual Return 06 September 2006
AA - Annual Accounts 17 February 2006
363a - Annual Return 15 September 2005
AA - Annual Accounts 06 June 2005
287 - Change in situation or address of Registered Office 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
363s - Annual Return 26 August 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 01 September 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 02 September 2002
363s - Annual Return 03 September 2001
287 - Change in situation or address of Registered Office 03 August 2001
288c - Notice of change of directors or secretaries or in their particulars 03 August 2001
288c - Notice of change of directors or secretaries or in their particulars 03 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2000
287 - Change in situation or address of Registered Office 12 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
CERTNM - Change of name certificate 28 September 2000
NEWINC - New incorporation documents 01 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.