About

Registered Number: 05407205
Date of Incorporation: 30/03/2005 (19 years ago)
Company Status: Liquidation
Registered Address: Suite 39 Island Centre Way, Enfield, EN3 6GS,

 

Established in 2005, Beaumont Contracts Ltd have registered office in Enfield. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENNAN, Thomas 17 March 2017 - 1
MORAN, Bradley John 30 March 2005 26 October 2017 1
Secretary Name Appointed Resigned Total Appointments
MORAN, Gloria 30 March 2005 30 September 2016 1

Filing History

Document Type Date
COCOMP - Order to wind up 17 January 2019
COCOMP - Order to wind up 10 January 2019
AP01 - Appointment of director 15 May 2018
TM01 - Termination of appointment of director 15 May 2018
DISS16(SOAS) - N/A 11 April 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
TM01 - Termination of appointment of director 27 October 2017
CS01 - N/A 06 September 2017
AD01 - Change of registered office address 19 June 2017
CH01 - Change of particulars for director 19 June 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 01 February 2017
RESOLUTIONS - N/A 25 January 2017
AD01 - Change of registered office address 16 January 2017
TM02 - Termination of appointment of secretary 16 January 2017
RESOLUTIONS - N/A 01 September 2016
AP01 - Appointment of director 31 August 2016
MR01 - N/A 03 May 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 09 May 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 27 April 2014
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 21 April 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 01 May 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 24 July 2007
287 - Change in situation or address of Registered Office 21 May 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 26 April 2006
NEWINC - New incorporation documents 30 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 May 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.