About

Registered Number: 02165199
Date of Incorporation: 16/09/1987 (36 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 23/06/2017 (6 years and 11 months ago)
Registered Address: Bishop Fleming, 16 Queen Square, Bristol, BS1 4NT

 

Based in Bristol, London Beat Ltd was established in 1987, it's status is listed as "Dissolved". This business has 3 directors listed as Chambers, James Percival, Henshall, William Russell, Chandler, George. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, James Percival N/A - 1
HENSHALL, William Russell N/A - 1
CHANDLER, George N/A 30 November 1992 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 June 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 23 March 2017
4.68 - Liquidator's statement of receipts and payments 28 December 2016
4.68 - Liquidator's statement of receipts and payments 27 June 2016
4.68 - Liquidator's statement of receipts and payments 31 December 2015
4.68 - Liquidator's statement of receipts and payments 14 July 2015
4.68 - Liquidator's statement of receipts and payments 30 December 2014
4.68 - Liquidator's statement of receipts and payments 25 June 2014
4.68 - Liquidator's statement of receipts and payments 23 December 2013
4.68 - Liquidator's statement of receipts and payments 18 June 2013
4.68 - Liquidator's statement of receipts and payments 15 January 2013
LIQ MISC OC - N/A 14 November 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 07 November 2012
4.40 - N/A 07 November 2012
4.68 - Liquidator's statement of receipts and payments 15 June 2012
4.68 - Liquidator's statement of receipts and payments 10 January 2012
4.68 - Liquidator's statement of receipts and payments 29 June 2011
4.68 - Liquidator's statement of receipts and payments 30 December 2010
4.68 - Liquidator's statement of receipts and payments 06 July 2010
4.68 - Liquidator's statement of receipts and payments 12 January 2010
4.68 - Liquidator's statement of receipts and payments 18 July 2009
4.68 - Liquidator's statement of receipts and payments 14 January 2009
4.68 - Liquidator's statement of receipts and payments 18 June 2008
287 - Change in situation or address of Registered Office 08 January 2008
4.68 - Liquidator's statement of receipts and payments 19 December 2007
RESOLUTIONS - N/A 21 December 2006
4.20 - N/A 21 December 2006
600 - Notice of appointment of Liquidator in a voluntary winding up 21 December 2006
287 - Change in situation or address of Registered Office 08 December 2006
363s - Annual Return 05 May 2006
AA - Annual Accounts 12 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 October 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 13 June 2003
AA - Annual Accounts 04 April 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 25 July 2001
363s - Annual Return 17 April 2001
AA - Annual Accounts 13 November 2000
363s - Annual Return 02 May 2000
AA - Annual Accounts 23 January 2000
287 - Change in situation or address of Registered Office 18 August 1999
363s - Annual Return 11 May 1999
AA - Annual Accounts 02 April 1999
363s - Annual Return 11 June 1998
AA - Annual Accounts 02 October 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
363s - Annual Return 07 May 1997
AA - Annual Accounts 02 April 1997
363s - Annual Return 19 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1996
287 - Change in situation or address of Registered Office 26 October 1995
AA - Annual Accounts 20 October 1995
288 - N/A 04 October 1995
363s - Annual Return 16 May 1995
AA - Annual Accounts 03 October 1994
363s - Annual Return 07 June 1994
AA - Annual Accounts 06 October 1993
363s - Annual Return 20 May 1993
288 - N/A 10 January 1993
AUD - Auditor's letter of resignation 23 December 1992
287 - Change in situation or address of Registered Office 21 December 1992
AA - Annual Accounts 03 December 1992
363s - Annual Return 23 March 1992
AA - Annual Accounts 04 September 1991
363a - Annual Return 10 April 1991
AA - Annual Accounts 02 January 1991
363 - Annual Return 26 April 1990
AA - Annual Accounts 14 March 1990
363 - Annual Return 20 April 1989
PUC 5 - N/A 16 December 1987
PUC 2 - N/A 16 December 1987
288 - N/A 01 November 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 November 1987
287 - Change in situation or address of Registered Office 25 October 1987
288 - N/A 25 October 1987
RESOLUTIONS - N/A 23 October 1987
CERTNM - Change of name certificate 07 October 1987
NEWINC - New incorporation documents 16 September 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.