About

Registered Number: 06659509
Date of Incorporation: 29/07/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2018 (6 years and 1 month ago)
Registered Address: 2 Park Road, Dunstable, Bedfordshire, LU5 4BX

 

Founded in 2008, S. B. Becks & Associates Ltd have registered office in Dunstable, Bedfordshire. The organisation has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKS, Susan Muriel 29 July 2008 19 July 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 February 2018
DS01 - Striking off application by a company 30 January 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 22 January 2015
CH01 - Change of particulars for director 22 January 2015
CH03 - Change of particulars for secretary 22 January 2015
AD01 - Change of registered office address 30 May 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 15 January 2014
TM01 - Termination of appointment of director 20 July 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 28 January 2012
AA - Annual Accounts 27 January 2012
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 29 January 2011
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 11 August 2009
225 - Change of Accounting Reference Date 11 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
NEWINC - New incorporation documents 29 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.