Company NameBeppio Ltd
Company StatusDissolved
Company Number03730536
CategoryPrivate Limited Company
Incorporation Date10 March 1999(25 years, 1 month ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)
Previous NameLambada Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMrs Julie Ann Richardson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1999(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Howard Street
North Shields
Tyne & Wear
NE30 1AR
Secretary NameTheresa Cafferky
NationalityBritish
StatusClosed
Appointed19 June 2000(1 year, 3 months after company formation)
Appointment Duration15 years, 4 months (closed 27 October 2015)
RoleAdministrator
Correspondence AddressGround Floor Flat
1 Spring Mount
Harrogate
North Yorkshire
HG1 2HX
Secretary NameChristopher John Stanger-Leathes
NationalityBritish
StatusResigned
Appointed10 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Northumberland Square
North Shields
Tyne & Wear
NE30 1PX

Location

Registered Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Julie Ann Richardson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
15 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
15 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
9 April 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
9 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
9 April 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
9 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
4 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
24 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
24 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Julie Ann Richardson on 1 March 2010 (2 pages)
15 April 2010Director's details changed for Julie Ann Richardson on 1 March 2010 (2 pages)
15 April 2010Director's details changed for Julie Ann Richardson on 1 March 2010 (2 pages)
15 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
5 August 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
5 August 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
6 May 2009Return made up to 10/03/09; full list of members (3 pages)
6 May 2009Registered office changed on 06/05/2009 from 29 howard street north shields tyne & wear NE30 1AR (1 page)
6 May 2009Return made up to 10/03/09; full list of members (3 pages)
6 May 2009Location of register of members (1 page)
6 May 2009Registered office changed on 06/05/2009 from 29 howard street north shields tyne & wear NE30 1AR (1 page)
6 May 2009Location of debenture register (1 page)
6 May 2009Location of register of members (1 page)
6 May 2009Location of debenture register (1 page)
18 September 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
18 September 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
13 May 2008Return made up to 10/03/08; full list of members (3 pages)
13 May 2008Return made up to 10/03/08; full list of members (3 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
15 May 2007Return made up to 10/03/07; full list of members (2 pages)
15 May 2007Return made up to 10/03/07; full list of members (2 pages)
1 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
1 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
7 April 2006Return made up to 10/03/06; full list of members (6 pages)
7 April 2006Return made up to 10/03/06; full list of members (6 pages)
24 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
24 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
27 June 2005Registered office changed on 27/06/05 from: suites 30-31 old bank buildings foregate street chester CH1 1JT (1 page)
27 June 2005Registered office changed on 27/06/05 from: suites 30-31 old bank buildings foregate street chester CH1 1JT (1 page)
19 April 2005Return made up to 10/03/05; full list of members (6 pages)
19 April 2005Return made up to 10/03/05; full list of members (6 pages)
16 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
16 February 2005Registered office changed on 16/02/05 from: 29 howard street north shields tyne & wear NE30 1AR (1 page)
16 February 2005Registered office changed on 16/02/05 from: 29 howard street north shields tyne & wear NE30 1AR (1 page)
16 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
15 October 2004Company name changed lambada LIMITED\certificate issued on 15/10/04 (2 pages)
15 October 2004Company name changed lambada LIMITED\certificate issued on 15/10/04 (2 pages)
24 March 2004Return made up to 10/03/04; full list of members (6 pages)
24 March 2004Return made up to 10/03/04; full list of members (6 pages)
5 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
5 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
31 March 2003Return made up to 10/03/03; full list of members (6 pages)
31 March 2003Return made up to 10/03/03; full list of members (6 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 March 2002Return made up to 10/03/02; full list of members (6 pages)
14 March 2002Return made up to 10/03/02; full list of members (6 pages)
12 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 April 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/04/01
(6 pages)
3 April 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/04/01
(6 pages)
12 July 2000Secretary resigned (1 page)
12 July 2000Secretary resigned (1 page)
12 July 2000New secretary appointed (2 pages)
12 July 2000New secretary appointed (2 pages)
11 July 2000Full accounts made up to 31 March 2000 (4 pages)
11 July 2000Full accounts made up to 31 March 2000 (4 pages)
10 March 1999Incorporation (19 pages)
10 March 1999Incorporation (19 pages)