General information

Name:

Beckiboo Limited

Office Address:

St Helen's House King Street DE1 3EE Derby

Number: 06477739

Incorporation date: 2008-01-18

Dissolution date: 2019-03-26

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was situated in Derby with reg. no. 06477739. This firm was registered in 2008. The office of the firm was situated at St Helen's House King Street. The area code is DE1 3EE. This company was officially closed in 2019, meaning it had been in business for 11 years. The company's official name transformation from Glitzed 2 Bitz to Beckiboo Ltd came on Tuesday 13th December 2011.

Our information describing this enterprise's MDs shows us that the last two directors were: Deborah W. and Timothy W. who were appointed to their positions on Friday 18th January 2008.

Deborah W. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Beckiboo Ltd 2011-12-13
  • Glitzed 2 Bitz Ltd 2008-01-18

Financial data based on annual reports

Company staff

Deborah W.

Role: Secretary

Appointed: 18 January 2008

Latest update: 13 May 2023

Deborah W.

Role: Director

Appointed: 18 January 2008

Latest update: 13 May 2023

Timothy W.

Role: Director

Appointed: 18 January 2008

Latest update: 13 May 2023

People with significant control

Deborah W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2018
Account last made up date 31 January 2017
Confirmation statement next due date 01 February 2019
Confirmation statement last made up date 18 January 2018
Annual Accounts 8 August 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 8 August 2014
Annual Accounts 29 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 29 October 2015
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts 9 September 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 9 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 26th, March 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46480 : Wholesale of watches and jewellery
11
Company Age

Similar companies nearby

Closest companies