FOLDERBEACH LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 8LD

Company number 05071723
Status Active
Incorporation Date 12 March 2004
Company Type Private Limited Company
Address 6 STRATTON STREET, MAYFAIR, LONDON, W1J 8LD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Compulsory strike-off action has been discontinued This document is being processed and will be available in 5 days. ; First Gazette notice for compulsory strike-off; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 100 . The most likely internet sites of FOLDERBEACH LIMITED are www.folderbeach.co.uk, and www.folderbeach.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Folderbeach Limited is a Private Limited Company. The company registration number is 05071723. Folderbeach Limited has been working since 12 March 2004. The present status of the company is Active. The registered address of Folderbeach Limited is 6 Stratton Street Mayfair London W1j 8ld. . DERRINGTONS LIMITED is a Secretary of the company. WHITTINGHAM, Jonathan is a Director of the company. Secretary GUDKA, Kumud Mansukhlal has been resigned. Secretary GUDKA, Mansukhlal Gosar has been resigned. Secretary GUNTRIP, Bonita has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GUDKA, Kumud Mansukhlal has been resigned. Director GUDKA, Manish Mansukhlal has been resigned. Director GUDKA, Mansukhlal Gosar has been resigned. Director GUDKA, Parag Mansukhlal has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DERRINGTONS LIMITED
Appointed Date: 30 July 2015

Director
WHITTINGHAM, Jonathan
Appointed Date: 21 October 2014
49 years old

Resigned Directors

Secretary
GUDKA, Kumud Mansukhlal
Resigned: 10 March 2013
Appointed Date: 06 May 2004

Secretary
GUDKA, Mansukhlal Gosar
Resigned: 21 October 2014
Appointed Date: 10 March 2013

Secretary
GUNTRIP, Bonita
Resigned: 30 July 2015
Appointed Date: 21 October 2014

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 May 2004
Appointed Date: 12 March 2004

Director
GUDKA, Kumud Mansukhlal
Resigned: 21 October 2014
Appointed Date: 06 May 2004
80 years old

Director
GUDKA, Manish Mansukhlal
Resigned: 21 October 2014
Appointed Date: 06 May 2004
55 years old

Director
GUDKA, Mansukhlal Gosar
Resigned: 21 October 2014
Appointed Date: 06 May 2004
84 years old

Director
GUDKA, Parag Mansukhlal
Resigned: 21 October 2014
Appointed Date: 06 May 2004
53 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 May 2004
Appointed Date: 12 March 2004

FOLDERBEACH LIMITED Events

22 Mar 2017
Compulsory strike-off action has been discontinued
This document is being processed and will be available in 5 days.

07 Mar 2017
First Gazette notice for compulsory strike-off
28 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Jul 2015
Appointment of Derringtons Limited as a secretary on 30 July 2015
...
... and 68 more events
19 May 2004
New director appointed
19 May 2004
New director appointed
19 May 2004
Secretary resigned
19 May 2004
Director resigned
12 Mar 2004
Incorporation

FOLDERBEACH LIMITED Charges

21 October 2014
Charge code 0507 1723 0008
Delivered: 24 October 2014
Status: Outstanding
Persons entitled: Sanne Fiduciary Services Limited
Description: Contains fixed charge…
13 May 2011
Debenture
Delivered: 19 May 2011
Status: Satisfied on 22 October 2014
Persons entitled: Nationwide Building Society
Description: F/H the honda car showroom northgate whitelund industrial…
13 May 2011
Deed of rental assignment
Delivered: 19 May 2011
Status: Satisfied on 22 October 2014
Persons entitled: Nationwide Building Society
Description: The rent being all its right title benefit and interest in…
13 May 2011
Charge over rent account
Delivered: 19 May 2011
Status: Satisfied on 22 October 2014
Persons entitled: Nationwide Building Society
Description: The charged balance from time to time on the rent account…
1 November 2005
Legal charge
Delivered: 12 November 2005
Status: Satisfied on 22 October 2014
Persons entitled: Nationwide Building Society
Description: F/H property being land and buildings on the south side of…
12 August 2004
Debenture
Delivered: 21 August 2004
Status: Satisfied on 22 October 2014
Persons entitled: Nationwide Building Society
Description: By way of floating charge all property and assets.
12 August 2004
Legal charge
Delivered: 21 August 2004
Status: Satisfied on 22 October 2014
Persons entitled: Nationwide Building Society
Description: F/H property being 100 and 102 abington street t/no…
12 August 2004
Legal charge
Delivered: 21 August 2004
Status: Satisfied on 22 October 2014
Persons entitled: Nationwide Building Society
Description: F/H property being land on the north east side of northgate…