Company NameBeamsync Limited
Company StatusDissolved
Company Number03750966
CategoryPrivate Limited Company
Incorporation Date13 April 1999(25 years ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr James Craig Best
NationalityBritish
StatusClosed
Appointed15 April 1999(2 days after company formation)
Appointment Duration16 years, 7 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeacroft
99 Shore Road
Rostrevor
County Down
BT34 3AA
Northern Ireland
Director NameMrs Mary Aveen Best
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed01 January 2015(15 years, 8 months after company formation)
Appointment Duration10 months, 1 week (closed 10 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4-5 Gough Square
London
EC4A 3DE
Director NameMr James Craig Best
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(2 days after company formation)
Appointment Duration15 years, 3 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeacroft
99 Shore Road
Rostrevor
County Down
BT34 3AA
Northern Ireland
Director NameMr Alfred William Buller
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(2 days after company formation)
Appointment Duration15 years, 9 months (resigned 16 January 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressScarva House
Scarva
County Down
BT63 6NL
Northern Ireland
Director NameMr Timothy James Bryant
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(8 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 October 2009)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Vicarage Cottage Crowlink Lane
Friston
Eastbourne
East Sussex
BN20 0AU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4-5 Gough Square
London
EC4A 3DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Bee Bee Developments LTD
50.00%
Ordinary
1 at £1Triana Properties LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
17 March 2015Appointment of Mrs Mary Aveen Best as a director on 1 January 2015 (2 pages)
17 March 2015Appointment of Mrs Mary Aveen Best as a director on 1 January 2015 (2 pages)
10 February 2015Termination of appointment of Alfred William Buller as a director on 16 January 2015 (2 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 January 2015Registered office address changed from 45 Bedford Row London WC1R 4LN to 4-5 Gough Square London EC4A 3DE on 15 January 2015 (1 page)
14 August 2014Termination of appointment of James Craig Best as a director on 31 July 2014 (2 pages)
7 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
7 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
9 October 2012Full accounts made up to 30 April 2012 (9 pages)
18 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
13 February 2012Registered office address changed from Berry House 4 Berry Street London EC1V 0AA on 13 February 2012 (1 page)
8 June 2011Full accounts made up to 30 April 2011 (10 pages)
9 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
25 May 2010Full accounts made up to 30 April 2010 (9 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
28 October 2009Termination of appointment of Timothy Bryant as a director (2 pages)
2 June 2009Full accounts made up to 30 April 2009 (9 pages)
1 April 2009Return made up to 01/04/09; full list of members (4 pages)
25 September 2008Director appointed mr timothy james bryant (1 page)
13 May 2008Accounts for a small company made up to 30 April 2008 (9 pages)
7 April 2008Return made up to 01/04/08; full list of members (4 pages)
19 June 2007Full accounts made up to 30 April 2007 (8 pages)
3 April 2007Return made up to 01/04/07; full list of members (2 pages)
19 May 2006Full accounts made up to 30 April 2006 (8 pages)
4 April 2006Return made up to 01/04/06; full list of members (2 pages)
27 May 2005Full accounts made up to 30 April 2005 (8 pages)
6 April 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
11 June 2004Full accounts made up to 30 April 2004 (8 pages)
7 April 2004Return made up to 01/04/04; full list of members (7 pages)
25 March 2004Ad 01/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 July 2003Full accounts made up to 30 April 2003 (8 pages)
10 April 2003Return made up to 13/04/03; full list of members (7 pages)
7 March 2003Particulars of mortgage/charge (5 pages)
5 March 2003Particulars of mortgage/charge (7 pages)
10 June 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
9 April 2002Return made up to 13/04/02; full list of members (6 pages)
26 March 2002Particulars of mortgage/charge (7 pages)
28 August 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
27 April 2001Return made up to 13/04/01; full list of members (6 pages)
7 September 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
6 June 2000Return made up to 13/04/00; full list of members (6 pages)
5 May 1999New secretary appointed;new director appointed (2 pages)
5 May 1999Director resigned (1 page)
5 May 1999Secretary resigned (1 page)
13 April 1999Incorporation (13 pages)