Company NameBeyma Acoustics Limited
Company StatusDissolved
Company Number03847139
CategoryPrivate Limited Company
Incorporation Date23 September 1999(24 years, 7 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJose Masip Vidal
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySpanish
StatusClosed
Appointed23 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressUrbanizacion Massarojos 74
Los Altos De Miramar
Massarojos
46122
Spain
Secretary NameJose Vicente Farinos Manes
StatusClosed
Appointed22 September 2009(10 years after company formation)
Appointment Duration6 years, 1 month (closed 17 November 2015)
RoleCompany Director
Correspondence AddressC/Chiva Na*1 Pta 22
Valencia
46018
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressCrown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Acustica Beyma Sl
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015Application to strike the company off the register (3 pages)
13 November 2014Accounts for a dormant company made up to 30 September 2014 (3 pages)
29 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
19 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(4 pages)
19 November 2013Accounts for a dormant company made up to 30 September 2013 (3 pages)
22 March 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
25 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
23 April 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
19 December 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
21 April 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
15 December 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
4 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
12 October 2009Appointment of Jose Vicente Farinos Manes as a secretary (1 page)
12 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
5 October 2009Termination of appointment of Jose Manes as a secretary (1 page)
27 April 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
28 November 2008Return made up to 23/09/08; full list of members (3 pages)
8 May 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
17 January 2008Return made up to 23/09/07; full list of members (2 pages)
21 June 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
31 October 2006Return made up to 23/09/06; full list of members (2 pages)
9 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
9 January 2006Return made up to 23/09/05; full list of members (2 pages)
20 January 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
4 November 2004Return made up to 23/09/04; full list of members (6 pages)
19 April 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
22 October 2003Return made up to 23/09/03; full list of members (5 pages)
22 October 2003Director's particulars changed (1 page)
16 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
11 March 2003Return made up to 23/09/02; full list of members (5 pages)
22 February 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
4 December 2001Return made up to 23/09/01; full list of members (6 pages)
14 April 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
18 December 2000Return made up to 23/09/00; full list of members
  • 363(287) ‐ Registered office changed on 18/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 2000Registered office changed on 10/08/00 from: wickham house 464 lincoln house, lincoln road enfield middlesex EN3 4AH (1 page)
4 November 1999Registered office changed on 04/11/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
4 November 1999New secretary appointed (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999Secretary resigned (1 page)
4 November 1999New director appointed (2 pages)
23 September 1999Incorporation (16 pages)