Company NameBeyond Philosophy Limited
Company StatusDissolved
Company Number04204893
CategoryPrivate Limited Company
Incorporation Date24 April 2001(23 years ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr David Ive
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Laurels Brightmans Drive
Maulden
Bedfordshire
MK45 2HL
Director NameColin Shaw
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2004(3 years after company formation)
Appointment Duration18 years, 8 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Seamons Close
Dunstable
Bedfordshire
LU6 3EQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameJohn Needham & Co (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence AddressShefford Business Centre
71 Hitchin Road
Shefford
Bedfordshire
SG17 5JB
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£110,627
Cash£368
Current Liabilities£418,100

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 June 2016INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 24/03/2016 (10 pages)
20 April 2015Registered office address changed from Shefford Business Centre 71 Hitchin Road Shefford Bedfordshire SG17 5JB to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 20 April 2015 (2 pages)
17 April 2015Appointment of a liquidator (1 page)
13 January 2015Order of court to wind up (2 pages)
19 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 April 2010Termination of appointment of John Needham & Co as a secretary (1 page)
8 April 2010Director's details changed for Colin Shaw on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Colin Shaw on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 April 2008Return made up to 31/03/08; full list of members (4 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
1 May 2007Return made up to 31/03/07; full list of members (3 pages)
3 April 2006Return made up to 31/03/06; full list of members (2 pages)
3 April 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
1 February 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
13 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
1 April 2005Return made up to 31/03/05; full list of members (3 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
7 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 May 2004New director appointed (2 pages)
13 May 2004Ad 01/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 April 2004Return made up to 15/04/04; full list of members (6 pages)
26 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
26 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2003Return made up to 24/04/03; full list of members (6 pages)
22 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
24 May 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
14 May 2002New director appointed (2 pages)
8 February 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
9 May 2001New secretary appointed (2 pages)
9 May 2001Secretary resigned (1 page)
24 April 2001Incorporation (17 pages)