Company NameBeyond The Invisible Limited
Company StatusDissolved
Company Number04645110
CategoryPrivate Limited Company
Incorporation Date22 January 2003(21 years, 3 months ago)
Dissolution Date5 February 2015 (9 years, 2 months ago)
Previous NameThe I.T. Supporters Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJane Mary Scotland
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2003(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address147 Revelstoke Road
London
SW18 5NN
Director NameSimon Scotland
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2003(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address147 Revelstoke Road
London
SW18 5NN
Secretary NameJane Mary Scotland
NationalityBritish
StatusClosed
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Revelstoke Road
London
SW18 5NN
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

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

Shareholders

1 at £1Jane Scotland
50.00%
Ordinary
1 at £1Simon Scotland
50.00%
Ordinary

Financials

Year2014
Net Worth£94,172
Cash£107,617
Current Liabilities£118,796

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2015Final Gazette dissolved following liquidation (1 page)
5 November 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
19 May 2014Liquidators' statement of receipts and payments to 27 March 2014 (14 pages)
19 May 2014Liquidators statement of receipts and payments to 27 March 2014 (14 pages)
22 May 2013Liquidators' statement of receipts and payments to 27 March 2013 (14 pages)
22 May 2013Liquidators statement of receipts and payments to 27 March 2013 (14 pages)
17 April 2012Liquidators' statement of receipts and payments to 27 March 2012 (12 pages)
17 April 2012Liquidators statement of receipts and payments to 27 March 2012 (12 pages)
13 March 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 April 2011Statement of affairs with form 4.19 (7 pages)
6 April 2011Registered office address changed from 147 Revelstoke Road Southfields London SW18 5NN on 6 April 2011 (1 page)
6 April 2011Appointment of a voluntary liquidator (1 page)
6 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 April 2011Registered office address changed from 147 Revelstoke Road Southfields London SW18 5NN on 6 April 2011 (1 page)
25 January 2011Annual return made up to 22 January 2011 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 2
(5 pages)
25 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
25 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
28 March 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
22 January 2009Return made up to 22/01/09; full list of members (4 pages)
5 March 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
29 January 2008Return made up to 22/01/08; full list of members (2 pages)
23 February 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 January 2007Return made up to 22/01/07; full list of members (2 pages)
3 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
27 January 2006Return made up to 22/01/06; full list of members (2 pages)
25 April 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
24 January 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
10 November 2004Company name changed the I.T. supporters LIMITED\certificate issued on 10/11/04 (2 pages)
28 May 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
27 January 2004Return made up to 22/01/04; full list of members (7 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New secretary appointed (2 pages)
4 February 2003New director appointed (2 pages)
30 January 2003Secretary resigned (1 page)
30 January 2003Registered office changed on 30/01/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
30 January 2003Director resigned (1 page)
22 January 2003Incorporation (15 pages)