Company NameBeam Agency Limited
Company StatusDissolved
Company Number04985503
CategoryPrivate Limited Company
Incorporation Date5 December 2003(20 years, 4 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJane Leah
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 St Mary's Church Rooms
Defoe Road
London
N16 0EP
Secretary NameNicholas Ian Grace
NationalityBritish
StatusClosed
Appointed04 October 2005(1 year, 10 months after company formation)
Appointment Duration8 years, 9 months (closed 01 July 2014)
RoleManager
Correspondence Address10 Highfield Avenue
Great Sankey
Warrington
WA5 2TW
Secretary NameFrederick Leah
NationalityBritish
StatusResigned
Appointed05 December 2003(same day as company formation)
RoleSecretary
Correspondence Address30a Chapel Road
Penketh
Warrington
Cheshire
WA5 2NJ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered Address132-134 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Jane Leah
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,304
Cash£961
Current Liabilities£13,955

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014Application to strike the company off the register (3 pages)
9 December 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
13 March 2013Annual return made up to 5 December 2012 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 2
(4 pages)
13 March 2013Annual return made up to 5 December 2012 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 2
(4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
25 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 January 2010Director's details changed for Jane Leah on 5 January 2010 (2 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Director's details changed for Jane Leah on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 February 2009Return made up to 05/12/08; full list of members (3 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 April 2008Return made up to 05/12/07; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 May 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
22 January 2007Return made up to 05/12/06; full list of members (2 pages)
11 May 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
9 March 2006Return made up to 05/12/05; full list of members (2 pages)
8 March 2006New secretary appointed (1 page)
8 March 2006Secretary resigned (1 page)
7 March 2005Return made up to 05/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
25 February 2004New secretary appointed (2 pages)
25 February 2004New director appointed (2 pages)
12 January 2004Secretary resigned (1 page)
12 January 2004Registered office changed on 12/01/04 from: 132 HA1 1BQ (1 page)
12 January 2004Director resigned (1 page)
5 December 2003Incorporation (14 pages)