Company NameBeyond Solutions Limited
Company StatusDissolved
Company Number04989311
CategoryPrivate Limited Company
Incorporation Date9 December 2003(20 years, 4 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDawn Louise Gibson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2003(same day as company formation)
RoleSecretary Director
Correspondence AddressDarnley Cottage
Henley Street
Luddesdown
Kent
DA13 0XE
Director NameNeil Douglas Clarke Gibson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressDarnley Cottage
Henley Street
Luddesdown
Kent
DA13 0XE
Secretary NameDawn Louise Gibson
NationalityBritish
StatusClosed
Appointed09 December 2003(same day as company formation)
RoleSecretary Director
Correspondence AddressDarnley Cottage
Henley Street
Luddesdown
Kent
DA13 0XE
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed09 December 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed09 December 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address90-91 Luddesdown Road
Luddesdown
Kent
DA13 0XE
RegionSouth East
ConstituencyGravesham
CountyKent
ParishLuddesdown
WardShorne, Cobham and Luddesdown

Financials

Year2014
Net Worth£20,045
Cash£36,770
Current Liabilities£16,725

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2007First Gazette notice for compulsory strike-off (1 page)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 January 2005Return made up to 09/12/04; full list of members
  • 363(287) ‐ Registered office changed on 13/01/05
(7 pages)
31 December 2003Director resigned (1 page)
31 December 2003New director appointed (2 pages)
31 December 2003Secretary resigned (1 page)
31 December 2003New secretary appointed;new director appointed (2 pages)