Company NameBeyond Green Limited
Company StatusDissolved
Company Number05077407
CategoryPrivate Limited Company
Incorporation Date18 March 2004(20 years, 1 month ago)
Dissolution Date14 October 2017 (6 years, 6 months ago)
Previous NameShopflight Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jonathan Paul Smales
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2004(4 days after company formation)
Appointment Duration13 years, 6 months (closed 14 October 2017)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCarter Backer Winter Llp 66 Prescot Street
London
E1 8NN
Director NameMs Joanna Clare Yarrow
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2004(2 weeks after company formation)
Appointment Duration13 years, 6 months (closed 14 October 2017)
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence AddressCarter Backer Winter Llp 66 Prescot Street
London
E1 8NN
Secretary NameMr Richard Jack Kendall
NationalityBritish
StatusClosed
Appointed30 November 2007(3 years, 8 months after company formation)
Appointment Duration9 years, 10 months (closed 14 October 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCarter Backer Winter Llp 66 Prescot Street
London
E1 8NN
Secretary NamePeter William Anderson
NationalityBritish
StatusResigned
Appointed22 March 2004(4 days after company formation)
Appointment Duration6 days (resigned 28 March 2004)
RoleCompany Director
Correspondence Address112 Palewell Park
East Sheen
London
SW14 8JH
Director NameChristopher Mark Watts
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(1 week after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2007)
RoleConsultant
Correspondence Address34a Fyfield Road
London
E17 3RA
Secretary NameJoanna Clare Yarrow
NationalityBritish
StatusResigned
Appointed28 March 2004(1 week, 3 days after company formation)
Appointment Duration4 months, 1 week (resigned 05 August 2004)
RoleCommunications Consultant
Correspondence Address57 Lampard Grove
London
N16 6XA
Secretary NameChristopher Mark Watts
NationalityBritish
StatusResigned
Appointed05 August 2004(4 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 2007)
RoleCompany Director
Correspondence Address34a Fyfield Road
London
E17 3RA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCarter Backer Winter Llp
66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2013
Net Worth-£55,850
Cash£4,658
Current Liabilities£206,012

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 October 2017Final Gazette dissolved following liquidation (1 page)
14 July 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
21 December 2016Liquidators' statement of receipts and payments to 16 November 2016 (12 pages)
25 November 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 November 2015Appointment of a voluntary liquidator (2 pages)
24 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-17
(1 page)
24 November 2015Statement of affairs with form 4.19 (7 pages)
12 November 2015Registered office address changed from 1 Albemarle Way London EC1V 4JB to Carter Backer Winter Llp 66 Prescot Street London E1 8NN on 12 November 2015 (1 page)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 3.5
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 September 2014Satisfaction of charge 2 in full (4 pages)
20 March 2014Annual return made up to 18 March 2014 with a full list of shareholders (4 pages)
20 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 3.5
(4 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 April 2011Secretary's details changed for Richard Jack Kendall on 18 March 2011 (1 page)
4 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 March 2010Register inspection address has been changed (1 page)
26 March 2010Director's details changed for Ms Joanna Clare Yarrow on 18 March 2010 (2 pages)
26 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
26 March 2010Register(s) moved to registered inspection location (1 page)
26 March 2010Director's details changed for Jonathan Paul Smales on 18 March 2010 (2 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 March 2009Return made up to 18/03/09; full list of members (4 pages)
24 March 2009Ad 24/03/08\gbp si [email protected]=0.5\gbp ic 3/3.5\ (1 page)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 December 2008Director's change of particulars / joanna yarrow / 01/06/2008 (1 page)
12 December 2008Director's change of particulars / jonathan smales / 01/06/2008 (1 page)
7 April 2008Return made up to 18/03/08; full list of members (4 pages)
3 April 2008Appointment terminated secretary christopher watts (1 page)
3 April 2008Secretary's change of particulars / richard icendall / 01/03/2008 (2 pages)
7 January 2008Particulars of mortgage/charge (9 pages)
7 December 2007Director resigned (1 page)
7 December 2007New secretary appointed (2 pages)
28 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 April 2007Return made up to 18/03/07; full list of members (3 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 April 2006Return made up to 18/03/06; full list of members (3 pages)
10 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 October 2005Registered office changed on 20/10/05 from: 57 lampard grove london N16 6XA (1 page)
11 April 2005Return made up to 18/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 March 2005Div 07/03/05 (1 page)
14 March 2005Ad 07/03/05--------- £ si [email protected]=2 £ ic 1/3 (2 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
11 August 2004New director appointed (1 page)
11 August 2004New secretary appointed (1 page)
11 August 2004Secretary resigned (1 page)
11 August 2004Registered office changed on 11/08/04 from: unit 1 utopia village 7 chalcot road london NW1 8HL (1 page)
16 April 2004Secretary resigned (1 page)
13 April 2004New secretary appointed (2 pages)
13 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
26 March 2004New secretary appointed (2 pages)
26 March 2004Registered office changed on 26/03/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 March 2004Memorandum and Articles of Association (10 pages)
25 March 2004Company name changed shopflight LIMITED\certificate issued on 25/03/04 (2 pages)
22 March 2004Secretary resigned (1 page)
22 March 2004Director resigned (1 page)
18 March 2004Incorporation (17 pages)