Company NameBeing Seen Limited
Company StatusDissolved
Company Number05488414
CategoryPrivate Limited Company
Incorporation Date22 June 2005(18 years, 10 months ago)
Dissolution Date13 November 2013 (10 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicola Harriet Robinson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Warwick Chambers Pater Street
London
W8 6EW
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameLewis & Co (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence Address19a Goodge Street
London
W1T 2PH

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Nicola Harriet Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth£2,624
Cash£72
Current Liabilities£15,894

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2013Final Gazette dissolved following liquidation (1 page)
13 November 2013Final Gazette dissolved following liquidation (1 page)
13 August 2013Return of final meeting in a members' voluntary winding up (5 pages)
13 August 2013Return of final meeting in a members' voluntary winding up (5 pages)
14 March 2013Registered office address changed from the Quadrangle 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from The Quadrangle 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
2 August 2012Registered office address changed from The Quadrangle 2nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 2 August 2012 (2 pages)
2 August 2012Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 2 August 2012 (2 pages)
2 August 2012Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 2 August 2012 (2 pages)
1 August 2012Declaration of solvency (4 pages)
1 August 2012Declaration of solvency (4 pages)
1 August 2012Appointment of a voluntary liquidator (1 page)
1 August 2012Appointment of a voluntary liquidator (1 page)
1 August 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 August 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-07-26
(1 page)
17 May 2012Registered office address changed from South Malling Lodge Lewes Road Lindfield Haywards Heath Sussex RH16 2LF on 17 May 2012 (1 page)
17 May 2012Registered office address changed from South Malling Lodge Lewes Road Lindfield Haywards Heath Sussex RH16 2LF on 17 May 2012 (1 page)
27 July 2011Annual return made up to 22 June 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 1
(3 pages)
27 July 2011Annual return made up to 22 June 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 1
(3 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (3 pages)
18 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (3 pages)
18 August 2010Director's details changed for Nicola Harriet Robinson on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Nicola Harriet Robinson on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Nicola Harriet Robinson on 1 October 2009 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
16 July 2009Return made up to 22/06/09; full list of members (3 pages)
16 July 2009Return made up to 22/06/09; full list of members (3 pages)
19 March 2009Registered office changed on 19/03/2009 from 30 warwick chambers pater street london W8 6EW (1 page)
19 March 2009Registered office changed on 19/03/2009 from 30 warwick chambers pater street london W8 6EW (1 page)
29 October 2008Director's Change of Particulars / nicola robinson / 01/08/2008 / HouseName/Number was: , now: 30 warwick chambers; Street was: 83A barkston gardens, now: pater street; Post Code was: SW5 0EU, now: W8 6EW (1 page)
29 October 2008Registered office changed on 29/10/2008 from 83A barkston gardens london SW5 0EU (1 page)
29 October 2008Return made up to 22/06/08; no change of members (4 pages)
29 October 2008Registered office changed on 29/10/2008 from 83A barkston gardens london SW5 0EU (1 page)
29 October 2008Director's change of particulars / nicola robinson / 01/08/2008 (1 page)
29 October 2008Return made up to 22/06/08; no change of members (4 pages)
22 October 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
22 October 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
5 February 2008Amended accounts made up to 30 June 2006 (6 pages)
5 February 2008Amended accounts made up to 30 June 2006 (6 pages)
24 October 2007Return made up to 22/06/07; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/10/07
(6 pages)
24 October 2007Return made up to 22/06/07; full list of members (6 pages)
23 October 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
23 October 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
23 June 2006Return made up to 22/06/06; full list of members (2 pages)
23 June 2006Registered office changed on 23/06/06 from: 19A goodge street london (1 page)
23 June 2006Registered office changed on 23/06/06 from: 19A goodge street london (1 page)
23 June 2006Return made up to 22/06/06; full list of members (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New secretary appointed (2 pages)
13 July 2005Registered office changed on 13/07/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
13 July 2005New secretary appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005Registered office changed on 13/07/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Secretary resigned (1 page)
30 June 2005Secretary resigned (1 page)
30 June 2005Director resigned (1 page)
22 June 2005Incorporation (14 pages)
22 June 2005Incorporation (14 pages)