Company NameBeat It Limited
Company StatusDissolved
Company Number06647588
CategoryPrivate Limited Company
Incorporation Date15 July 2008(15 years, 8 months ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)

Business Activity

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

Directors

Director NameVictor Maypother
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2008(2 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (closed 27 December 2016)
RoleComputer Consultant
Correspondence Address98 Park Road
Teddington
Middlesex
TW11 0AN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed15 July 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed15 July 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered Address2nd Floor, Walsingham House 1331-1337 High Road
Whetstone
London
N20 9HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

1 at £1Victor Maypother
100.00%
Ordinary

Financials

Year2014
Turnover£31,000
Net Worth£42,286
Cash£62,008
Current Liabilities£19,844

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
8 June 2016Total exemption full accounts made up to 31 July 2015 (8 pages)
7 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(14 pages)
12 May 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
7 August 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
7 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(14 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
26 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(14 pages)
8 May 2013Total exemption full accounts made up to 31 July 2012 (7 pages)
21 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (14 pages)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
1 August 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
16 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (14 pages)
3 August 2011Director's details changed for Victor Maypother on 22 July 2011 (3 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
18 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (14 pages)
18 May 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
1 August 2009Return made up to 15/07/09; full list of members (10 pages)
16 October 2008Director appointed victor maypother (2 pages)
14 October 2008Registered office changed on 14/10/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
14 October 2008Appointment terminated secretary qa registrars LIMITED (1 page)
14 October 2008Appointment terminated director qa nominees LIMITED (1 page)
15 July 2008Incorporation (16 pages)