Company NameBeady Eye Ventures Limited
Company StatusDissolved
Company Number06935775
CategoryPrivate Limited Company
Incorporation Date16 June 2009(14 years, 10 months ago)
Dissolution Date16 July 2013 (10 years, 9 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 NameMr Andrew Bottomley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Aubert Road
London
N5 1TX
Director NameMr Ian James Watson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Western Road
Branksome Park
Poole
Dorset
BH13 7BP

Location

Registered Address10-14 Accommodation Road
Golders Green
London
NW11 8ED
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

500 at £0.001Mr James Robert Graham
8.06%
Ordinary
1.7k at £0.001Mr Andrew Bottomley
27.42%
Ordinary
1.7k at £0.001Mr Ian James Watson
27.42%
Ordinary
1.1k at £0.001Mr David Bedford
17.74%
Ordinary
1.1k at £0.001Mr Duff Mckagan
17.74%
Ordinary
100 at £0.001Mr Chris Hendrie
1.61%
Ordinary

Financials

Year2014
Net Worth-£85,238
Cash£118
Current Liabilities£85,358

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
25 March 2013Application to strike the company off the register (3 pages)
25 March 2013Application to strike the company off the register (3 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 July 2012Annual return made up to 16 June 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 6.2
(5 pages)
30 July 2012Annual return made up to 16 June 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 6.2
(5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (14 pages)
9 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (14 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 September 2010Annual return made up to 16 June 2010 with a full list of shareholders (11 pages)
6 September 2010Annual return made up to 16 June 2010 with a full list of shareholders (11 pages)
3 August 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 6.200
(4 pages)
3 August 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 6.200
(4 pages)
3 August 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 6.200
(4 pages)
3 August 2010Sub-division of shares on 12 February 2010 (5 pages)
3 August 2010Sub-division of shares on 12 February 2010 (5 pages)
23 December 2009Statement of capital following an allotment of shares on 19 October 2009
  • GBP 5.00
(4 pages)
23 December 2009Sub-division of shares on 19 October 2009 (5 pages)
23 December 2009Sub-division of shares on 19 October 2009 (5 pages)
23 December 2009Statement of capital following an allotment of shares on 19 October 2009
  • GBP 5.00
(4 pages)
2 December 2009Resolutions
  • RES13 ‐ Re subdivision 19/10/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 December 2009Sub-division of shares on 19 October 2009 (5 pages)
2 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re subdivision 19/10/2009
(1 page)
2 December 2009Statement of capital following an allotment of shares on 19 October 2009
  • GBP 5
(4 pages)
2 December 2009Sub-division of shares on 19 October 2009 (5 pages)
2 December 2009Statement of capital following an allotment of shares on 19 October 2009
  • GBP 5
(4 pages)
8 July 2009Registered office changed on 08/07/2009 from 10-14 accommodation road golders green london NW11 8ED united kingdom (1 page)
8 July 2009Registered office changed on 08/07/2009 from 10-14 accommodation road golders green london NW11 8ED united kingdom (1 page)
23 June 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
23 June 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
16 June 2009Incorporation (17 pages)
16 June 2009Incorporation (17 pages)