Company NameBearded Ventures Ltd
Company StatusDissolved
Company Number07169065
CategoryPrivate Limited Company
Incorporation Date25 February 2010(14 years, 1 month ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameHarry Dewhirst
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Tennyson House
159/165 Great Portland St
London
W1W 5PA
Director NameHarry Dewhirst
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Devonshire Street
Suite Lg6
London
W1W 5DT
Secretary NameJeffrey Michael Cooper
NationalityBritish
StatusClosed
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address4 Devonshire Street
Suite Lg6
London
W1W 5DT
Secretary NameJeffrey Michael Cooper
NationalityBritish
StatusClosed
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address4 Devonshire Street
Suite Lg6
London
W1W 5DT
Director NameMr Jeffrey Michael Cooper
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(3 weeks, 5 days after company formation)
Appointment Duration5 years (closed 31 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Devonshire Street
Suite Lg6
London
W1W 5DT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Location

Registered Address4 Devonshire Street
Suite Lg6
London
W1W 5DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6k at £0.01David Gebbie
9.57%
Ordinary
4.3k at £0.01Barry Gould
6.86%
Ordinary
4.3k at £0.01Troy Jendra
6.86%
Ordinary
2.9k at £0.01Adrian Fox
4.57%
Ordinary
2.9k at £0.01Neil Murray
4.57%
Ordinary
2.9k at £0.01Olivier Le Sayec
4.57%
Ordinary
2.9k at £0.01Peter Randall
4.57%
Ordinary
2.9k at £0.01Roger Fine
4.57%
Ordinary
2.9k at £0.01Stephen Middleton
4.57%
Ordinary
1.4k at £0.01Perrin Kortach
2.29%
Ordinary
1.4k at £0.01Peter Watts
2.29%
Ordinary
1.4k at £0.01Stefan Carrington
2.29%
Ordinary
11.3k at £0.01Harry Dewhirst
18.14%
Ordinary
8.6k at £0.01Ibp Medica
13.71%
Ordinary
6.6k at £0.01Jeffrey Cooper
10.57%
Ordinary

Financials

Year2014
Net Worth£1,208
Cash£1,208

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
3 December 2014Application to strike the company off the register (3 pages)
16 June 2014Registered office address changed from 5th Floor Tennyson House 159/165 Great Portland St London W1W 5PA on 16 June 2014 (1 page)
16 June 2014Registered office address changed from C/O Cooper Murray 4 Suite Lg6 Devonshire Street London W1W 5DT England on 16 June 2014 (1 page)
8 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 625
(6 pages)
24 September 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
9 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
5 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
18 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
22 April 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 625
(4 pages)
22 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
21 April 2010Sub-division of shares on 26 March 2010 (5 pages)
20 April 2010Appointment of Jeffrey Michael Cooper as a secretary (2 pages)
15 April 2010Resolutions
  • RES13 ‐ Subdivided 26/03/2010
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 125
(4 pages)
8 April 2010Appointment of Jeffrey Michael Cooper as a director (3 pages)
22 March 2010Appointment of Harry Dewhirst as a director (3 pages)
16 March 2010Appointment of Harry Dewhirst as a director (3 pages)
16 March 2010Appointment of Jeffrey Michael Cooper as a secretary (2 pages)
1 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
25 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
25 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)