Company NameBeam Software Limited
Company StatusDissolved
Company Number07844675
CategoryPrivate Limited Company
Incorporation Date11 November 2011(12 years, 4 months ago)
Dissolution Date15 March 2016 (8 years ago)
Previous NameSeen Industries Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Gareth George Bourne
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gallery 14 Upland Road
London
Greater London
SE22 9EE
Director NameJames Richard Hirst
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2012(11 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 15 March 2016)
RoleTutor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3b2 Northside House
Mount Pleasant
Cockfosters
Herts
EN4 9EB
Director NameMr John Frederick Waley Sanderson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2012(11 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 15 March 2016)
RoleBuisness Analyst
Country of ResidenceEngland
Correspondence AddressSuite 3b2 Northside House
Mount Pleasant
Cockfosters
Herts
EN4 9EB
Director NameMr Michael Philip Vieyra
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2012(11 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3b2 Northside House
Mount Pleasant
Cockfosters
Herts
EN4 9EB
Director NameMr James Henry Waite
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2012(11 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3b2 Northside House
Mount Pleasant
Cockfosters
Herts
EN4 9EB
Director NameDr Nik Silver
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2012(11 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3b2 Northside House
Mount Pleasant
Cockfosters
Herts
EN4 9EB
Secretary NameJust Nominees Limited (Corporation)
StatusClosed
Appointed07 September 2012(10 months after company formation)
Appointment Duration3 years, 6 months (closed 15 March 2016)
Correspondence AddressSuite 3b2 Northside House Mount Pleasant
Barnet
Herts
EN4 9EB
Director NameMs Emily Rebecca Sturge
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(2 weeks, 4 days after company formation)
Appointment Duration9 months, 1 week (resigned 07 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Eaton Rise
Ealing
London
W5 2HE
Secretary NameComan Company Secretarial Services Ltd. (Corporation)
StatusResigned
Appointed11 November 2011(same day as company formation)
Correspondence AddressThe Gallery 14 Upland Road
Dulwich
London
SE22 9EE

Contact

Websitewww.beamedby.com

Location

Registered AddressSuite 3b2 Northside House
Mount Pleasant
Cockfosters
Herts
EN4 9EB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London

Shareholders

9.8m at £0.0001Mr Gareth George Bourne
75.24%
Ordinary
581.1k at £0.0001Michael Philip Vieyra
4.46%
Ordinary
457.6k at £0.0001Mr James Waite
3.51%
Ordinary
271.9k at £0.0001Mr Peter Kearney
2.09%
Ordinary
246.9k at £0.0001Mr Charles M. Fallon
1.90%
Ordinary
246.9k at £0.0001Mr Nicholas Horswell
1.90%
Ordinary
246.9k at £0.0001Whetstone Continuation LTD
1.90%
Ordinary
222.8k at £0.0001Jfws LTD
1.71%
Ordinary
222.8k at £0.0001Mr Nik Silver
1.71%
Ordinary
200k at £0.0001Ms Emily Rebecca Sturge
1.54%
Ordinary
169.8k at £0.0001Mr Fred Le Gall
1.30%
Ordinary
135.6k at £0.0001Mr James Richard Hirst
1.04%
Ordinary
123.5k at £0.0001Mr Sebastien Hermida
0.95%
Ordinary
98.8k at £0.0001Darryl Douglas Ashing
0.76%
Ordinary

Financials

Year2014
Net Worth£15,748
Cash£12,758
Current Liabilities£36,729

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
30 January 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,302.44
(7 pages)
8 September 2014Director's details changed for Mr Nik Silver on 8 September 2014 (2 pages)
8 September 2014Director's details changed for Mr Nik Silver on 8 September 2014 (2 pages)
5 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
26 March 2014Statement of capital following an allotment of shares on 28 March 2013
  • GBP 1,302.44
(4 pages)
15 March 2014Compulsory strike-off action has been discontinued (1 page)
13 March 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,302.44
(8 pages)
13 March 2014Statement of capital following an allotment of shares on 28 March 2013
  • GBP 1,302.44
(4 pages)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
13 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
2 August 2013Statement of capital following an allotment of shares on 7 December 2012
  • GBP 1,296.5498
(3 pages)
2 August 2013Statement of capital following an allotment of shares on 7 December 2012
  • GBP 1,296.5498
(3 pages)
14 March 2013Registered office address changed from Flat 3 9 Waldegrave Road Upper Norwood London SE19 2AL England on 14 March 2013 (1 page)
20 February 2013Appointment of Mr James Henry Waite as a director (2 pages)
19 February 2013Annual return made up to 11 November 2012 with a full list of shareholders (9 pages)
18 February 2013Registered office address changed from Suite 3B2 Northside House Mount Pleasent Cockfosters Herts EN4 9EB on 18 February 2013 (1 page)
14 December 2012Statement of capital following an allotment of shares on 13 August 2012
  • GBP 1,286.6734
(5 pages)
10 December 2012Appointment of Mr Nik Silver as a director (2 pages)
29 November 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 1,245.8510
(6 pages)
29 November 2012Statement of capital following an allotment of shares on 13 August 2012
  • GBP 1,291.6117
(5 pages)
29 November 2012Appointment of Mr John Frederick Waley Sanderson as a director (3 pages)
29 November 2012Appointment of James Richard Hirst as a director (3 pages)
29 November 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 1,245.8510
(6 pages)
29 November 2012Termination of appointment of Emily Sturge as a director (2 pages)
29 November 2012Registered office address changed from the Gallery 14 Upland Road East Dulwich London SE22 9EE England on 29 November 2012 (2 pages)
29 November 2012Sub-division of shares on 30 April 2012 (5 pages)
29 November 2012Appointment of Just Nominees Limited as a secretary (3 pages)
29 November 2012Appointment of Mr Michael Philip Vieyra as a director (3 pages)
29 November 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 1,291.6117
(5 pages)
29 November 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 1,291.6117
(5 pages)
29 November 2012Termination of appointment of Coman Company Secretarial Services Ltd. as a secretary (2 pages)
27 November 2012Change of name notice (2 pages)
27 November 2012Company name changed seen industries LIMITED\certificate issued on 27/11/12
  • RES15 ‐ Change company name resolution on 2012-10-10
(2 pages)
2 December 2011Statement of capital following an allotment of shares on 29 November 2011
  • GBP 100
(3 pages)
1 December 2011Appointment of Emily Rebecca Sturge as a director (2 pages)
1 December 2011Statement of capital following an allotment of shares on 29 November 2011
  • GBP 100
(3 pages)
11 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
11 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)