London
Greater London
SE22 9EE
Director Name | James Richard Hirst |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2012(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (closed 15 March 2016) |
Role | Tutor |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3b2 Northside House Mount Pleasant Cockfosters Herts EN4 9EB |
Director Name | Mr John Frederick Waley Sanderson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2012(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (closed 15 March 2016) |
Role | Buisness Analyst |
Country of Residence | England |
Correspondence Address | Suite 3b2 Northside House Mount Pleasant Cockfosters Herts EN4 9EB |
Director Name | Mr Michael Philip Vieyra |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2012(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (closed 15 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3b2 Northside House Mount Pleasant Cockfosters Herts EN4 9EB |
Director Name | Mr James Henry Waite |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2012(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (closed 15 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3b2 Northside House Mount Pleasant Cockfosters Herts EN4 9EB |
Director Name | Dr Nik Silver |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2012(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (closed 15 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3b2 Northside House Mount Pleasant Cockfosters Herts EN4 9EB |
Secretary Name | Just Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 September 2012(10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 15 March 2016) |
Correspondence Address | Suite 3b2 Northside House Mount Pleasant Barnet Herts EN4 9EB |
Director Name | Ms Emily Rebecca Sturge |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2011(2 weeks, 4 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Eaton Rise Ealing London W5 2HE |
Secretary Name | Coman Company Secretarial Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2011(same day as company formation) |
Correspondence Address | The Gallery 14 Upland Road Dulwich London SE22 9EE |
Website | www.beamedby.com |
---|
Registered Address | Suite 3b2 Northside House Mount Pleasant Cockfosters Herts EN4 9EB |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
9.8m at £0.0001 | Mr Gareth George Bourne 75.24% Ordinary |
---|---|
581.1k at £0.0001 | Michael Philip Vieyra 4.46% Ordinary |
457.6k at £0.0001 | Mr James Waite 3.51% Ordinary |
271.9k at £0.0001 | Mr Peter Kearney 2.09% Ordinary |
246.9k at £0.0001 | Mr Charles M. Fallon 1.90% Ordinary |
246.9k at £0.0001 | Mr Nicholas Horswell 1.90% Ordinary |
246.9k at £0.0001 | Whetstone Continuation LTD 1.90% Ordinary |
222.8k at £0.0001 | Jfws LTD 1.71% Ordinary |
222.8k at £0.0001 | Mr Nik Silver 1.71% Ordinary |
200k at £0.0001 | Ms Emily Rebecca Sturge 1.54% Ordinary |
169.8k at £0.0001 | Mr Fred Le Gall 1.30% Ordinary |
135.6k at £0.0001 | Mr James Richard Hirst 1.04% Ordinary |
123.5k at £0.0001 | Mr Sebastien Hermida 0.95% Ordinary |
98.8k at £0.0001 | Darryl Douglas Ashing 0.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,748 |
Cash | £12,758 |
Current Liabilities | £36,729 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2015 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
8 September 2014 | Director's details changed for Mr Nik Silver on 8 September 2014 (2 pages) |
8 September 2014 | Director's details changed for Mr Nik Silver on 8 September 2014 (2 pages) |
5 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
26 March 2014 | Statement of capital following an allotment of shares on 28 March 2013
|
15 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2014 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Statement of capital following an allotment of shares on 28 March 2013
|
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
2 August 2013 | Statement of capital following an allotment of shares on 7 December 2012
|
2 August 2013 | Statement of capital following an allotment of shares on 7 December 2012
|
14 March 2013 | Registered office address changed from Flat 3 9 Waldegrave Road Upper Norwood London SE19 2AL England on 14 March 2013 (1 page) |
20 February 2013 | Appointment of Mr James Henry Waite as a director (2 pages) |
19 February 2013 | Annual return made up to 11 November 2012 with a full list of shareholders (9 pages) |
18 February 2013 | Registered office address changed from Suite 3B2 Northside House Mount Pleasent Cockfosters Herts EN4 9EB on 18 February 2013 (1 page) |
14 December 2012 | Statement of capital following an allotment of shares on 13 August 2012
|
10 December 2012 | Appointment of Mr Nik Silver as a director (2 pages) |
29 November 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
29 November 2012 | Statement of capital following an allotment of shares on 13 August 2012
|
29 November 2012 | Appointment of Mr John Frederick Waley Sanderson as a director (3 pages) |
29 November 2012 | Appointment of James Richard Hirst as a director (3 pages) |
29 November 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
29 November 2012 | Termination of appointment of Emily Sturge as a director (2 pages) |
29 November 2012 | Registered office address changed from the Gallery 14 Upland Road East Dulwich London SE22 9EE England on 29 November 2012 (2 pages) |
29 November 2012 | Sub-division of shares on 30 April 2012 (5 pages) |
29 November 2012 | Appointment of Just Nominees Limited as a secretary (3 pages) |
29 November 2012 | Appointment of Mr Michael Philip Vieyra as a director (3 pages) |
29 November 2012 | Statement of capital following an allotment of shares on 9 May 2012
|
29 November 2012 | Statement of capital following an allotment of shares on 9 May 2012
|
29 November 2012 | Termination of appointment of Coman Company Secretarial Services Ltd. as a secretary (2 pages) |
27 November 2012 | Change of name notice (2 pages) |
27 November 2012 | Company name changed seen industries LIMITED\certificate issued on 27/11/12
|
2 December 2011 | Statement of capital following an allotment of shares on 29 November 2011
|
1 December 2011 | Appointment of Emily Rebecca Sturge as a director (2 pages) |
1 December 2011 | Statement of capital following an allotment of shares on 29 November 2011
|
11 November 2011 | Incorporation
|
11 November 2011 | Incorporation
|