Company NameBe Sharp PR Limited
Company StatusDissolved
Company Number07893602
CategoryPrivate Limited Company
Incorporation Date29 December 2011(12 years, 3 months ago)
Dissolution Date15 March 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Joanna Kate Dowling
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBuilding 3 Chiswick High Road
London
W4 5YA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodbury Grove, North Finchley
London
N12 0DR
Director NameKatie Jayne French
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(3 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS

Location

Registered AddressBuilding 3 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

100 at £1Joanna Kate Dowling
33.33%
Ordinary A
100 at £1Katie Jane French
33.33%
Ordinary B
50 at £1Joanna Kate Dowling
16.67%
Ordinary
50 at £1Katie Jayne French
16.67%
Ordinary

Financials

Year2014
Net Worth£3,831
Cash£4,765
Current Liabilities£4,635

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015Application to strike the company off the register (3 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 May 2015Termination of appointment of Katie Jayne French as a director on 1 April 2015 (1 page)
13 May 2015Termination of appointment of Katie Jayne French as a director on 1 April 2015 (1 page)
7 April 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
6 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 300
(6 pages)
10 November 2014Registered office address changed from C/O David Howard 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS to C/O Fma Accountants Ltd Building 3 Chiswick High Road London W4 5YA on 10 November 2014 (1 page)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 300
(6 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
18 January 2013Director's details changed for Joanina Kate Dowling on 28 December 2012 (2 pages)
17 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 April 2012Appointment of Katie Jayne French as a director (2 pages)
16 April 2012Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP United Kingdom on 16 April 2012 (1 page)
2 April 2012Appointment of Joanina Kate Dowling as a director (3 pages)
2 April 2012Statement of capital following an allotment of shares on 29 December 2011
  • GBP 100
(3 pages)
9 January 2012Termination of appointment of Barbara Kahan as a director (2 pages)
29 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
29 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)