Company NameBeeso Limited
Company StatusDissolved
Company Number07548979
CategoryPrivate Limited Company
Incorporation Date2 March 2011(13 years, 1 month ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)
Previous NameIthink Property Online Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Scott John Beesley
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(3 months after company formation)
Appointment Duration5 years, 11 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies Mt Bovers Lane
Hockley
Essex
SS5 4JF
Director NameMr Peter John Joseph
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address49 Winsford Gardens
Westcliff On Sea
Essex
SS0 0DR
Director NameMr Mark Stuart Newman
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address218 Leigh Road
Leigh On Sea
Essex
SS9 1BP

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£80,079
Cash£61,756
Current Liabilities£28,240

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Next Accounts Due30 June 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 May 2017Final Gazette dissolved following liquidation (1 page)
9 February 2017Return of final meeting in a members' voluntary winding up (13 pages)
14 April 2016Liquidators' statement of receipts and payments to 5 February 2016 (13 pages)
14 April 2016Liquidators statement of receipts and payments to 5 February 2016 (13 pages)
18 February 2015Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS to The Old Exchange 234 Southchurch Road Southend-on-Sea SS1 2EG on 18 February 2015 (2 pages)
17 February 2015Declaration of solvency (3 pages)
17 February 2015Appointment of a voluntary liquidator (1 page)
8 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 October 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
2 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
2 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 September 2012Director's details changed for Mr Scott John Beesley on 21 September 2012 (2 pages)
23 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
1 July 2011Company name changed ithink property online LIMITED\certificate issued on 01/07/11
  • RES15 ‐ Change company name resolution on 2011-06-14
(2 pages)
22 June 2011Change of name notice (2 pages)
14 June 2011Appointment of Mr Scott John Beesley as a director (2 pages)
14 June 2011Termination of appointment of Peter Joseph as a director (1 page)
14 June 2011Termination of appointment of Mark Newman as a director (1 page)
14 June 2011Registered office address changed from 218 Leigh Road Leigh on Sea Essex SS9 1BP England on 14 June 2011 (1 page)
2 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
2 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)