Company NameBeanjar Ltd
Company StatusDissolved
Company Number07764768
CategoryPrivate Limited Company
Incorporation Date7 September 2011(12 years, 7 months ago)
Dissolution Date28 April 2015 (9 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 NameMr Paul Harvey
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2011(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence AddressAbacacus House 68a North Street
Romford
Essex
RM1 1DA
Director NameMr Robert John Starling
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence AddressAbacacus House 68a North Street
Romford
Essex
RM1 1DA

Location

Registered Address11 Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Shareholders

1 at £1Paul Harvey
50.00%
Ordinary
1 at £1Robert John Starling
50.00%
Ordinary

Financials

Year2014
Net Worth£24
Cash£210
Current Liabilities£1,826

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 June 2014Termination of appointment of Robert John Starling as a director on 30 September 2013 (1 page)
17 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 17 March 2014 (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
29 January 2014Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
29 January 2014Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
1 May 2013Accounts made up to 30 September 2012 (2 pages)
14 November 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
14 November 2012Registered office address changed from Abacacus House 68a North Street Romford Essex RM1 1DA England on 14 November 2012 (1 page)
14 November 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
7 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)