About

Registered Number: 07844675
Date of Incorporation: 11/11/2011 (12 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 15/03/2016 (8 years and 3 months ago)
Registered Address: Suite 3b2 Northside House, Mount Pleasant, Cockfosters, Herts, EN4 9EB

 

Founded in 2011, Beam Software Ltd have registered office in Herts, it's status is listed as "Dissolved". We do not know the number of employees at this organisation. There is one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COMAN COMPANY SECRETARIAL SERVICES LTD. 11 November 2011 07 September 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 March 2016
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
AR01 - Annual Return 30 January 2015
CH01 - Change of particulars for director 08 September 2014
AA - Annual Accounts 05 September 2014
SH01 - Return of Allotment of shares 26 March 2014
DISS40 - Notice of striking-off action discontinued 15 March 2014
AR01 - Annual Return 13 March 2014
SH01 - Return of Allotment of shares 13 March 2014
GAZ1 - First notification of strike-off action in London Gazette 11 March 2014
AA - Annual Accounts 13 September 2013
SH01 - Return of Allotment of shares 02 August 2013
AD01 - Change of registered office address 14 March 2013
AP01 - Appointment of director 20 February 2013
AR01 - Annual Return 19 February 2013
AD01 - Change of registered office address 18 February 2013
SH01 - Return of Allotment of shares 14 December 2012
AP01 - Appointment of director 10 December 2012
SH01 - Return of Allotment of shares 29 November 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 November 2012
SH01 - Return of Allotment of shares 29 November 2012
SH01 - Return of Allotment of shares 29 November 2012
TM01 - Termination of appointment of director 29 November 2012
TM02 - Termination of appointment of secretary 29 November 2012
AP04 - Appointment of corporate secretary 29 November 2012
AD01 - Change of registered office address 29 November 2012
AP01 - Appointment of director 29 November 2012
AP01 - Appointment of director 29 November 2012
AP01 - Appointment of director 29 November 2012
CERTNM - Change of name certificate 27 November 2012
CONNOT - N/A 27 November 2012
SH01 - Return of Allotment of shares 02 December 2011
AP01 - Appointment of director 01 December 2011
SH01 - Return of Allotment of shares 01 December 2011
NEWINC - New incorporation documents 11 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.