About

Registered Number: 03419948
Date of Incorporation: 14/08/1997 (27 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 26/08/2014 (10 years and 8 months ago)
Registered Address: 34 The Queensway, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 8NB,

 

Beyond Design Solutions Ltd was registered on 14 August 1997 and are based in Gerrards Cross, it's status is listed as "Dissolved". We do not know the number of employees at the business. There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IINO, Ken 01 April 2005 31 March 2011 1
Secretary Name Appointed Resigned Total Appointments
GIGGINS, Giles Hamilton 14 August 1997 07 August 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 13 May 2014
DS01 - Striking off application by a company 30 April 2014
AA - Annual Accounts 08 November 2013
AD01 - Change of registered office address 07 September 2013
AR01 - Annual Return 02 August 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 06 July 2012
AA - Annual Accounts 16 December 2011
RESOLUTIONS - N/A 31 August 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 August 2011
SH19 - Statement of capital 31 August 2011
CAP-SS - N/A 31 August 2011
AR01 - Annual Return 09 August 2011
TM01 - Termination of appointment of director 31 March 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 24 August 2009
363a - Annual Return 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
AA - Annual Accounts 23 June 2008
AA - Annual Accounts 23 November 2007
363a - Annual Return 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 March 2007
AA - Annual Accounts 02 November 2006
287 - Change in situation or address of Registered Office 01 November 2006
363a - Annual Return 02 August 2006
288c - Notice of change of directors or secretaries or in their particulars 02 August 2006
AA - Annual Accounts 29 December 2005
363a - Annual Return 27 July 2005
288c - Notice of change of directors or secretaries or in their particulars 26 July 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
288c - Notice of change of directors or secretaries or in their particulars 05 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
AA - Annual Accounts 31 January 2005
288a - Notice of appointment of directors or secretaries 15 August 2004
288b - Notice of resignation of directors or secretaries 15 August 2004
363s - Annual Return 05 August 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 11 August 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 15 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
AA - Annual Accounts 04 April 2002
395 - Particulars of a mortgage or charge 16 January 2002
288b - Notice of resignation of directors or secretaries 20 August 2001
363s - Annual Return 14 August 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 23 August 2000
AA - Annual Accounts 28 June 2000
225 - Change of Accounting Reference Date 06 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1999
363s - Annual Return 15 November 1999
AA - Annual Accounts 17 June 1999
363s - Annual Return 09 November 1998
395 - Particulars of a mortgage or charge 14 February 1998
287 - Change in situation or address of Registered Office 19 August 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
288b - Notice of resignation of directors or secretaries 19 August 1997
288b - Notice of resignation of directors or secretaries 19 August 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
NEWINC - New incorporation documents 14 August 1997

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 15 January 2002 Outstanding

N/A

Debenture 10 February 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.