Beam Holdings Limited was formally closed on 2020-02-11.
Beam Holdings was a private limited company that was located at Maple House 382 Kenton Road, Kenton, Harrow, HA3 8DP, Middlesex, UNITED KINGDOM. Its full net worth was estimated to be approximately 0 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. The company (formed on 2017-10-09) was run by 1 director.
Director Peter M. who was appointed on 09 October 2017.
The company was officially classified as "activities of other holding companies n.e.c." (64209).
As stated in the Companies House records, there was a name alteration on 2018-09-04 and their previous name was Beam (gatwick).
The most recent confirmation statement was sent on 2018-09-30 and last time the annual accounts were sent was on 31 October 2018.
Beam Holdings Limited Address / Contact
Office Address
Maple House 382 Kenton Road
Office Address2
Kenton
Town
Harrow
Post code
HA3 8DP
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11003285
Date of Incorporation
Mon, 9th Oct 2017
Date of Dissolution
Tue, 11th Feb 2020
Industry
Activities of other holding companies n.e.c.
End of financial Year
31st October
Company age
3 years old
Account next due date
Fri, 31st Jul 2020
Account last made up date
Wed, 31st Oct 2018
Next confirmation statement due date
Mon, 14th Oct 2019
Last confirmation statement dated
Sun, 30th Sep 2018
Company staff
Peter M.
Position: Director
Appointed: 09 October 2017
People with significant control
Peter M.
Notified on
9 October 2017
Nature of control:
75,01-100% shares
Company previous names
Beam (gatwick)
September 4, 2018
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-10-31
Balance Sheet
Current Assets
100
Other
Creditors
340
Net Current Assets Liabilities
-240
Total Assets Less Current Liabilities
-240
Company filings
Filing category
Accounts
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 11th, February 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 11th, February 2020
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 26th, November 2019
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 18th, November 2019
dissolution
Free Download
(1 page)
AA
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 5th, April 2019
accounts
Free Download
(5 pages)
CS01
Confirmation statement with updates Sun, 30th Sep 2018
filed on: 11th, October 2018
confirmation statement
Free Download
(3 pages)
PSC04
Change to a person with significant control Mon, 1st Oct 2018
filed on: 11th, October 2018
persons with significant control
Free Download
(2 pages)
CH01
On Mon, 1st Oct 2018 director's details were changed
filed on: 11th, October 2018
officers
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Tue, 4th Sep 2018
filed on: 4th, September 2018
resolution
Free Download
(3 pages)
NEWINC
Certificate of incorporation
filed on: 9th, October 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.