Company NameBeady Buds Ltd
Company StatusDissolved
Company Number09593825
CategoryPrivate Limited Company
Incorporation Date15 May 2015(8 years, 11 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Director

Director NameMr Dario Giuseppe Neri
Date of BirthOctober 1966 (Born 57 years ago)
NationalityItalian
StatusClosed
Appointed15 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2-4 Protection House Albion Road
North Shields
Tyne & Wear
NE30 2RH

Location

Registered AddressUnit 2-4 Protection House
Albion Road
North Shields
Tyne & Wear
NE30 2RH
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End27 May

Filing History

15 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2018Registered office address changed from 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA England to Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH on 17 September 2018 (1 page)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
25 May 2018Previous accounting period shortened from 28 May 2017 to 27 May 2017 (1 page)
26 February 2018Previous accounting period shortened from 29 May 2017 to 28 May 2017 (1 page)
14 August 2017Micro company accounts made up to 31 May 2016 (2 pages)
14 August 2017Micro company accounts made up to 31 May 2016 (2 pages)
26 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
14 May 2017Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
14 May 2017Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
29 March 2017Director's details changed for Mr Dario Giuseppe Neri on 29 March 2017 (2 pages)
29 March 2017Director's details changed for Mr Dario Giuseppe Neri on 29 March 2017 (2 pages)
15 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
15 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
17 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 235.3
(3 pages)
17 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 235.3
(3 pages)
15 March 2016Registered office address changed from Unit 6 Abercorn House Hobson Industrial Estate Burnopfield Tyne & Wear NE16 6EA England to 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA on 15 March 2016 (1 page)
15 March 2016Registered office address changed from Unit 6 Abercorn House Hobson Industrial Estate Burnopfield Tyne & Wear NE16 6EA England to 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA on 15 March 2016 (1 page)
14 March 2016Director's details changed for Mr Dario Giuseppe Neri on 10 March 2016 (2 pages)
14 March 2016Director's details changed for Mr Dario Giuseppe Neri on 10 March 2016 (2 pages)
28 July 2015Registered office address changed from C/O R a Hurren & Co (Accountants) Limited 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA England to Unit 6 Abercorn House Hobson Industrial Estate Burnopfield Tyne & Wear NE16 6EA on 28 July 2015 (1 page)
28 July 2015Registered office address changed from C/O R a Hurren & Co (Accountants) Limited 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA England to Unit 6 Abercorn House Hobson Industrial Estate Burnopfield Tyne & Wear NE16 6EA on 28 July 2015 (1 page)
27 July 2015Director's details changed for Mr Dario Giuseppe Neri on 27 July 2015 (2 pages)
27 July 2015Director's details changed for Mr Dario Giuseppe Neri on 27 July 2015 (2 pages)
7 July 2015Sub-division of shares on 25 June 2015 (5 pages)
7 July 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 235.30
(4 pages)
7 July 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 235.30
(4 pages)
7 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares sub-divided/company business 25/06/2015
(1 page)
7 July 2015Sub-division of shares on 25 June 2015 (5 pages)
4 June 2015Registered office address changed from 5 Adderstone Crescent Jesmond Newcastle upon Tyne Tyne and Wear NE2 2HH United Kingdom to C/O R a Hurren & Co (Accountants) Limited 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 5 Adderstone Crescent Jesmond Newcastle upon Tyne Tyne and Wear NE2 2HH United Kingdom to C/O R a Hurren & Co (Accountants) Limited 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 5 Adderstone Crescent Jesmond Newcastle upon Tyne Tyne and Wear NE2 2HH United Kingdom to C/O R a Hurren & Co (Accountants) Limited 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA on 4 June 2015 (1 page)
15 May 2015Incorporation
Statement of capital on 2015-05-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 May 2015Incorporation
Statement of capital on 2015-05-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)