General information

Name:

Beanbone Ltd

Office Address:

48 Ulster Avenue Shoeburyness SS3 9HN Southend-on-sea

Number: 08562245

Incorporation date: 2013-06-10

Dissolution date: 2021-03-16

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in 48 Ulster Avenue, Southend-on-sea SS3 9HN Beanbone Limited was categorised as a Private Limited Company registered under the 08562245 Companies House Reg No. This firm had been started 11 years ago before was dissolved on 2021-03-16.

Gurbuz S. and Ozlem S. were registered as the firm's directors and were managing the firm from 2017 to 2021.

Gurbuz S. was the individual with significant control over this firm, had substantial control or influence over the company.

Trade marks

Trademark UK00003201359
Trademark image:-
Trademark name:ladynisa
Status:Registered
Filing date:2016-12-09
Date of entry in register:2017-03-10
Renewal date:2026-12-09
Owner name:Beanbone Limited
Owner address:48 Ulster Avenue, Shoeburyness, SOUTHEND-ON-SEA, United Kingdom, SS3 9HN

Financial data based on annual reports

Company staff

Gurbuz S.

Role: Director

Appointed: 10 June 2017

Latest update: 23 February 2024

Ozlem S.

Role: Director

Appointed: 10 June 2013

Latest update: 23 February 2024

People with significant control

Gurbuz S.
Notified on 9 March 2018
Nature of control:
substantial control or influence
Saziye B.
Notified on 10 June 2017
Ceased on 9 March 2018
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 11 April 2021
Confirmation statement last made up date 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 10 June 2013
Annual Accounts 29 December 2015
Start Date For Period Covered By Report 10 June 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 December 2015
Annual Accounts 18 November 2016
Start Date For Period Covered By Report 10 June 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 November 2016
Annual Accounts 8 December 2017
Start Date For Period Covered By Report 10 June 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8 December 2017
Annual Accounts
Start Date For Period Covered By Report 10 June 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 15 April 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 16th, March 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

2 Queen Anne Terrace Sovereign Close

Post code:

E1W 3HH

Accountant/Auditor,
2014

Name:

Adroit Accountax Ltd

Address:

2 Queen Anne Terrace Sovereign Close

Post code:

E1W 3HH

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 62012 : Business and domestic software development
7
Company Age

Similar companies nearby

Closest companies