Company NameBe-Emotions Limited
Company StatusDissolved
Company Number04010453
CategoryPrivate Limited Company
Incorporation Date8 June 2000(23 years, 10 months ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)
Previous NamePeople's Company (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameFabrizio D'Aloia
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed08 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 Moseley Row
London
SE10 0QS
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2002(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 2004)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameFinchley Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2004(3 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 06 May 2014)
Correspondence AddressWinnington House 2 Woodberry Grove
North Fincheley
London
N12 0DR

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Microgame Srl
100.00%
Ordinary

Financials

Year2014
Net Worth£82,950
Cash£22,571
Current Liabilities£37,479

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2015Compulsory strike-off action has been suspended (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
25 November 2014Compulsory strike-off action has been suspended (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
12 May 2014Registered office address changed from 14 Moseley Row London SE10 0QS on 12 May 2014 (2 pages)
12 May 2014Termination of appointment of Finchley Secretaries Limited as a secretary (2 pages)
25 February 2014Compulsory strike-off action has been suspended (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
11 September 2013Termination of appointment of Fabrizio D'aloia as a director (2 pages)
9 September 2013Annual return made up to 3 June 2013
Statement of capital on 2013-09-09
  • GBP 1,000
(14 pages)
9 September 2013Annual return made up to 3 June 2013
Statement of capital on 2013-09-09
  • GBP 1,000
(14 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
15 March 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (14 pages)
8 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (14 pages)
6 August 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 March 2012Section 519 (1 page)
22 July 2011Annual return made up to 3 June 2011 (13 pages)
22 July 2011Annual return made up to 3 June 2011 (13 pages)
10 February 2011Accounts for a small company made up to 31 December 2009 (6 pages)
3 December 2010Secretary's details changed for Finchley Secretaries Limited on 19 October 2010 (3 pages)
26 October 2010Secretary's details changed for Finchley Secretaries Limited on 19 October 2010 (3 pages)
16 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (14 pages)
16 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (14 pages)
26 February 2010Accounts for a small company made up to 31 December 2008 (6 pages)
10 June 2009Return made up to 03/06/09; full list of members (5 pages)
1 June 2009Accounts for a small company made up to 31 December 2007 (7 pages)
26 June 2008Return made up to 03/06/08; no change of members (6 pages)
25 June 2008Accounts for a small company made up to 31 December 2006 (7 pages)
2 November 2007Accounts for a small company made up to 31 December 2005 (6 pages)
13 July 2007Return made up to 03/06/07; full list of members (6 pages)
1 August 2006Return made up to 03/06/06; full list of members (6 pages)
4 February 2006Accounts for a small company made up to 31 December 2004 (6 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
10 July 2005Return made up to 03/06/05; full list of members (6 pages)
4 February 2005Accounts for a small company made up to 31 December 2003 (5 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
9 June 2004New secretary appointed (2 pages)
9 June 2004Return made up to 03/06/04; full list of members (6 pages)
9 June 2004Secretary resigned (1 page)
11 December 2003Accounts for a small company made up to 31 December 2002 (5 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
13 July 2003Director's particulars changed (1 page)
13 July 2003Return made up to 08/06/03; full list of members (6 pages)
5 February 2003New secretary appointed (2 pages)
31 January 2003Secretary resigned (1 page)
11 October 2002Registered office changed on 11/10/02 from: 2 babmaes street, london, SW1Y 6NT (1 page)
6 July 2002Return made up to 08/06/02; full list of members (6 pages)
2 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 December 2001Secretary's particulars changed (1 page)
31 December 2001Secretary's particulars changed (1 page)
9 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
6 July 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2001Memorandum and Articles of Association (31 pages)
26 April 2001Company name changed people's company (uk) LIMITED\certificate issued on 26/04/01 (2 pages)
28 June 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
22 June 2000New director appointed (2 pages)
22 June 2000Ad 08/06/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000Director resigned (1 page)
14 June 2000New secretary appointed (2 pages)
8 June 2000Incorporation (20 pages)