Company NameInsight & Behavioural Economics Limited
Company StatusDissolved
Company Number04544175
CategoryPrivate Limited Company
Incorporation Date24 September 2002(21 years, 7 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Sharon Louise Christiaan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Francis Chichester Close
South Ascot
SL5 9AG
Director NameMiss Monopoly Angelique Christiaan-Rakus
Date of BirthMay 1994 (Born 29 years ago)
NationalityAustralian
StatusClosed
Appointed27 October 2016(14 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 203, Second Floor China House
401 Edgware Road
London
NW2 6GY
Director NameMiss Minerva Antoinette Christiaan-Rakus
Date of BirthMay 1994 (Born 29 years ago)
NationalityAustralian
StatusClosed
Appointed27 October 2016(14 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 203, Second Floor China House
401 Edgware Road
London
NW2 6GY
Director NameMr Michael James Baker-Harber
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cheyne Gardens
London
SW3 5QT
Secretary NameSol Sonja Louise Rakus
NationalityBritish
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Francis Chichester Close
South Ascot
SL5 9AG

Contact

Websitechristiaanassociates.com

Location

Registered AddressSuite 203, Second Floor China House
401 Edgware Road
London
NW2 6GY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Shareholders

2 at £1Sharon Louise Christiaan
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,167
Current Liabilities£8,634

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2020First Gazette notice for voluntary strike-off (1 page)
5 May 2020Application to strike the company off the register (1 page)
7 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
8 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
29 September 2017Director's details changed for Miss Minerva Antointte Christiaan-Rakus on 23 September 2017 (2 pages)
29 September 2017Director's details changed for Miss Minerva Antointte Christiaan-Rakus on 23 September 2017 (2 pages)
29 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
11 November 2016Appointment of Miss Minerva Antointte Christiaan-Rakus as a director on 27 October 2016 (2 pages)
11 November 2016Appointment of Miss Monopoly Angelique Christiaan-Rakus as a director on 27 October 2016 (2 pages)
11 November 2016Appointment of Miss Monopoly Angelique Christiaan-Rakus as a director on 27 October 2016 (2 pages)
11 November 2016Appointment of Miss Minerva Antointte Christiaan-Rakus as a director on 27 October 2016 (2 pages)
13 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
8 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-21
(3 pages)
8 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-21
(3 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
2 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(3 pages)
2 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(3 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
14 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(3 pages)
14 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(3 pages)
3 October 2014Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ England to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ England to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ England to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 3 October 2014 (1 page)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
8 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(3 pages)
8 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(3 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
19 February 2013Director's details changed for Ms Sharon Louise Rakus on 8 February 2013 (2 pages)
19 February 2013Director's details changed for Ms Sharon Louise Rakus on 8 February 2013 (2 pages)
19 February 2013Director's details changed for Ms Sharon Louise Rakus on 8 February 2013 (2 pages)
10 December 2012Company name changed carinya consultants LIMITED\certificate issued on 10/12/12
  • RES15 ‐ Change company name resolution on 2012-12-04
  • NM01 ‐ Change of name by resolution
(3 pages)
10 December 2012Company name changed carinya consultants LIMITED\certificate issued on 10/12/12
  • RES15 ‐ Change company name resolution on 2012-12-04
  • NM01 ‐ Change of name by resolution
(3 pages)
16 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 June 2011Company name changed australian immigration visas LIMITED\certificate issued on 07/06/11
  • RES15 ‐ Change company name resolution on 2011-06-06
  • NM01 ‐ Change of name by resolution
(3 pages)
7 June 2011Company name changed australian immigration visas LIMITED\certificate issued on 07/06/11
  • RES15 ‐ Change company name resolution on 2011-06-06
  • NM01 ‐ Change of name by resolution
(3 pages)
29 September 2010Director's details changed for Sol Sonja Louise Rakus on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Sol Sonja Louise Rakus on 1 October 2009 (2 pages)
29 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
29 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
29 September 2010Director's details changed for Sol Sonja Louise Rakus on 1 October 2009 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
5 October 2009Termination of appointment of Sonja Rakus as a secretary (1 page)
5 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
5 October 2009Termination of appointment of Sonja Rakus as a secretary (1 page)
8 July 2009Registered office changed on 08/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page)
8 July 2009Registered office changed on 08/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 November 2008Appointment terminated director michael baker-harber (1 page)
14 November 2008Appointment terminated director michael baker-harber (1 page)
27 October 2008Return made up to 24/09/08; full list of members (4 pages)
27 October 2008Director and secretary's change of particulars / sonja rakus / 25/09/2007 (1 page)
27 October 2008Return made up to 24/09/08; full list of members (4 pages)
27 October 2008Director and secretary's change of particulars / sonja rakus / 25/09/2007 (1 page)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 October 2007Return made up to 24/09/07; full list of members (2 pages)
17 October 2007Return made up to 24/09/07; full list of members (2 pages)
28 September 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 September 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
17 October 2006Return made up to 24/09/06; full list of members (2 pages)
17 October 2006Return made up to 24/09/06; full list of members (2 pages)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 December 2005Return made up to 24/09/05; full list of members (2 pages)
5 December 2005Return made up to 24/09/05; full list of members (2 pages)
5 December 2005Secretary's particulars changed;director's particulars changed (1 page)
5 December 2005Secretary's particulars changed;director's particulars changed (1 page)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 October 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
28 September 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 March 2004Registered office changed on 04/03/04 from: ixworth house 37 ixworth place london SW3 3QH (1 page)
4 March 2004Registered office changed on 04/03/04 from: ixworth house 37 ixworth place london SW3 3QH (1 page)
27 October 2003Return made up to 24/09/03; full list of members (7 pages)
27 October 2003Return made up to 24/09/03; full list of members (7 pages)
24 September 2002Incorporation (11 pages)
24 September 2002Incorporation (11 pages)