Company NameCulion Limited
Company StatusDissolved
Company Number05701265
CategoryPrivate Limited Company
Incorporation Date7 February 2006(18 years, 2 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Wilhelmus Hendrikus Petrus Beekhuizen
Date of BirthApril 1953 (Born 71 years ago)
NationalityDutch
StatusClosed
Appointed11 March 2009(3 years, 1 month after company formation)
Appointment Duration10 years, 3 months (closed 18 June 2019)
RoleManager
Country of ResidenceNetherlands
Correspondence Address70 Achtste Donk
'S-Hertogenbosch
5233 Pd
Netherlands
Secretary NameMr Wilhelmus Hendrikus Petrus Beekhuizen
NationalityDutch
StatusClosed
Appointed11 March 2009(3 years, 1 month after company formation)
Appointment Duration10 years, 3 months (closed 18 June 2019)
RoleSecretary
Country of ResidenceNetherlands
Correspondence Address70 Achtste Donk
'S-Hertogenbosch
5233 Pd
Netherlands
Secretary NameSerge Honig
NationalityBelgian
StatusResigned
Appointed10 January 2008(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 March 2009)
RoleSecretary
Correspondence Address17 Killestraat
Moerzeke
9220
Belgium
Director NameHJC Interim Ltd. (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence Address80 Sidney Street
Folkestone
Kent
CT19 6HQ
Secretary NameHJC Secretarial Services Ltd. (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence Address3 Katsounotou Street
Kitallides Building 4a
Limassol
3036
Cyprus
Secretary NameSigma Secretaries Ltd (Corporation)
StatusResigned
Appointed18 December 2006(10 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 10 January 2008)
Correspondence Address24 De Castro Street
Wickhams Cay I
Road Town Tortola
British Virgin Islands
Director NameTingloy Ltd (Corporation)
StatusResigned
Appointed10 January 2008(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 March 2009)
Correspondence Address80 Sidney Street
Folkestone
Kent
CT19 6HQ

Location

Registered Address1-4 Argyll Street
London
W1F 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Mr Wilhelmus Hendrikus Petrus Beekhuizen
100.00%
Ordinary

Financials

Year2014
Net Worth£97
Cash£97

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 September 2017Compulsory strike-off action has been discontinued (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
15 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
11 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
24 January 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
7 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Mr Wilhelmus Hendrikus Petrus Beekhuizen on 15 February 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 May 2009Return made up to 07/02/09; full list of members (3 pages)
28 April 2009Appointment terminated secretary serge honig (1 page)
28 April 2009Appointment terminated director tingloy LTD (1 page)
28 April 2009Secretary appointed mr wilhelmus hendrikus petrus beekhuizen (1 page)
28 April 2009Director appointed mr wilhelmus hendrikus petrus beekhuizen (1 page)
21 February 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
13 February 2008Return made up to 07/02/08; full list of members (2 pages)
15 January 2008Director resigned (1 page)
15 January 2008New secretary appointed (1 page)
15 January 2008New director appointed (1 page)
15 January 2008Secretary resigned (1 page)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
16 May 2007Return made up to 07/02/07; full list of members (2 pages)
28 December 2006Secretary resigned (1 page)
28 December 2006New secretary appointed (2 pages)
17 February 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
7 February 2006Incorporation (6 pages)