Company NameJ. Debbaut Art Consultants Ltd
Company StatusDissolved
Company Number05833889
CategoryPrivate Limited Company
Incorporation Date1 June 2006(17 years, 10 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Jan Debbaut
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBelgian
StatusClosed
Appointed01 June 2006(same day as company formation)
RoleArt Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address8 Fournier Street
London
E1 6QE
Secretary NameMabco Ltd T/A Maurice Braganza & Co (Corporation)
StatusClosed
Appointed01 June 2006(same day as company formation)
Correspondence Address1 Lancaster Place
London
WC2E 7ED
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address8 Fournier Street
London
E1 6QE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,364
Cash£15,494
Current Liabilities£12,891

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
12 August 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 100
(4 pages)
12 August 2011Secretary's details changed for Mabco Ltd T/a Maurice Braganza & Co on 1 April 2011 (2 pages)
12 August 2011Secretary's details changed (2 pages)
12 August 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 100
(4 pages)
12 August 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 100
(4 pages)
26 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 September 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 September 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 July 2010Compulsory strike-off action has been discontinued (1 page)
28 July 2010Compulsory strike-off action has been discontinued (1 page)
27 July 2010Director's details changed for Jan Debbaut on 1 June 2010 (2 pages)
27 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Jan Debbaut on 1 June 2010 (2 pages)
27 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Jan Debbaut on 1 June 2010 (2 pages)
27 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
27 July 2010Secretary's details changed for Mabco Ltd T/a Maurice Braganza & Co on 1 June 2010 (2 pages)
27 July 2010Secretary's details changed (2 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
24 July 2009Return made up to 01/06/09; full list of members (3 pages)
24 July 2009Return made up to 01/06/09; full list of members (3 pages)
18 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
18 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
11 June 2008Director's Change of Particulars / jan debbaut / 21/02/2008 / HouseName/Number was: , now: 8; Street was: 20 warrington crescent, now: fournier street; Post Code was: W9 1EL, now: E1 6QE (1 page)
11 June 2008Director's change of particulars / jan debbaut / 21/02/2008 (1 page)
11 June 2008Return made up to 01/06/08; full list of members (3 pages)
11 June 2008Return made up to 01/06/08; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 February 2008Registered office changed on 28/02/2008 from 2ND floor russell chambers the piazza covent garden london WC2E 8AA (1 page)
28 February 2008Registered office changed on 28/02/2008 from 2ND floor russell chambers the piazza covent garden london WC2E 8AA (1 page)
22 June 2007Director's particulars changed (1 page)
22 June 2007Return made up to 01/06/07; full list of members (2 pages)
22 June 2007Director's particulars changed (1 page)
22 June 2007Return made up to 01/06/07; full list of members (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006Registered office changed on 22/06/06 from: second floor, russell chamber the piazza, covent garden london WC2E 8AA (1 page)
22 June 2006New secretary appointed (2 pages)
22 June 2006Ad 01/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 June 2006New secretary appointed (2 pages)
22 June 2006Ad 01/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006Registered office changed on 22/06/06 from: second floor, russell chamber the piazza, covent garden london WC2E 8AA (1 page)
1 June 2006Incorporation (9 pages)
1 June 2006Secretary resigned (1 page)
1 June 2006Incorporation (9 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Secretary resigned (1 page)