Company NameDehaen Paul (UK) Limited
Company StatusDissolved
Company Number06930257
CategoryPrivate Limited Company
Incorporation Date10 June 2009(14 years, 10 months ago)
Dissolution Date27 September 2022 (1 year, 6 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

Directors

Director NameMr Norbertus Marinus Wilhelmus De Graaf
Date of BirthAugust 1966 (Born 57 years ago)
NationalityFrench
StatusClosed
Appointed02 October 2020(11 years, 3 months after company formation)
Appointment Duration1 year, 12 months (closed 27 September 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address64 Avenue Clement Ader
Montesson
78360
Director NameMr Paul Dehaen
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressRowlandson House 289-293 Ballards Lane
London
N12 8NP
Director NameMr Boris Kondza
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowlandson House 289-293 Ballards Lane
London
N12 8NP
Director NameJean-Philippe Joseph Ghislain Habran
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBelgian
StatusResigned
Appointed15 February 2017(7 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 September 2020)
RoleManager
Country of ResidenceBelgium
Correspondence AddressRowlandson House 289-293 Ballards Lane
London
N12 8NP
Director NameMr Boris Kondza
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2017(7 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowlandson House 289-293 Ballards Lane
London
N12 8NP

Contact

Telephone020 84458822
Telephone regionLondon

Location

Registered Address1146 High Road
C/O Sms Abacus & Co Ltd
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

49 at £1Paul Dehaen
49.00%
Ordinary
25 at £1Ann Tristsmans
25.00%
Ordinary
25 at £1Jan Troukens
25.00%
Ordinary
1 at £1Boris Kondza
1.00%
Ordinary

Financials

Year2014
Net Worth£1,338,390
Cash£427,947
Current Liabilities£411,732

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

15 February 2017Delivered on: 20 February 2017
Persons entitled: Glas Trust Coproration Limited

Classification: A registered charge
Outstanding

Filing History

7 December 2020Appointment of Mr Norbertus Marinus Wilhelmus De Graaf as a director on 2 October 2020 (2 pages)
14 October 2020Termination of appointment of Jean-Philippe Joseph Ghislain Habran as a director on 28 September 2020 (1 page)
15 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
27 April 2020Accounts for a small company made up to 31 December 2019 (10 pages)
12 December 2019Accounts for a small company made up to 31 December 2018 (9 pages)
14 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
11 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
23 June 2017Director's details changed for Jean-Philippe Joseph Ghislain Hasbran on 15 February 2017 (2 pages)
23 June 2017Director's details changed for Jean-Philippe Joseph Ghislain Hasbran on 15 February 2017 (2 pages)
18 May 2017Appointment of Boris Kondza as a director on 15 February 2017 (3 pages)
18 May 2017Appointment of Boris Kondza as a director on 15 February 2017 (3 pages)
10 March 2017Termination of appointment of Boris Kondza as a director on 15 February 2017 (2 pages)
10 March 2017Termination of appointment of Boris Kondza as a director on 15 February 2017 (2 pages)
10 March 2017Termination of appointment of Paul Dehaen as a director on 15 February 2017 (2 pages)
10 March 2017Termination of appointment of Paul Dehaen as a director on 15 February 2017 (2 pages)
8 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
8 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
7 March 2017Appointment of Jean-Philippe Joseph Ghislain Hasbran as a director on 15 February 2017 (3 pages)
7 March 2017Appointment of Jean-Philippe Joseph Ghislain Hasbran as a director on 15 February 2017 (3 pages)
20 February 2017Registration of charge 069302570001, created on 15 February 2017 (39 pages)
20 February 2017Registration of charge 069302570001, created on 15 February 2017 (39 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
22 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
7 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
30 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
3 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
16 June 2010Director's details changed for Mr Boris Kondza on 10 June 2010 (2 pages)
16 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Mr Paul Dehaen on 10 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Boris Kondza on 10 June 2010 (2 pages)
16 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Mr Paul Dehaen on 10 June 2010 (2 pages)
11 November 2009Current accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
11 November 2009Current accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
14 October 2009Registered office address changed from 16 Shearway Business Park Folkestone Kent CT19 4RH England on 14 October 2009 (3 pages)
14 October 2009Registered office address changed from 16 Shearway Business Park Folkestone Kent CT19 4RH England on 14 October 2009 (3 pages)
10 June 2009Incorporation (17 pages)
10 June 2009Incorporation (17 pages)