Company NameBeaucoup Holdings Limited
Company StatusDissolved
Company Number07705187
CategoryPrivate Limited Company
Incorporation Date14 July 2011(12 years, 9 months ago)
Dissolution Date30 December 2021 (2 years, 3 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Secretary NameMr Matthew Nagy
StatusClosed
Appointed13 October 2016(5 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 30 December 2021)
RoleCompany Director
Correspondence AddressSatago Cottage 360a Brighton Road
Croydon
CR2 6AL
Director NameMrs Pearl Elizabeth Nagy
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2019(8 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 30 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSatago Cottage 360a Brighton Road
Croydon
CR2 6AL
Director NameMr Nicholas William Holden
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Millfields Road
London
E5 0SA
Director NameMr Simon Justin Bailey
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15d Lambolle Road
London
NW3 4HS
Secretary NameMr Nicholas William Holden
StatusResigned
Appointed14 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address3 Millfields Road
London
E5 0SA
Director NameMrs Pearl Elizabeth Nagy
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2016(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Park Lane
Croydon
CR9 1XS
Director NameMr Matthew Charles Nagy
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(6 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Park Lane
Croydon
CR9 1XS

Contact

Telephone020 73598182
Telephone regionLondon

Location

Registered AddressSatago Cottage
360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

6 January 2017Delivered on: 17 January 2017
Persons entitled: Altara Games Limited

Classification: A registered charge
Particulars: By way of first fixed charge, all of its right, title and interest (whether now owned or hereafter acquired), if any, in and to all freehold and leasehold property owned or hereafter acquired by the chargor; all freehold and leasehold property now or in the future beneficially owned by but not vested in the chargor; and all its right, title and interest in any intellectual property rights (other than the rights) as set out in clause 4.1 of the charge and deed of assignment dated 6 january 2017.
Outstanding

Filing History

30 December 2021Final Gazette dissolved following liquidation (1 page)
30 September 2021Return of final meeting in a creditors' voluntary winding up (16 pages)
30 September 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-21
(1 page)
1 October 2020Liquidators' statement of receipts and payments to 20 August 2020 (11 pages)
3 October 2019Resolutions
  • RES13 ‐ Company be wound up voluntarily, liquidators appointed 21/08/2019
(1 page)
11 September 2019Registered office address changed from 75 Park Lane Croydon CR9 1XS England to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 11 September 2019 (2 pages)
7 September 2019Appointment of a voluntary liquidator (3 pages)
7 September 2019Statement of affairs (8 pages)
28 August 2019Termination of appointment of Matthew Charles Nagy as a director on 13 August 2019 (1 page)
13 August 2019Compulsory strike-off action has been discontinued (1 page)
12 August 2019Appointment of Mrs Pearl Elizabeth Nagy as a director on 12 August 2019 (2 pages)
12 August 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
10 August 2019Compulsory strike-off action has been suspended (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
25 April 2019Satisfaction of charge 077051870001 in full (1 page)
11 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
5 June 2018Notification of Matthew Nagy as a person with significant control on 1 January 2018 (2 pages)
5 June 2018Cessation of Pearl Elizabeth Nagy as a person with significant control on 1 January 2018 (1 page)
5 June 2018Termination of appointment of Pearl Elizabeth Nagy as a director on 1 June 2018 (1 page)
5 June 2018Appointment of Mr Matthew Charles Nagy as a director on 1 June 2018 (2 pages)
5 June 2018Appointment of Mr Matthew Nagy as a director (2 pages)
22 May 2018Unaudited abridged accounts made up to 31 July 2017 (6 pages)
23 January 2018Confirmation statement made on 5 January 2018 with updates (5 pages)
4 May 2017Termination of appointment of Matthew Charles Nagy as a director on 30 April 2017 (1 page)
4 May 2017Termination of appointment of Matthew Charles Nagy as a director on 30 April 2017 (1 page)
2 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
2 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 March 2017Registered office address changed from 36 Kings Road Horsham RH13 5PR England to 75 Park Lane Croydon CR9 1XS on 22 March 2017 (1 page)
22 March 2017Registered office address changed from 36 Kings Road Horsham RH13 5PR England to 75 Park Lane Croydon CR9 1XS on 22 March 2017 (1 page)
17 January 2017Registration of charge 077051870001, created on 6 January 2017 (21 pages)
17 January 2017Registration of charge 077051870001, created on 6 January 2017 (21 pages)
9 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
14 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-13
(3 pages)
14 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-13
(3 pages)
13 October 2016Registered office address changed from 300 Upper Street (Upstairs Office) London N1 2TU to 36 Kings Road Horsham RH13 5PR on 13 October 2016 (1 page)
13 October 2016Appointment of Mr Matthew Nagy as a secretary on 13 October 2016 (2 pages)
13 October 2016Appointment of Mrs Pearl Elizabeth Nagy as a director on 13 October 2016 (2 pages)
13 October 2016Appointment of Mrs Pearl Elizabeth Nagy as a director on 13 October 2016 (2 pages)
13 October 2016Registered office address changed from 300 Upper Street (Upstairs Office) London N1 2TU to 36 Kings Road Horsham RH13 5PR on 13 October 2016 (1 page)
13 October 2016Termination of appointment of Simon Justin Bailey as a director on 13 October 2016 (1 page)
13 October 2016Termination of appointment of Simon Justin Bailey as a director on 13 October 2016 (1 page)
13 October 2016Appointment of Mr Matthew Nagy as a secretary on 13 October 2016 (2 pages)
22 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
29 June 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 June 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
6 October 2015Termination of appointment of Nicholas William Holden as a secretary on 6 October 2015 (1 page)
6 October 2015Termination of appointment of Nicholas William Holden as a secretary on 6 October 2015 (1 page)
6 October 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(5 pages)
6 October 2015Termination of appointment of Nicholas William Holden as a secretary on 6 October 2015 (1 page)
6 October 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(5 pages)
28 May 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
28 May 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
23 April 2015Company name changed oysterworld games LTD\certificate issued on 23/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-17
(3 pages)
23 April 2015Company name changed oysterworld games LTD\certificate issued on 23/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-17
(3 pages)
12 February 2015Appointment of Mr Matthew Charles Nagy as a director on 1 February 2015 (2 pages)
12 February 2015Appointment of Mr Matthew Charles Nagy as a director on 1 February 2015 (2 pages)
12 February 2015Appointment of Mr Matthew Charles Nagy as a director on 1 February 2015 (2 pages)
20 October 2014Termination of appointment of Nicholas William Holden as a director on 20 October 2014 (1 page)
20 October 2014Termination of appointment of Nicholas William Holden as a director on 20 October 2014 (1 page)
24 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(5 pages)
24 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(5 pages)
16 June 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 June 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 October 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(5 pages)
18 October 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(5 pages)
9 August 2013Company name changed magic hat games LIMITED\certificate issued on 09/08/13
  • RES15 ‐ Change company name resolution on 2013-06-05
(2 pages)
9 August 2013Change of name notice (1 page)
9 August 2013Change of name notice (1 page)
9 August 2013Company name changed magic hat games LIMITED\certificate issued on 09/08/13
  • RES15 ‐ Change company name resolution on 2013-06-05
(2 pages)
8 May 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
8 May 2013Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 8 May 2013 (1 page)
8 May 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
17 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)