London
EC4V 6EB
Director Name | Ms Natalie Mitchell |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2018(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 24 December 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Secretary Name | Natalie Mitchell |
---|---|
Status | Closed |
Appointed | 28 September 2018(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 24 December 2019) |
Role | Company Director |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Director Name | Mr Patrick Willcocks |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Stanley Road Teddington Middlesex TW11 8TX |
Director Name | Mr Christopher Phillip Woodward |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Whitelands Crescent, Southfields London SW18 5QY |
Secretary Name | Mr Patrick Willcocks |
---|---|
Status | Resigned |
Appointed | 07 March 2013(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 August 2013) |
Role | Company Director |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Director Name | Mr Emmanuel Oluwatosin Akinyosoye |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2013(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Director Name | Mr Ashley Tendai Mparadzi |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 13 August 2013(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Director Name | Mr David James Bestwick |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(5 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Website | hybeam.co.uk |
---|
Registered Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
50 at £1 | Louvre Nominees 1 LTD 50.00% Ordinary |
---|---|
50 at £1 | Louvre Nominees 2 LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £131,090 |
Gross Profit | £122,830 |
Net Worth | -£82,096 |
Cash | £151,382 |
Current Liabilities | £276,133 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2019 | Application to strike the company off the register (1 page) |
12 March 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
12 March 2019 | Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
1 October 2018 | Appointment of Natalie Mitchell as a secretary on 28 September 2018 (2 pages) |
1 October 2018 | Appointment of Natalie Mitchell as a director on 28 September 2018 (2 pages) |
1 October 2018 | Termination of appointment of Patrick Willcocks as a director on 28 September 2018 (1 page) |
2 July 2018 | Appointment of Mr Patrick Willcocks as a director on 30 June 2018 (2 pages) |
2 July 2018 | Termination of appointment of David James Bestwick as a director on 30 June 2018 (1 page) |
10 April 2018 | Full accounts made up to 30 June 2017 (16 pages) |
13 February 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
17 August 2017 | Termination of appointment of Christopher Phillip Woodward as a director on 17 July 2017 (2 pages) |
17 August 2017 | Full accounts made up to 30 June 2016 (16 pages) |
17 August 2017 | Appointment of David James Bestwick as a director on 17 July 2017 (3 pages) |
17 August 2017 | Appointment of Mr Nigel Adrian Dawson Fox as a director on 17 July 2017 (3 pages) |
17 August 2017 | Appointment of David James Bestwick as a director on 17 July 2017 (3 pages) |
17 August 2017 | Termination of appointment of Christopher Phillip Woodward as a director on 17 July 2017 (2 pages) |
17 August 2017 | Full accounts made up to 30 June 2016 (16 pages) |
17 August 2017 | Termination of appointment of Ashley Tendai Mparadzi as a director on 17 July 2017 (2 pages) |
17 August 2017 | Termination of appointment of Ashley Tendai Mparadzi as a director on 17 July 2017 (2 pages) |
17 August 2017 | Appointment of Mr Nigel Adrian Dawson Fox as a director on 17 July 2017 (3 pages) |
15 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
22 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
28 April 2015 | Full accounts made up to 30 June 2014 (14 pages) |
28 April 2015 | Full accounts made up to 30 June 2014 (14 pages) |
4 March 2015 | Termination of appointment of Emmanuel Oluwatosin Akinyosoye as a director on 27 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Emmanuel Oluwatosin Akinyosoye as a director on 27 February 2015 (1 page) |
16 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
28 February 2014 | Director's details changed for Mr Ashley Tendai Mparadzi on 2 February 2014 (2 pages) |
28 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Director's details changed for Mr Ashley Tendai Mparadzi on 2 February 2014 (2 pages) |
28 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Director's details changed for Mr Ashley Tendai Mparadzi on 2 February 2014 (2 pages) |
4 January 2014 | Full accounts made up to 30 June 2013 (13 pages) |
4 January 2014 | Full accounts made up to 30 June 2013 (13 pages) |
11 October 2013 | Previous accounting period extended from 28 February 2013 to 30 June 2013 (3 pages) |
11 October 2013 | Previous accounting period extended from 28 February 2013 to 30 June 2013 (3 pages) |
14 August 2013 | Appointment of Mr Ashley Tendai Mparadzi as a director (2 pages) |
14 August 2013 | Appointment of Mr Ashley Tendai Mparadzi as a director (2 pages) |
13 August 2013 | Termination of appointment of Patrick Willcocks as a secretary (1 page) |
13 August 2013 | Termination of appointment of Patrick Willcocks as a director (1 page) |
13 August 2013 | Appointment of Mr Emmanuel Oluwatosin Akinyosoye as a director (2 pages) |
13 August 2013 | Termination of appointment of Patrick Willcocks as a director (1 page) |
13 August 2013 | Termination of appointment of Patrick Willcocks as a secretary (1 page) |
13 August 2013 | Appointment of Mr Emmanuel Oluwatosin Akinyosoye as a director (2 pages) |
8 May 2013 | Registered office address changed from Unit 3D3 Third Floor, Zetland House 5-25 Scrotton Street London EC2A 4HJ United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from Unit 3D3 Third Floor, Zetland House 5-25 Scrotton Street London EC2A 4HJ United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from Unit 3D3 Third Floor, Zetland House 5-25 Scrotton Street London EC2A 4HJ United Kingdom on 8 May 2013 (1 page) |
14 March 2013 | Appointment of Mr Patrick Willcocks as a secretary (1 page) |
14 March 2013 | Appointment of Mr Patrick Willcocks as a secretary (1 page) |
26 February 2013 | Director's details changed for Mr Patrick Willcocks on 20 May 2012 (2 pages) |
26 February 2013 | Director's details changed for Mr Patrick Willcocks on 20 May 2012 (2 pages) |
26 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
2 February 2012 | Incorporation (44 pages) |
2 February 2012 | Incorporation (44 pages) |