Company NameHybeam Limited
Company StatusDissolved
Company Number07933152
CategoryPrivate Limited Company
Incorporation Date2 February 2012(12 years, 1 month ago)
Dissolution Date24 December 2019 (4 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 61300Satellite telecommunications activities

Directors

Director NameMr Nigel Adrian Dawson Fox
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed17 July 2017(5 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 24 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Director NameMs Natalie Mitchell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2018(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 24 December 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Secretary NameNatalie Mitchell
StatusClosed
Appointed28 September 2018(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 24 December 2019)
RoleCompany Director
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Director NameMr Patrick Willcocks
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Stanley Road
Teddington
Middlesex
TW11 8TX
Director NameMr Christopher Phillip Woodward
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Whitelands Crescent, Southfields
London
SW18 5QY
Secretary NameMr Patrick Willcocks
StatusResigned
Appointed07 March 2013(1 year, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 13 August 2013)
RoleCompany Director
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Director NameMr Emmanuel Oluwatosin Akinyosoye
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2013(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Director NameMr Ashley Tendai Mparadzi
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityZimbabwean
StatusResigned
Appointed13 August 2013(1 year, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Director NameMr David James Bestwick
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(5 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB

Contact

Websitehybeam.co.uk

Location

Registered AddressCobham House
20 Black Friars Lane
London
EC4V 6EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

50 at £1Louvre Nominees 1 LTD
50.00%
Ordinary
50 at £1Louvre Nominees 2 LTD
50.00%
Ordinary

Financials

Year2014
Turnover£131,090
Gross Profit£122,830
Net Worth-£82,096
Cash£151,382
Current Liabilities£276,133

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2019First Gazette notice for voluntary strike-off (1 page)
1 October 2019Application to strike the company off the register (1 page)
12 March 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
12 March 2019Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
1 October 2018Appointment of Natalie Mitchell as a secretary on 28 September 2018 (2 pages)
1 October 2018Appointment of Natalie Mitchell as a director on 28 September 2018 (2 pages)
1 October 2018Termination of appointment of Patrick Willcocks as a director on 28 September 2018 (1 page)
2 July 2018Appointment of Mr Patrick Willcocks as a director on 30 June 2018 (2 pages)
2 July 2018Termination of appointment of David James Bestwick as a director on 30 June 2018 (1 page)
10 April 2018Full accounts made up to 30 June 2017 (16 pages)
13 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
17 August 2017Termination of appointment of Christopher Phillip Woodward as a director on 17 July 2017 (2 pages)
17 August 2017Full accounts made up to 30 June 2016 (16 pages)
17 August 2017Appointment of David James Bestwick as a director on 17 July 2017 (3 pages)
17 August 2017Appointment of Mr Nigel Adrian Dawson Fox as a director on 17 July 2017 (3 pages)
17 August 2017Appointment of David James Bestwick as a director on 17 July 2017 (3 pages)
17 August 2017Termination of appointment of Christopher Phillip Woodward as a director on 17 July 2017 (2 pages)
17 August 2017Full accounts made up to 30 June 2016 (16 pages)
17 August 2017Termination of appointment of Ashley Tendai Mparadzi as a director on 17 July 2017 (2 pages)
17 August 2017Termination of appointment of Ashley Tendai Mparadzi as a director on 17 July 2017 (2 pages)
17 August 2017Appointment of Mr Nigel Adrian Dawson Fox as a director on 17 July 2017 (3 pages)
15 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
12 April 2016Full accounts made up to 30 June 2015 (14 pages)
12 April 2016Full accounts made up to 30 June 2015 (14 pages)
22 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
28 April 2015Full accounts made up to 30 June 2014 (14 pages)
28 April 2015Full accounts made up to 30 June 2014 (14 pages)
4 March 2015Termination of appointment of Emmanuel Oluwatosin Akinyosoye as a director on 27 February 2015 (1 page)
4 March 2015Termination of appointment of Emmanuel Oluwatosin Akinyosoye as a director on 27 February 2015 (1 page)
16 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
28 February 2014Director's details changed for Mr Ashley Tendai Mparadzi on 2 February 2014 (2 pages)
28 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Director's details changed for Mr Ashley Tendai Mparadzi on 2 February 2014 (2 pages)
28 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Director's details changed for Mr Ashley Tendai Mparadzi on 2 February 2014 (2 pages)
4 January 2014Full accounts made up to 30 June 2013 (13 pages)
4 January 2014Full accounts made up to 30 June 2013 (13 pages)
11 October 2013Previous accounting period extended from 28 February 2013 to 30 June 2013 (3 pages)
11 October 2013Previous accounting period extended from 28 February 2013 to 30 June 2013 (3 pages)
14 August 2013Appointment of Mr Ashley Tendai Mparadzi as a director (2 pages)
14 August 2013Appointment of Mr Ashley Tendai Mparadzi as a director (2 pages)
13 August 2013Termination of appointment of Patrick Willcocks as a secretary (1 page)
13 August 2013Termination of appointment of Patrick Willcocks as a director (1 page)
13 August 2013Appointment of Mr Emmanuel Oluwatosin Akinyosoye as a director (2 pages)
13 August 2013Termination of appointment of Patrick Willcocks as a director (1 page)
13 August 2013Termination of appointment of Patrick Willcocks as a secretary (1 page)
13 August 2013Appointment of Mr Emmanuel Oluwatosin Akinyosoye as a director (2 pages)
8 May 2013Registered 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 2013Registered 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 2013Registered 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 2013Appointment of Mr Patrick Willcocks as a secretary (1 page)
14 March 2013Appointment of Mr Patrick Willcocks as a secretary (1 page)
26 February 2013Director's details changed for Mr Patrick Willcocks on 20 May 2012 (2 pages)
26 February 2013Director's details changed for Mr Patrick Willcocks on 20 May 2012 (2 pages)
26 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
2 February 2012Incorporation (44 pages)
2 February 2012Incorporation (44 pages)