London
W1U 6TS
Director Name | Mr Marc Louis Biebuyck |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 July 2013(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 38 Merchants House Collington Street Greenwich London SE10 9LX |
Director Name | Mr Ricardo Miguel Casaca Faia |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 22 February 2018(5 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio 4, King House 5-11 Westbourne Grove London W2 4UA |
Registered Address | Suite 301, 116 Baker Street London W1U 6TS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Chris Heunis 50.00% Ordinary |
---|---|
1 at £1 | Marc Biebuyck 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £7,411 |
Cash | £2,608 |
Current Liabilities | £73,239 |
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
11 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2023 | Voluntary strike-off action has been suspended (1 page) |
24 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2023 | Application to strike the company off the register (3 pages) |
18 October 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
15 July 2022 | Confirmation statement made on 12 July 2022 with updates (4 pages) |
20 December 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
5 October 2021 | Change of details for Mr Jan Christiaan Heunis as a person with significant control on 1 October 2021 (2 pages) |
5 October 2021 | Registered office address changed from Studio 4, King House 5-11 Westbourne Grove London W2 4UA England to Suite 301, 116 Baker Street London W1U 6TS on 5 October 2021 (1 page) |
5 October 2021 | Director's details changed for Mr Jan Christiaan Heunis on 1 October 2021 (2 pages) |
13 July 2021 | Confirmation statement made on 12 July 2021 with updates (5 pages) |
7 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
1 April 2021 | Cessation of Ricardo Miguel Casaca Faia as a person with significant control on 28 February 2021 (1 page) |
1 April 2021 | Termination of appointment of Ricardo Miguel Casaca Faia as a director on 28 February 2021 (1 page) |
9 June 2020 | Micro company accounts made up to 30 April 2020 (2 pages) |
17 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
1 July 2019 | Change of details for Mr Jan Christiaan Heunis as a person with significant control on 1 June 2019 (2 pages) |
1 July 2019 | Change of details for Mr Ricardo Miguel Casaca Faia as a person with significant control on 1 July 2019 (2 pages) |
1 July 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
1 July 2019 | Director's details changed for Mr Ricardo Miguel Casaca Faia on 1 July 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
3 September 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
11 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
23 February 2018 | Registered office address changed from Flat 38 Merchants House Collington Street Greenwich London SE10 9LX United Kingdom to Studio 4, King House 5-11 Westbourne Grove London W2 4UA on 23 February 2018 (1 page) |
23 February 2018 | Appointment of Mr Ricardo Miguel Casaca Faia as a director on 22 February 2018 (2 pages) |
23 February 2018 | Notification of Ricardo Miguel Casaca Faia as a person with significant control on 22 February 2018 (2 pages) |
23 February 2018 | Director's details changed for Mr Jan Christiaan Heunis on 23 February 2018 (2 pages) |
23 February 2018 | Change of details for Mr Jan Christiaan Heunis as a person with significant control on 22 February 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
24 November 2017 | Cessation of Marc Biebuyck as a person with significant control on 16 November 2017 (1 page) |
24 November 2017 | Cessation of Marc Biebuyck as a person with significant control on 16 November 2017 (1 page) |
24 November 2017 | Change of details for Mr Chris Heunis as a person with significant control on 6 April 2016 (2 pages) |
24 November 2017 | Change of details for Mr Chris Heunis as a person with significant control on 6 April 2016 (2 pages) |
10 November 2017 | Termination of appointment of Marc Louis Biebuyck as a director on 10 November 2017 (1 page) |
10 November 2017 | Termination of appointment of Marc Louis Biebuyck as a director on 10 November 2017 (1 page) |
3 November 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
3 November 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
13 October 2017 | Registered office address changed from Flat 38 Merchants House Collington Street Greenwich London London SE10 9LX England to Flat 38 Merchants House Collington Street Greenwich London SE10 9LX on 13 October 2017 (1 page) |
13 October 2017 | Director's details changed (2 pages) |
13 October 2017 | Change of details for Mr Chris Heunis as a person with significant control on 13 October 2017 (2 pages) |
13 October 2017 | Registered office address changed from Flat 38 Merchants House Collington Street Greenwich London London SE10 9LX England to Flat 38 Merchants House Collington Street Greenwich London SE10 9LX on 13 October 2017 (1 page) |
13 October 2017 | Director's details changed (2 pages) |
13 October 2017 | Change of details for Mr Chris Heunis as a person with significant control on 13 October 2017 (2 pages) |
12 October 2017 | Registered office address changed from 39 Hillside Meadow Fordham Ely Cambridgeshire CB7 5PJ to Flat 38 Merchants House Collington Street Greenwich London London SE10 9LX on 12 October 2017 (1 page) |
12 October 2017 | Registered office address changed from 39 Hillside Meadow Fordham Ely Cambridgeshire CB7 5PJ to Flat 38 Merchants House Collington Street Greenwich London London SE10 9LX on 12 October 2017 (1 page) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
8 June 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
11 March 2016 | Director's details changed for Mr Jan Christiaan Heunis on 22 August 2014 (2 pages) |
11 March 2016 | Director's details changed for Mr Jan Christiaan Heunis on 22 August 2014 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
20 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
3 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
3 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 August 2014 | Director's details changed for Mr Jan Christiaan Heunis on 27 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Jan Christiaan Heunis on 27 August 2014 (2 pages) |
28 August 2014 | Registered office address changed from Flat 3 Merchants House Collington Street Greenwich London SE10 9LX to 39 Hillside Meadow Fordham Ely Cambridgeshire CB7 5PJ on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from Flat 3 Merchants House Collington Street Greenwich London SE10 9LX to 39 Hillside Meadow Fordham Ely Cambridgeshire CB7 5PJ on 28 August 2014 (1 page) |
31 July 2014 | Director's details changed for Chris Heunis on 31 July 2014 (2 pages) |
31 July 2014 | Director's details changed for Mr Marc Biebuyck on 17 September 2013 (2 pages) |
31 July 2014 | Director's details changed for Mr Marc Biebuyck on 17 September 2013 (2 pages) |
31 July 2014 | Director's details changed for Chris Heunis on 31 July 2014 (2 pages) |
31 July 2014 | Director's details changed for Mr Marc Biebuyck on 31 July 2014 (2 pages) |
31 July 2014 | Director's details changed for Mr Marc Biebuyck on 31 July 2014 (2 pages) |
10 July 2014 | Appointment of Mr Marc Biebuyck as a director on 2 July 2013 (2 pages) |
10 July 2014 | Appointment of Mr Marc Biebuyck as a director on 2 July 2013 (2 pages) |
10 July 2014 | Appointment of Mr Marc Biebuyck as a director on 2 July 2013 (2 pages) |
20 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders (4 pages) |
20 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders (4 pages) |
25 March 2014 | Registered office address changed from Flat 3 Merchants House London SE10 9LX United Kingdom on 25 March 2014 (1 page) |
25 March 2014 | Director's details changed for Chris Heunis on 25 March 2014 (2 pages) |
25 March 2014 | Registered office address changed from Flat 3 Merchants House London SE10 9LX United Kingdom on 25 March 2014 (1 page) |
25 March 2014 | Director's details changed for Chris Heunis on 25 March 2014 (2 pages) |
7 October 2013 | Registered office address changed from 9 Bulkeley Road Handforth Wilmslow SK9 3DJ England on 7 October 2013 (1 page) |
7 October 2013 | Director's details changed for Chris Heunis on 7 October 2013 (2 pages) |
7 October 2013 | Registered office address changed from 9 Bulkeley Road Handforth Wilmslow SK9 3DJ England on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from 9 Bulkeley Road Handforth Wilmslow SK9 3DJ England on 7 October 2013 (1 page) |
7 October 2013 | Director's details changed for Chris Heunis on 7 October 2013 (2 pages) |
7 October 2013 | Director's details changed for Chris Heunis on 7 October 2013 (2 pages) |
9 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
11 July 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
11 July 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
11 July 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
9 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
12 June 2012 | Registered office address changed from 34 Westfield Drive Knutsford Cheshire WA16 0BN England on 12 June 2012 (1 page) |
12 June 2012 | Director's details changed for Chris Heunis on 12 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Chris Heunis on 12 June 2012 (2 pages) |
12 June 2012 | Registered office address changed from 34 Westfield Drive Knutsford Cheshire WA16 0BN England on 12 June 2012 (1 page) |
11 April 2012 | Incorporation
|
11 April 2012 | Incorporation
|
11 April 2012 | Incorporation
|