Company NameHeunis Investments Limited
Company StatusDissolved
Company Number08025501
CategoryPrivate Limited Company
Incorporation Date11 April 2012(12 years ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jan Christiaan Heunis
Date of BirthAugust 1980 (Born 43 years ago)
NationalitySouth African
StatusClosed
Appointed11 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 301 116 Baker Street
London
W1U 6TS
Director NameMr Marc Louis Biebuyck
Date of BirthMarch 1979 (Born 45 years ago)
NationalitySouth African
StatusResigned
Appointed02 July 2013(1 year, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 38 Merchants House Collington Street
Greenwich
London
SE10 9LX
Director NameMr Ricardo Miguel Casaca Faia
Date of BirthJuly 1983 (Born 40 years ago)
NationalityPortuguese
StatusResigned
Appointed22 February 2018(5 years, 10 months after company formation)
Appointment Duration3 years (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 4, King House 5-11 Westbourne Grove
London
W2 4UA

Location

Registered AddressSuite 301, 116 Baker Street
London
W1U 6TS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Chris Heunis
50.00%
Ordinary
1 at £1Marc Biebuyck
50.00%
Ordinary B

Financials

Year2014
Net Worth£7,411
Cash£2,608
Current Liabilities£73,239

Accounts

Latest Accounts30 April 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

11 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2023Voluntary strike-off action has been suspended (1 page)
24 January 2023First Gazette notice for voluntary strike-off (1 page)
17 January 2023Application to strike the company off the register (3 pages)
18 October 2022Micro company accounts made up to 30 April 2022 (3 pages)
15 July 2022Confirmation statement made on 12 July 2022 with updates (4 pages)
20 December 2021Micro company accounts made up to 30 April 2021 (3 pages)
5 October 2021Change of details for Mr Jan Christiaan Heunis as a person with significant control on 1 October 2021 (2 pages)
5 October 2021Registered 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 2021Director's details changed for Mr Jan Christiaan Heunis on 1 October 2021 (2 pages)
13 July 2021Confirmation statement made on 12 July 2021 with updates (5 pages)
7 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
1 April 2021Cessation of Ricardo Miguel Casaca Faia as a person with significant control on 28 February 2021 (1 page)
1 April 2021Termination of appointment of Ricardo Miguel Casaca Faia as a director on 28 February 2021 (1 page)
9 June 2020Micro company accounts made up to 30 April 2020 (2 pages)
17 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
1 July 2019Change of details for Mr Jan Christiaan Heunis as a person with significant control on 1 June 2019 (2 pages)
1 July 2019Change of details for Mr Ricardo Miguel Casaca Faia as a person with significant control on 1 July 2019 (2 pages)
1 July 2019Micro company accounts made up to 30 April 2019 (2 pages)
1 July 2019Director's details changed for Mr Ricardo Miguel Casaca Faia on 1 July 2019 (2 pages)
12 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
3 September 2018Micro company accounts made up to 30 April 2018 (5 pages)
11 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
23 February 2018Registered 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 2018Appointment of Mr Ricardo Miguel Casaca Faia as a director on 22 February 2018 (2 pages)
23 February 2018Notification of Ricardo Miguel Casaca Faia as a person with significant control on 22 February 2018 (2 pages)
23 February 2018Director's details changed for Mr Jan Christiaan Heunis on 23 February 2018 (2 pages)
23 February 2018Change of details for Mr Jan Christiaan Heunis as a person with significant control on 22 February 2018 (2 pages)
23 February 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
24 November 2017Cessation of Marc Biebuyck as a person with significant control on 16 November 2017 (1 page)
24 November 2017Cessation of Marc Biebuyck as a person with significant control on 16 November 2017 (1 page)
24 November 2017Change of details for Mr Chris Heunis as a person with significant control on 6 April 2016 (2 pages)
24 November 2017Change of details for Mr Chris Heunis as a person with significant control on 6 April 2016 (2 pages)
10 November 2017Termination of appointment of Marc Louis Biebuyck as a director on 10 November 2017 (1 page)
10 November 2017Termination of appointment of Marc Louis Biebuyck as a director on 10 November 2017 (1 page)
3 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
3 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
13 October 2017Registered 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 2017Director's details changed (2 pages)
13 October 2017Change of details for Mr Chris Heunis as a person with significant control on 13 October 2017 (2 pages)
13 October 2017Registered 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 2017Director's details changed (2 pages)
13 October 2017Change of details for Mr Chris Heunis as a person with significant control on 13 October 2017 (2 pages)
12 October 2017Registered 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 2017Registered 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 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
8 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(5 pages)
8 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(5 pages)
11 March 2016Director's details changed for Mr Jan Christiaan Heunis on 22 August 2014 (2 pages)
11 March 2016Director's details changed for Mr Jan Christiaan Heunis on 22 August 2014 (2 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
20 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(5 pages)
20 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(5 pages)
3 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
3 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 August 2014Director's details changed for Mr Jan Christiaan Heunis on 27 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Jan Christiaan Heunis on 27 August 2014 (2 pages)
28 August 2014Registered 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 2014Registered 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 2014Director's details changed for Chris Heunis on 31 July 2014 (2 pages)
31 July 2014Director's details changed for Mr Marc Biebuyck on 17 September 2013 (2 pages)
31 July 2014Director's details changed for Mr Marc Biebuyck on 17 September 2013 (2 pages)
31 July 2014Director's details changed for Chris Heunis on 31 July 2014 (2 pages)
31 July 2014Director's details changed for Mr Marc Biebuyck on 31 July 2014 (2 pages)
31 July 2014Director's details changed for Mr Marc Biebuyck on 31 July 2014 (2 pages)
10 July 2014Appointment of Mr Marc Biebuyck as a director on 2 July 2013 (2 pages)
10 July 2014Appointment of Mr Marc Biebuyck as a director on 2 July 2013 (2 pages)
10 July 2014Appointment of Mr Marc Biebuyck as a director on 2 July 2013 (2 pages)
20 May 2014Annual return made up to 11 April 2014 with a full list of shareholders (4 pages)
20 May 2014Annual return made up to 11 April 2014 with a full list of shareholders (4 pages)
25 March 2014Registered office address changed from Flat 3 Merchants House London SE10 9LX United Kingdom on 25 March 2014 (1 page)
25 March 2014Director's details changed for Chris Heunis on 25 March 2014 (2 pages)
25 March 2014Registered office address changed from Flat 3 Merchants House London SE10 9LX United Kingdom on 25 March 2014 (1 page)
25 March 2014Director's details changed for Chris Heunis on 25 March 2014 (2 pages)
7 October 2013Registered office address changed from 9 Bulkeley Road Handforth Wilmslow SK9 3DJ England on 7 October 2013 (1 page)
7 October 2013Director's details changed for Chris Heunis on 7 October 2013 (2 pages)
7 October 2013Registered office address changed from 9 Bulkeley Road Handforth Wilmslow SK9 3DJ England on 7 October 2013 (1 page)
7 October 2013Registered office address changed from 9 Bulkeley Road Handforth Wilmslow SK9 3DJ England on 7 October 2013 (1 page)
7 October 2013Director's details changed for Chris Heunis on 7 October 2013 (2 pages)
7 October 2013Director's details changed for Chris Heunis on 7 October 2013 (2 pages)
9 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 2
(3 pages)
11 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 2
(3 pages)
11 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 2
(3 pages)
9 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
12 June 2012Registered office address changed from 34 Westfield Drive Knutsford Cheshire WA16 0BN England on 12 June 2012 (1 page)
12 June 2012Director's details changed for Chris Heunis on 12 June 2012 (2 pages)
12 June 2012Director's details changed for Chris Heunis on 12 June 2012 (2 pages)
12 June 2012Registered office address changed from 34 Westfield Drive Knutsford Cheshire WA16 0BN England on 12 June 2012 (1 page)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)