Company NameHeist Photography UK Ltd
Company StatusDissolved
Company Number08908653
CategoryPrivate Limited Company
Incorporation Date24 February 2014(10 years, 2 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Mashael Abdullah Al Rushaid
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2014(6 months, 1 week after company formation)
Appointment Duration1 year, 4 months (closed 26 January 2016)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address43 Linden Gardens
London
W2 4HQ
Director NameMr James Henry Graham Edmiston
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Linden Gardens Linden Gardens
London
W2 4HQ
Director NameMiss Anna-Pia Lubinus
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Linden Gardens Linden Gardens
London
W2 4HQ
Director NameMashael Al Rashaid
Date of BirthJuly 1986 (Born 37 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed31 May 2014(3 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 20 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Stanley Gardens
London
W11 2NG

Contact

Websitewww.heist-online.com

Location

Registered Address43 Linden Gardens Linden Gardens
London
W2 4HQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London

Shareholders

600 at £1Marshael Al Rashaid
60.00%
Ordinary
200 at £1Anna-pia Lubinus
20.00%
Ordinary
200 at £1James Henry Graham Edmiston
20.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
3 December 2014Termination of appointment of Anna-Pia Lubinus as a director on 13 August 2014 (2 pages)
10 September 2014Appointment of Mashael Al Rushaid as a director on 5 September 2014 (3 pages)
10 September 2014Appointment of Mashael Al Rushaid as a director on 5 September 2014 (3 pages)
14 July 2014Termination of appointment of James Henry Graham Edmiston as a director on 20 June 2014 (1 page)
14 July 2014Termination of appointment of Mashael Al Rashaid as a director on 20 June 2014 (1 page)
14 July 2014Registered office address changed from 17 Stanley Gardens London W11 2NG to 43 Linden Gardens Linden Gardens London W2 4HQ on 14 July 2014 (1 page)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(4 pages)
16 June 2014Appointment of Mashael Al Rashaid as a director (2 pages)
24 February 2014Incorporation (22 pages)