This company is commonly known as Beaucoup Holdings Limited. The company was founded 12 years ago and was given the registration number 07705187. The firm's registered office is in CROYDON. You can find them at Satago Cottage, 360a Brighton Road, Croydon, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.
Name | : | BEAUCOUP HOLDINGS LIMITED |
---|---|---|
Company Number | : | 07705187 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 July 2011 |
End of financial year | : | 31 July 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL | Secretary | 13 October 2016 | Active |
Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL | Director | 12 August 2019 | Active |
3, Millfields Road, London, United Kingdom, E5 0SA | Secretary | 14 July 2011 | Active |
15d, Lambolle Road, London, United Kingdom, NW3 4HS | Director | 14 July 2011 | Active |
3, Millfields Road, London, United Kingdom, E5 0SA | Director | 14 July 2011 | Active |
75, Park Lane, Croydon, England, CR9 1XS | Director | 01 June 2018 | Active |
75, Park Lane, Croydon, England, CR9 1XS | Director | 01 February 2015 | Active |
75, Park Lane, Croydon, England, CR9 1XS | Director | 13 October 2016 | Active |
Mr Matthew Charles Nagy | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Address | : | Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL |
Nature of control | : |
|
Mrs Pearl Elizabeth Nagy | ||
Notified on | : | 28 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 75, Park Lane, Croydon, England, CR9 1XS |
Nature of control | : |
|
Mr Simon Justin Bailey | ||
Notified on | : | 22 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 36, Kings Road, Horsham, England, RH13 5PR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-30 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-30 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-09-30 | Resolution | Resolution. | Download |
2020-10-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-03 | Resolution | Resolution. | Download |
2019-09-11 | Address | Change registered office address company with date old address new address. | Download |
2019-09-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-09-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-08-28 | Officers | Termination director company with name termination date. | Download |
2019-08-13 | Gazette | Gazette filings brought up to date. | Download |
2019-08-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-12 | Officers | Appoint person director company with name date. | Download |
2019-08-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-07-02 | Gazette | Gazette notice compulsory. | Download |
2019-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-05 | Officers | Appoint person director company with name. | Download |
2018-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-05 | Officers | Termination director company with name termination date. | Download |
2018-06-05 | Officers | Appoint person director company with name date. | Download |
2018-05-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-04 | Officers | Termination director company with name termination date. | Download |
2017-05-02 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.