Company Information for HE BIT ME LIMITED
69 WATERMINT QUAY, CRAVEN WALK, LONDON, N16 6DN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
HE BIT ME LIMITED | |
Legal Registered Office | |
69 WATERMINT QUAY CRAVEN WALK LONDON N16 6DN Other companies in N16 | |
Company Number | 05986084 | |
---|---|---|
Company ID Number | 05986084 | |
Date formed | 2006-11-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2016 | |
Account next due | 30/11/2018 | |
Latest return | 02/11/2015 | |
Return next due | 30/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-06 09:48:50 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
REISI BINDINGER |
||
MORDECHAI HERSH BINDINGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WESTCO NOMINEES LIMITED |
Company Secretary | ||
WESTCO DIRECTORS LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PAY IT SIMPLE UK LTD | Director | 2015-06-11 | CURRENT | 2015-06-11 | Dissolved 2016-06-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
AA01 | Current accounting period shortened from 29/11/17 TO 30/09/17 | |
AA01 | Previous accounting period shortened from 30/11/17 TO 29/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/11/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mordechai Hersh Bindinger on 2010-11-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR REISI BINDINGER on 2010-11-01 | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mordechai Hersh Bindinger on 2009-10-01 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/06/07 FROM: 2ND FLOOR, 145-157 ST.JOHN STREET, LONDON, EC1V 4PY | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2011-12-01 | £ 2,973 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HE BIT ME LIMITED
Called Up Share Capital | 2011-12-01 | £ 1 |
---|---|---|
Current Assets | 2011-12-01 | £ 17,202 |
Debtors | 2011-12-01 | £ 17,202 |
Shareholder Funds | 2011-12-01 | £ 14,229 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HE BIT ME LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |