75015 Paris
France
Director Name | Louis Marie Duchamp |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(2 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 October 2006) |
Role | Management Consultant |
Correspondence Address | 20 Rue De Clichy 75009 Paris Foreign |
Secretary Name | Rune Lenormand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(2 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 20 Rue De Clichy 75009 Paris Foreign |
Director Name | Brard Dominique |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2006(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2009) |
Role | Company Director |
Correspondence Address | 3 Avenue Bugeaud Paris 75116 France |
Secretary Name | Philippe Kienast |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 October 2006(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | 5 Rue De Milan Paris Cedex 75319 |
Director Name | Xavier Lacoste |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 2009(20 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2010) |
Role | CEO |
Correspondence Address | 5 Rue De Milan Paris Cedex 75319 |
Registered Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
10k at £1 | Dml & Associates Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £252,108 |
Cash | £7,519 |
Current Liabilities | £10,119 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2014 | Application to strike the company off the register (3 pages) |
14 December 2014 | Application to strike the company off the register (3 pages) |
5 August 2014 | Statement of capital on 5 August 2014
|
5 August 2014 | Statement of capital on 5 August 2014
|
5 August 2014 | Statement of capital on 5 August 2014
|
16 July 2014 | Statement by directors (1 page) |
16 July 2014 | Resolutions
|
16 July 2014 | Solvency statement dated 11/06/14 (1 page) |
16 July 2014 | Solvency statement dated 11/06/14 (1 page) |
16 July 2014 | Statement by directors (1 page) |
16 July 2014 | Resolutions
|
27 February 2014 | Registered office address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX on 27 February 2014 (1 page) |
13 February 2014 | Director's details changed for Mr Paul Beretti on 24 May 2011 (3 pages) |
13 February 2014 | Director's details changed for Mr Paul Beretti on 24 May 2011 (3 pages) |
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders (3 pages) |
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders (3 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
6 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
25 April 2012 | Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom on 25 April 2012 (1 page) |
25 April 2012 | Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom on 25 April 2012 (1 page) |
17 April 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
1 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
1 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
6 June 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (15 pages) |
6 June 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (15 pages) |
27 May 2011 | Termination of appointment of Xavier Lacoste as a director (1 page) |
27 May 2011 | Appointment of Mr Paul Beretti as a director (2 pages) |
27 May 2011 | Termination of appointment of Xavier Lacoste as a director (1 page) |
27 May 2011 | Appointment of Mr Paul Beretti as a director (2 pages) |
17 February 2011 | Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 17 February 2011 (1 page) |
14 February 2011 | Registered office address changed from 12 New Fetter Lane London EC4A 1AG on 14 February 2011 (1 page) |
14 February 2011 | Registered office address changed from 12 New Fetter Lane London EC4A 1AG on 14 February 2011 (1 page) |
1 April 2010 | Termination of appointment of Philippe Kienast as a secretary (1 page) |
1 April 2010 | Termination of appointment of Philippe Kienast as a secretary (1 page) |
11 March 2010 | Full accounts made up to 31 December 2009 (12 pages) |
11 March 2010 | Full accounts made up to 31 December 2009 (12 pages) |
15 February 2010 | Director's details changed for Xavier Lacoste on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Xavier Lacoste on 1 January 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Philippe Kienast on 1 January 2010 (1 page) |
15 February 2010 | Director's details changed for Xavier Lacoste on 1 January 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Philippe Kienast on 1 January 2010 (1 page) |
15 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Secretary's details changed for Philippe Kienast on 1 January 2010 (1 page) |
15 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Full accounts made up to 31 December 2008 (14 pages) |
9 January 2010 | Full accounts made up to 31 December 2008 (14 pages) |
26 June 2009 | Full accounts made up to 31 December 2007 (12 pages) |
26 June 2009 | Full accounts made up to 31 December 2007 (12 pages) |
20 March 2009 | Director appointed xavier lacoste (1 page) |
20 March 2009 | Director appointed xavier lacoste (1 page) |
14 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
12 March 2009 | Appointment terminated director brard dominique (1 page) |
12 March 2009 | Appointment terminated director brard dominique (1 page) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2008 | Full accounts made up to 31 December 2006 (11 pages) |
10 April 2008 | Full accounts made up to 31 December 2006 (11 pages) |
25 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
25 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
13 June 2007 | Secretary's particulars changed (1 page) |
13 June 2007 | Return made up to 13/02/07; full list of members (2 pages) |
13 June 2007 | Return made up to 13/02/07; full list of members (2 pages) |
13 June 2007 | Secretary's particulars changed (1 page) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Secretary resigned (1 page) |
10 November 2006 | New secretary appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | Secretary resigned (1 page) |
10 November 2006 | New secretary appointed (2 pages) |
10 November 2006 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
17 February 2006 | Return made up to 13/02/06; full list of members (2 pages) |
17 February 2006 | Return made up to 13/02/06; full list of members (2 pages) |
21 April 2005 | (5 pages) |
21 April 2005 | (5 pages) |
16 March 2005 | Return made up to 13/02/05; full list of members (6 pages) |
16 March 2005 | Return made up to 13/02/05; full list of members (6 pages) |
26 October 2004 | (5 pages) |
26 October 2004 | (5 pages) |
11 February 2004 | Return made up to 13/02/04; full list of members
|
11 February 2004 | Return made up to 13/02/04; full list of members
|
28 March 2003 | (5 pages) |
28 March 2003 | (5 pages) |
27 February 2003 | Return made up to 13/02/03; full list of members (6 pages) |
27 February 2003 | Return made up to 13/02/03; full list of members (6 pages) |
7 May 2002 | (5 pages) |
7 May 2002 | (5 pages) |
13 March 2002 | Return made up to 13/02/02; full list of members
|
13 March 2002 | Return made up to 13/02/02; full list of members
|
27 April 2001 | Return made up to 13/02/01; full list of members (6 pages) |
27 April 2001 | Return made up to 13/02/01; full list of members (6 pages) |
5 April 2001 | (5 pages) |
5 April 2001 | (5 pages) |
6 June 2000 | (5 pages) |
6 June 2000 | (5 pages) |
10 March 2000 | Return made up to 13/02/00; full list of members (6 pages) |
10 March 2000 | Return made up to 13/02/00; full list of members (6 pages) |
25 June 1999 | Return made up to 13/02/99; no change of members (4 pages) |
25 June 1999 | Return made up to 13/02/99; no change of members (4 pages) |
10 May 1999 | (6 pages) |
10 May 1999 | (6 pages) |
19 October 1998 | (5 pages) |
19 October 1998 | (5 pages) |
10 March 1998 | Return made up to 13/02/98; no change of members (4 pages) |
10 March 1998 | Return made up to 13/02/98; no change of members (4 pages) |
29 May 1997 | (6 pages) |
29 May 1997 | (6 pages) |
11 April 1997 | Return made up to 13/02/97; full list of members
|
11 April 1997 | Return made up to 13/02/97; full list of members
|
24 September 1996 | Registered office changed on 24/09/96 from: 4 wood street london EC2V 7JB (1 page) |
24 September 1996 | Registered office changed on 24/09/96 from: 4 wood street london EC2V 7JB (1 page) |
25 April 1996 | Return made up to 13/02/96; no change of members (4 pages) |
25 April 1996 | Return made up to 13/02/96; no change of members (4 pages) |
3 April 1996 | (6 pages) |
3 April 1996 | (6 pages) |
31 March 1995 | (6 pages) |
31 March 1995 | (6 pages) |
13 February 1989 | Incorporation (27 pages) |
13 February 1989 | Incorporation (27 pages) |