London
EC1A 9LQ
Director Name | Patrick Pariente |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Residence Versailles Avenue Du Vivier D'Oie No. 53 1000 Brussells Belgium |
Secretary Name | Monsieur Francois De Bertrand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Hampstead London Nn3 |
Secretary Name | Mr Maurice Sananes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Knighton Rise Oadby Leicester Leicestershire LE2 2RF |
Secretary Name | Bruno Boulai |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 06 October 1995(3 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | 34 Rue Rivay Levallois Perret 92300 |
Secretary Name | Anne Honore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 86 Rue Marius Aufan Levallois Perret 92300 France |
Secretary Name | Stephanie Charvet |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 09 July 2002(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 December 2006) |
Role | General Manager |
Correspondence Address | 80 Watchfield Court Sutton Court Road Chiswick London W4 4ND |
Director Name | Carole Demri |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 April 2003(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 October 2008) |
Role | Sales Manager |
Correspondence Address | 48 Rue Saint Didier Paris 75016 |
Secretary Name | Nicolas Albert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(14 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 06 January 2009) |
Role | Company Director |
Correspondence Address | 93 Boulevard D`Aulnay Villemomble 93250 France |
Director Name | Sandrine Lilienfeld |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 October 2008(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 July 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 7 Rue De La Marine Neuilly Sur Seine 92200 France |
Secretary Name | Ascher Sabbah |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 06 January 2009(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 July 2013) |
Role | Accounting Manager |
Correspondence Address | 8 Place Du General Leclerc Levallois Perret 92300 France |
Director Name | Mrs VÉRonique France Makarian-Croce |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 July 2013(20 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 23 July 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 25 Hosier Lane London EC1A 9LQ |
Secretary Name | Mr BenoÃŽT Alain, Marie Le Monies De Sagazan |
---|---|
Status | Resigned |
Appointed | 09 July 2013(20 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | 25 Hosier Lane London EC1A 9LQ |
Secretary Name | Pascale Annick Abdelli |
---|---|
Status | Resigned |
Appointed | 28 February 2014(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 May 2015) |
Role | Company Director |
Correspondence Address | 25 Hosier Lane London EC1A 9LQ |
Director Name | Nominees By Design Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1992(same day as company formation) |
Correspondence Address | Blackthorn House Mary Ann Street St Pauls Square Birmingham West Midlands |
Secretary Name | Secretaries By Design Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1992(same day as company formation) |
Correspondence Address | 52 Market Street Ashby De La Zouch Leics LE65 1AN |
Registered Address | 25 Hosier Lane London EC1A 9LQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.1m at £1 | Naf Naf Sa 100.00% Ordinary |
---|---|
1 at £1 | Monsieur Patrick Pariente 0.00% Ordinary |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2016 | Application to strike the company off the register (3 pages) |
28 August 2016 | Application to strike the company off the register (3 pages) |
10 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2015 | Termination of appointment of Pascale Annick Abdelli as a secretary on 4 May 2015 (1 page) |
24 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Termination of appointment of Pascale Annick Abdelli as a secretary on 4 May 2015 (1 page) |
24 August 2015 | Termination of appointment of Pascale Annick Abdelli as a secretary on 4 May 2015 (1 page) |
24 August 2015 | Termination of appointment of Pascale Annick Abdelli as a secretary on 4 May 2015 (1 page) |
24 August 2015 | Termination of appointment of Pascale Annick Abdelli as a secretary on 4 May 2015 (1 page) |
24 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Termination of appointment of Pascale Annick Abdelli as a secretary on 4 May 2015 (1 page) |
7 June 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
7 June 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
20 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
1 August 2014 | Termination of appointment of Véronique France Makarian-Croce as a director on 23 July 2014 (1 page) |
1 August 2014 | Appointment of Mr Luc Nicolas, Louis Mory as a director on 23 July 2014 (2 pages) |
1 August 2014 | Appointment of Mr Luc Nicolas, Louis Mory as a director on 23 July 2014 (2 pages) |
1 August 2014 | Termination of appointment of Véronique France Makarian-Croce as a director on 23 July 2014 (1 page) |
4 June 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
4 June 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
24 April 2014 | Appointment of Pascale Annick Abdelli as a secretary (2 pages) |
24 April 2014 | Termination of appointment of Benoît Le Monies De Sagazan as a secretary (1 page) |
24 April 2014 | Appointment of Pascale Annick Abdelli as a secretary (2 pages) |
24 April 2014 | Termination of appointment of Benoît Le Monies De Sagazan as a secretary (1 page) |
30 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
19 September 2013 | Termination of appointment of Ascher Sabbah as a secretary (1 page) |
19 September 2013 | Termination of appointment of Sandrine Lilienfeld as a director (1 page) |
19 September 2013 | Termination of appointment of Sandrine Lilienfeld as a director (1 page) |
19 September 2013 | Appointment of Mrs Véronique France Makarian-Croce as a director (2 pages) |
19 September 2013 | Termination of appointment of Ascher Sabbah as a secretary (1 page) |
19 September 2013 | Appointment of Mr Benoît Alain, Marie Le Monies De Sagazan as a secretary (1 page) |
19 September 2013 | Appointment of Mrs Véronique France Makarian-Croce as a director (2 pages) |
19 September 2013 | Appointment of Mr Benoît Alain, Marie Le Monies De Sagazan as a secretary (1 page) |
3 June 2013 | Accounts for a dormant company made up to 31 August 2012 (10 pages) |
3 June 2013 | Accounts for a dormant company made up to 31 August 2012 (10 pages) |
17 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Accounts for a dormant company made up to 31 August 2011 (11 pages) |
21 May 2012 | Accounts for a dormant company made up to 31 August 2011 (11 pages) |
25 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Accounts for a dormant company made up to 31 August 2010 (10 pages) |
23 May 2011 | Accounts for a dormant company made up to 31 August 2010 (10 pages) |
26 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Accounts for a dormant company made up to 31 August 2009 (11 pages) |
2 June 2010 | Accounts for a dormant company made up to 31 August 2009 (11 pages) |
27 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
27 August 2009 | Director's change of particulars / sandrine lilienfeld / 26/08/2009 (1 page) |
27 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
27 August 2009 | Director's change of particulars / sandrine lilienfeld / 26/08/2009 (1 page) |
26 August 2009 | Location of debenture register (1 page) |
26 August 2009 | Location of debenture register (1 page) |
26 August 2009 | Location of register of members (1 page) |
26 August 2009 | Location of register of members (1 page) |
1 July 2009 | Accounts for a dormant company made up to 31 August 2008 (11 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 August 2008 (11 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from, c/o constantin, aldwych house 81 aldwych, london, WC2B 4HN (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from, c/o constantin, aldwych house 81 aldwych, london, WC2B 4HN (1 page) |
20 February 2009 | Director appointed sandrine lilienfield (1 page) |
20 February 2009 | Secretary appointed ascher sabbah (1 page) |
20 February 2009 | Appointment terminated director carole demri (1 page) |
20 February 2009 | Appointment terminated secretary nicolas albert (1 page) |
20 February 2009 | Secretary appointed ascher sabbah (1 page) |
20 February 2009 | Director appointed sandrine lilienfield (1 page) |
20 February 2009 | Appointment terminated secretary nicolas albert (1 page) |
20 February 2009 | Appointment terminated director carole demri (1 page) |
4 December 2008 | Return made up to 30/07/08; full list of members (3 pages) |
4 December 2008 | Return made up to 30/07/08; full list of members (3 pages) |
2 July 2008 | Accounts for a dormant company made up to 31 August 2007 (9 pages) |
2 July 2008 | Accounts for a dormant company made up to 31 August 2007 (9 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from, elliot house - 5TH floor, 10-12 allington street, london, SW1E 5EH (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from, elliot house - 5TH floor, 10-12 allington street, london, SW1E 5EH (1 page) |
29 February 2008 | Accounts for a dormant company made up to 28 February 2007 (9 pages) |
29 February 2008 | Accounts for a dormant company made up to 28 February 2007 (9 pages) |
29 August 2007 | Return made up to 30/07/07; no change of members (6 pages) |
29 August 2007 | Return made up to 30/07/07; no change of members (6 pages) |
22 August 2007 | Accounting reference date shortened from 28/02/08 to 31/08/07 (1 page) |
22 August 2007 | Accounting reference date shortened from 28/02/08 to 31/08/07 (1 page) |
2 February 2007 | Secretary's particulars changed (1 page) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | Secretary's particulars changed (1 page) |
2 February 2007 | New director appointed (2 pages) |
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | Secretary resigned (1 page) |
3 January 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
3 January 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
22 December 2006 | New secretary appointed (1 page) |
22 December 2006 | New secretary appointed (1 page) |
21 December 2006 | Return made up to 30/07/06; full list of members (2 pages) |
21 December 2006 | Return made up to 30/07/06; full list of members (2 pages) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | Secretary resigned (1 page) |
30 March 2006 | Full accounts made up to 28 February 2005 (12 pages) |
30 March 2006 | Full accounts made up to 28 February 2005 (12 pages) |
22 December 2005 | Delivery ext'd 3 mth 28/02/05 (1 page) |
22 December 2005 | Delivery ext'd 3 mth 28/02/05 (1 page) |
3 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
3 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
5 April 2005 | Full accounts made up to 28 February 2004 (13 pages) |
5 April 2005 | Full accounts made up to 28 February 2004 (13 pages) |
20 December 2004 | Delivery ext'd 3 mth 28/02/04 (1 page) |
20 December 2004 | Delivery ext'd 3 mth 28/02/04 (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: friese greene house, 3RD floor, 7 chelsea manor street, london SW3 3TW (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: friese greene house, 3RD floor, 7 chelsea manor street, london SW3 3TW (1 page) |
29 September 2004 | Full accounts made up to 28 February 2003 (12 pages) |
29 September 2004 | Full accounts made up to 28 February 2003 (12 pages) |
1 September 2004 | Return made up to 30/07/04; full list of members
|
1 September 2004 | Return made up to 30/07/04; full list of members
|
18 February 2004 | Company name changed naf naf group LIMITED\certificate issued on 18/02/04 (2 pages) |
18 February 2004 | Company name changed naf naf group LIMITED\certificate issued on 18/02/04 (2 pages) |
16 December 2003 | Delivery ext'd 3 mth 28/02/03 (2 pages) |
16 December 2003 | Delivery ext'd 3 mth 28/02/03 (2 pages) |
2 September 2003 | Return made up to 30/07/03; full list of members
|
2 September 2003 | Return made up to 30/07/03; full list of members
|
13 June 2003 | New director appointed (1 page) |
13 June 2003 | New director appointed (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
5 April 2003 | Full accounts made up to 28 February 2002 (13 pages) |
5 April 2003 | Full accounts made up to 28 February 2002 (13 pages) |
2 April 2003 | Return made up to 30/07/02; full list of members
|
2 April 2003 | Return made up to 30/07/02; full list of members
|
28 February 2003 | New secretary appointed (2 pages) |
28 February 2003 | New secretary appointed (2 pages) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | Secretary resigned (1 page) |
2 January 2003 | Delivery ext'd 3 mth 28/02/02 (1 page) |
2 January 2003 | Delivery ext'd 3 mth 28/02/02 (1 page) |
10 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
10 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
4 July 2001 | Secretary's particulars changed (1 page) |
4 July 2001 | Secretary's particulars changed (1 page) |
29 June 2001 | Full accounts made up to 29 February 2000 (12 pages) |
29 June 2001 | Full accounts made up to 28 February 2001 (12 pages) |
29 June 2001 | Full accounts made up to 28 February 2001 (12 pages) |
29 June 2001 | Full accounts made up to 29 February 2000 (12 pages) |
22 January 2001 | Secretary resigned (1 page) |
22 January 2001 | Secretary resigned (1 page) |
28 December 2000 | Delivery ext'd 3 mth 28/02/00 (1 page) |
28 December 2000 | Delivery ext'd 3 mth 28/02/00 (1 page) |
11 December 2000 | New secretary appointed (2 pages) |
11 December 2000 | New secretary appointed (2 pages) |
31 August 2000 | Return made up to 30/07/00; full list of members
|
31 August 2000 | Return made up to 30/07/00; full list of members
|
5 March 2000 | Full accounts made up to 28 February 1999 (12 pages) |
5 March 2000 | Full accounts made up to 28 February 1999 (12 pages) |
8 September 1999 | Return made up to 30/07/99; full list of members (6 pages) |
8 September 1999 | Return made up to 30/07/99; full list of members (6 pages) |
7 April 1999 | Full accounts made up to 28 February 1998 (12 pages) |
7 April 1999 | Full accounts made up to 28 February 1998 (12 pages) |
18 September 1998 | Return made up to 30/07/98; no change of members (4 pages) |
18 September 1998 | Return made up to 30/07/98; no change of members (4 pages) |
14 April 1998 | Full accounts made up to 28 February 1997 (11 pages) |
14 April 1998 | Full accounts made up to 28 February 1997 (11 pages) |
29 August 1997 | Return made up to 30/07/97; full list of members (6 pages) |
29 August 1997 | Return made up to 30/07/97; full list of members (6 pages) |
30 January 1997 | Full accounts made up to 29 February 1996 (11 pages) |
30 January 1997 | Full accounts made up to 29 February 1996 (11 pages) |
18 September 1996 | Return made up to 30/07/96; no change of members (4 pages) |
18 September 1996 | Return made up to 30/07/96; no change of members (4 pages) |
11 June 1996 | Full accounts made up to 28 February 1995 (12 pages) |
11 June 1996 | Full accounts made up to 28 February 1995 (12 pages) |
3 January 1996 | Delivery ext'd 3 mth 28/02/95 (2 pages) |
3 January 1996 | Delivery ext'd 3 mth 28/02/95 (2 pages) |
21 September 1995 | Return made up to 30/07/95; no change of members
|
21 September 1995 | Return made up to 30/07/95; no change of members
|
25 May 1995 | Registered office changed on 25/05/95 from: 497 saffron lane, leicester, LE2 6UG (1 page) |
25 May 1995 | Registered office changed on 25/05/95 from: 497 saffron lane, leicester, LE2 6UG (1 page) |
13 March 1995 | Accounts for a small company made up to 28 February 1994 (11 pages) |
13 March 1995 | Accounts for a small company made up to 28 February 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
18 October 1993 | Ad 30/09/93--------- £ si 526674@1=526674 £ ic 2/526676 (2 pages) |
18 October 1993 | Ad 30/09/93--------- £ si 526674@1=526674 £ ic 2/526676 (2 pages) |
5 February 1993 | Company name changed\certificate issued on 05/02/93 (2 pages) |
5 February 1993 | Company name changed\certificate issued on 05/02/93 (2 pages) |
30 July 1992 | Incorporation (17 pages) |
30 July 1992 | Incorporation (17 pages) |