London
EC1A 9LQ
Secretary Name | Mr Alberic Du Temple De Rougemont |
---|---|
Status | Closed |
Appointed | 04 May 2015(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 November 2016) |
Role | Company Director |
Correspondence Address | 25 Hosier Lane London EC1A 9LQ |
Director Name | Patrick Pariente |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 November 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 | Derertrand Monsieur Francis Dubertrand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Lonscroft House Victoria Avenue London EC2A 2WS |
Secretary Name | Mr Maurice Sananes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(2 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 | Harari Armelle |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 06 October 1995(2 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 July 1996) |
Role | Company Director |
Correspondence Address | 16 Frognal Gardens London NW3 6UX |
Secretary Name | David Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(3 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 08 January 1997) |
Role | Secretary |
Correspondence Address | 24 Montgomery Avenue Shefford Bedfordshire SG17 5UA |
Secretary Name | David Cyril Sankowicz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 June 1999) |
Role | Company Director |
Correspondence Address | 40 Rue De Bretagne Paris 75003 |
Secretary Name | Bruno Boulai |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 28 June 1999(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (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(7 years, 11 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, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 December 2006) |
Role | Uk 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, 5 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 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(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 July 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 25 Hosier Lane London EC1A 9LQ |
Secretary Name | Ascher Sabbah |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 06 January 2009(16 years, 1 month 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, 7 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, 7 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, 3 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 | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 |
534k at £1 | Naf Naf 100.00% Ordinary |
---|---|
1 at £1 | Patrick Pariente 0.00% Ordinary |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Full |
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) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-03-17
|
13 March 2016 | Appointment of Mr Alberic Du Temple De Rougemont as a secretary on 4 May 2015 (2 pages) |
13 March 2016 | Appointment of Mr Alberic Du Temple De Rougemont as a secretary on 4 May 2015 (2 pages) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 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 | 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) |
7 June 2015 | Full accounts made up to 31 August 2014 (13 pages) |
7 June 2015 | Full accounts made up to 31 August 2014 (13 pages) |
17 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
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 | Full accounts made up to 31 August 2013 (13 pages) |
4 June 2014 | Full accounts made up to 31 August 2013 (13 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 | 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) |
11 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
19 September 2013 | Termination of appointment of Ascher Sabbah as a secretary (1 page) |
19 September 2013 | Appointment of Mrs Véronique France Makarian-Croce as a director (2 pages) |
19 September 2013 | Termination of appointment of Sandrine Lilienfeld as a director (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 | 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 | Appointment of Mr Benoît Alain, Marie Le Monies De Sagazan as a secretary (1 page) |
3 June 2013 | Full accounts made up to 31 August 2012 (13 pages) |
3 June 2013 | Full accounts made up to 31 August 2012 (13 pages) |
11 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Full accounts made up to 31 August 2011 (12 pages) |
21 May 2012 | Full accounts made up to 31 August 2011 (12 pages) |
20 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Full accounts made up to 31 August 2010 (13 pages) |
23 May 2011 | Full accounts made up to 31 August 2010 (13 pages) |
7 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (3 pages) |
7 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (3 pages) |
2 June 2010 | Full accounts made up to 31 August 2009 (13 pages) |
2 June 2010 | Full accounts made up to 31 August 2009 (13 pages) |
17 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Director's details changed for Sandrine Lilenfeld on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Director's details changed for Sandrine Lilenfeld on 17 December 2009 (2 pages) |
2 July 2009 | Full accounts made up to 31 August 2008 (12 pages) |
2 July 2009 | Full accounts made up to 31 August 2008 (12 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 lilenfeld (1 page) |
20 February 2009 | Appointment terminated secretary nicolas albert (1 page) |
20 February 2009 | Appointment terminated director carole demri (1 page) |
20 February 2009 | Appointment terminated director carole demri (1 page) |
20 February 2009 | Secretary appointed ascher sabbah (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 lilenfeld (1 page) |
10 December 2008 | Return made up to 23/11/08; full list of members (3 pages) |
10 December 2008 | Return made up to 23/11/08; full list of members (3 pages) |
2 July 2008 | Full accounts made up to 31 August 2007 (12 pages) |
2 July 2008 | Full accounts made up to 31 August 2007 (12 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from 5TH floor elliot house 10-12 allington street london SW1E 5EH (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from 5TH floor elliot house 10-12 allington street london SW1E 5EH (1 page) |
28 February 2008 | Full accounts made up to 28 February 2007 (12 pages) |
28 February 2008 | Full accounts made up to 28 February 2007 (12 pages) |
27 December 2007 | Return made up to 23/11/07; full list of members (2 pages) |
27 December 2007 | Return made up to 23/11/07; full list of members (2 pages) |
12 September 2007 | Accounting reference date shortened from 28/02/08 to 31/08/07 (1 page) |
12 September 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 | Secretary's particulars changed (1 page) |
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | New secretary appointed (2 pages) |
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | Return made up to 23/11/06; full list of members
|
9 January 2007 | Return made up to 23/11/06; full list of members
|
9 January 2007 | New secretary appointed (2 pages) |
3 January 2007 | Full accounts made up to 28 February 2006 (14 pages) |
3 January 2007 | Full accounts made up to 28 February 2006 (14 pages) |
30 March 2006 | Full accounts made up to 28 February 2005 (15 pages) |
30 March 2006 | Full accounts made up to 28 February 2005 (15 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) |
2 December 2005 | Return made up to 23/11/05; full list of members (6 pages) |
2 December 2005 | Return made up to 23/11/05; full list of members (6 pages) |
10 May 2005 | Return made up to 23/11/04; full list of members
|
10 May 2005 | Return made up to 23/11/04; full list of members
|
5 April 2005 | Full accounts made up to 28 February 2004 (16 pages) |
5 April 2005 | Full accounts made up to 28 February 2004 (16 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 green house 3RD floor 7 chelsea manor street london SW3 3TW (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: friese green house 3RD floor 7 chelsea manor street london SW3 3TW (1 page) |
29 September 2004 | Full accounts made up to 28 February 2003 (16 pages) |
29 September 2004 | Full accounts made up to 28 February 2003 (16 pages) |
26 January 2004 | Company name changed naf naf (boutiques) LIMITED\certificate issued on 26/01/04 (2 pages) |
26 January 2004 | Company name changed naf naf (boutiques) LIMITED\certificate issued on 26/01/04 (2 pages) |
16 January 2004 | Return made up to 23/11/03; full list of members (6 pages) |
16 January 2004 | Return made up to 23/11/03; full list of members (6 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) |
13 June 2003 | New director appointed (1 page) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | New director appointed (1 page) |
13 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 23/11/02; full list of members
|
2 April 2003 | Return made up to 23/11/02; full list of members
|
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | New secretary appointed (2 pages) |
28 February 2003 | New secretary appointed (2 pages) |
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) |
23 January 2002 | Return made up to 23/11/01; full list of members
|
23 January 2002 | Return made up to 23/11/01; full list of members
|
10 August 2001 | Full accounts made up to 28 February 2001 (14 pages) |
10 August 2001 | Full accounts made up to 28 February 2001 (14 pages) |
4 July 2001 | Secretary's particulars changed (1 page) |
4 July 2001 | Secretary's particulars changed (1 page) |
19 March 2001 | Full accounts made up to 28 February 2000 (13 pages) |
19 March 2001 | Full accounts made up to 28 February 2000 (13 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 | Return made up to 23/11/00; full list of members (6 pages) |
11 December 2000 | New secretary appointed (2 pages) |
11 December 2000 | Return made up to 23/11/00; full list of members (6 pages) |
11 December 2000 | New secretary appointed (2 pages) |
30 January 2000 | Return made up to 23/11/99; full list of members
|
30 January 2000 | Full accounts made up to 28 February 1999 (13 pages) |
30 January 2000 | Return made up to 23/11/99; full list of members
|
30 January 2000 | Full accounts made up to 28 February 1999 (13 pages) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | New secretary appointed (2 pages) |
7 April 1999 | Full accounts made up to 28 February 1998 (14 pages) |
7 April 1999 | Full accounts made up to 28 February 1998 (14 pages) |
23 March 1999 | Return made up to 23/11/98; full list of members (6 pages) |
23 March 1999 | Return made up to 23/11/98; full list of members (6 pages) |
14 April 1998 | Full accounts made up to 28 February 1997 (12 pages) |
14 April 1998 | Full accounts made up to 28 February 1997 (12 pages) |
8 December 1997 | Return made up to 23/11/97; full list of members (6 pages) |
8 December 1997 | Return made up to 23/11/97; full list of members (6 pages) |
7 August 1997 | Memorandum and Articles of Association (14 pages) |
7 August 1997 | Resolutions
|
7 August 1997 | £ nc 2000/1000000 09/07/97 (1 page) |
7 August 1997 | Resolutions
|
7 August 1997 | £ nc 2000/1000000 09/07/97 (1 page) |
7 August 1997 | Memorandum and Articles of Association (14 pages) |
30 January 1997 | Full accounts made up to 29 February 1996 (12 pages) |
30 January 1997 | Full accounts made up to 29 February 1996 (12 pages) |
26 January 1997 | Return made up to 23/11/96; full list of members (6 pages) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | Return made up to 23/11/96; full list of members (6 pages) |
26 January 1997 | New secretary appointed (2 pages) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | New secretary appointed (2 pages) |
18 September 1996 | New secretary appointed (2 pages) |
18 September 1996 | Secretary resigned (1 page) |
18 September 1996 | New secretary appointed (2 pages) |
18 September 1996 | Secretary resigned (1 page) |
11 June 1996 | Full accounts made up to 28 February 1995 (14 pages) |
11 June 1996 | Full accounts made up to 28 February 1995 (14 pages) |
29 April 1996 | Return made up to 23/11/95; no change of members
|
29 April 1996 | Return made up to 23/11/95; no change of members
|
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) |
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) |