19-21 Crawford Street
London
W1H 1PJ
Director Name | Susan O'Mahony |
---|---|
Date of Birth | November 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 45/51 Whitfield Street London W1P 6AA |
Director Name | Paul John Walker |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 45-51 Whitfield Street London W1P 5RJ |
Secretary Name | Susan O'Mahony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 45/51 Whitfield Street London W1P 6AA |
Secretary Name | Didier Guinochet |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 14 May 1996(1 week, 5 days after company formation) |
Appointment Duration | 5 years (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 39 Rue Dauteuil 75016 Paris France |
Director Name | Didier Guinochet |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 May 1996(1 week, 6 days after company formation) |
Appointment Duration | 5 years (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 39 Rue Dauteuil 75016 Paris France |
Secretary Name | Lyliane Sisowath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 March 2013) |
Role | Company Director |
Correspondence Address | 2 Square De La Bergerie Lognes 77185 France |
Registered Address | Suite 15 19-21 Crawford Street London W1H 1PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Xavier Nicod 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,750 |
Cash | £71,009 |
Current Liabilities | £55,259 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
30 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2023 | Application to strike the company off the register (3 pages) |
31 May 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
13 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
15 May 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
7 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
14 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
16 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
6 June 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
11 June 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
23 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
18 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
6 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Director's details changed for Xavier Nicod on 1 May 2016 (2 pages) |
6 May 2016 | Director's details changed for Xavier Nicod on 1 May 2016 (2 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
12 May 2015 | Director's details changed for Xavier Nicod on 1 March 2015 (2 pages) |
12 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Director's details changed for Xavier Nicod on 1 March 2015 (2 pages) |
12 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Director's details changed for Xavier Nicod on 1 March 2015 (2 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
4 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
4 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
4 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
3 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
3 March 2013 | Termination of appointment of Lyliane Sisowath as a secretary (1 page) |
3 March 2013 | Termination of appointment of Lyliane Sisowath as a secretary (1 page) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
6 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
6 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
6 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
5 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 5 May 2011 (1 page) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
6 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 5 July 2010 (1 page) |
3 July 2010 | Director's details changed for Xavier Nicod on 2 May 2010 (2 pages) |
3 July 2010 | Director's details changed for Xavier Nicod on 2 May 2010 (2 pages) |
3 July 2010 | Director's details changed for Xavier Nicod on 2 May 2010 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 June 2009 | Return made up to 02/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 02/05/09; full list of members (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
16 June 2008 | Return made up to 02/05/08; full list of members (3 pages) |
16 June 2008 | Return made up to 02/05/08; full list of members (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
25 May 2007 | Return made up to 02/05/07; no change of members (6 pages) |
25 May 2007 | Return made up to 02/05/07; no change of members (6 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
1 June 2006 | Return made up to 02/05/06; full list of members
|
1 June 2006 | Return made up to 02/05/06; full list of members
|
5 April 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
5 April 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
7 July 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
20 May 2005 | Return made up to 02/05/05; full list of members (6 pages) |
20 May 2005 | Return made up to 02/05/05; full list of members (6 pages) |
4 April 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
4 April 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
25 October 2004 | Director's particulars changed (1 page) |
25 October 2004 | Director's particulars changed (1 page) |
25 June 2004 | Return made up to 02/05/04; full list of members (6 pages) |
25 June 2004 | Return made up to 02/05/04; full list of members (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
28 June 2003 | Return made up to 02/05/03; full list of members (6 pages) |
28 June 2003 | Return made up to 02/05/03; full list of members (6 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
3 April 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
3 April 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
11 June 2002 | Return made up to 02/05/02; full list of members (6 pages) |
11 June 2002 | Return made up to 02/05/02; full list of members (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
2 April 2002 | Delivery ext'd 3 mth 31/05/01 (1 page) |
2 April 2002 | Delivery ext'd 3 mth 31/05/01 (1 page) |
15 November 2001 | Registered office changed on 15/11/01 from: 1-6 clay street london W1U 6DA (1 page) |
15 November 2001 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
15 November 2001 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
15 November 2001 | Registered office changed on 15/11/01 from: 1-6 clay street london W1U 6DA (1 page) |
7 August 2001 | New secretary appointed (1 page) |
7 August 2001 | Secretary resigned;director resigned (1 page) |
7 August 2001 | Secretary resigned;director resigned (1 page) |
7 August 2001 | New secretary appointed (1 page) |
2 July 2001 | Return made up to 02/05/01; full list of members
|
2 July 2001 | Return made up to 02/05/01; full list of members
|
3 April 2001 | Delivery ext'd 3 mth 31/05/00 (2 pages) |
3 April 2001 | Delivery ext'd 3 mth 31/05/00 (2 pages) |
13 June 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
13 June 2000 | Return made up to 02/05/00; full list of members
|
13 June 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
13 June 2000 | Return made up to 02/05/00; full list of members
|
5 April 2000 | Delivery ext'd 3 mth 31/05/99 (2 pages) |
5 April 2000 | Delivery ext'd 3 mth 31/05/99 (2 pages) |
23 June 1999 | Return made up to 02/05/99; full list of members (6 pages) |
23 June 1999 | Return made up to 02/05/99; full list of members (6 pages) |
21 May 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
21 May 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
6 April 1999 | Delivery ext'd 3 mth 31/05/98 (1 page) |
6 April 1999 | Delivery ext'd 3 mth 31/05/98 (1 page) |
2 June 1998 | Full accounts made up to 31 May 1997 (8 pages) |
2 June 1998 | Full accounts made up to 31 May 1997 (8 pages) |
15 May 1998 | Return made up to 02/05/98; full list of members
|
15 May 1998 | Return made up to 02/05/98; full list of members
|
22 April 1998 | Registered office changed on 22/04/98 from: iron bridge house 3 bridge approach chalk farm london NW1 8BD (1 page) |
22 April 1998 | Registered office changed on 22/04/98 from: iron bridge house 3 bridge approach chalk farm london NW1 8BD (1 page) |
9 March 1998 | Delivery ext'd 3 mth 31/05/97 (2 pages) |
9 March 1998 | Delivery ext'd 3 mth 31/05/97 (2 pages) |
25 May 1997 | Return made up to 02/05/97; full list of members
|
25 May 1997 | Return made up to 02/05/97; full list of members
|
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
20 May 1996 | New secretary appointed (2 pages) |
20 May 1996 | Ad 14/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | New secretary appointed (2 pages) |
20 May 1996 | Secretary resigned;director resigned (1 page) |
20 May 1996 | Registered office changed on 20/05/96 from: 45/51 whitfield street london W1P 6AA (1 page) |
20 May 1996 | Secretary resigned;director resigned (1 page) |
20 May 1996 | Ad 14/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 May 1996 | Registered office changed on 20/05/96 from: 45/51 whitfield street london W1P 6AA (1 page) |
20 May 1996 | New director appointed (2 pages) |
2 May 1996 | Incorporation (37 pages) |
2 May 1996 | Incorporation (37 pages) |