London
EC4A 3LX
Director Name | Mr Thierry Francois Morin |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | French |
Status | Closed |
Appointed | 13 January 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 17 years, 5 months (closed 09 June 2015) |
Role | Antiques Dealer |
Country of Residence | United States |
Correspondence Address | 6 New Street Square London EC4A 3LX |
Director Name | Mr Noor Ud Din Janmohamed |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 66 Beversbrook Road London N19 4QH |
Registered Address | 6 New Street Square London EC4A 3LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
184.8k at $1 | Bearer 100.00% Bearer |
---|---|
1 at £1 | Mr Thierry Francois Morin 0.00% Deferred |
Year | 2014 |
---|---|
Net Worth | -£412 |
Cash | £4,021 |
Current Liabilities | £5,050 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 April 2015 | Voluntary strike-off action has been suspended (1 page) |
22 April 2015 | Voluntary strike-off action has been suspended (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2015 | Application to strike the company off the register (3 pages) |
4 February 2015 | Application to strike the company off the register (3 pages) |
12 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders (4 pages) |
8 January 2014 | Director's details changed for Mr Thierry Francois Morin on 1 July 2012 (2 pages) |
8 January 2014 | Director's details changed for Mr Thierry Francois Morin on 1 July 2012 (2 pages) |
8 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders (4 pages) |
8 January 2014 | Director's details changed for Mr Thierry Francois Morin on 1 July 2012 (2 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Thierry Francois Morin on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Thierry Francois Morin on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Thierry Francois Morin on 1 October 2009 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 February 2009 | Return made up to 19/12/08; full list of members (3 pages) |
11 February 2009 | Return made up to 19/12/08; full list of members (3 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from 6 saint andrew street london EC4A 3LX (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from 6 saint andrew street london EC4A 3LX (1 page) |
10 February 2009 | Secretary's change of particulars / david ward / 08/05/2008 (1 page) |
10 February 2009 | Secretary's change of particulars / david ward / 08/05/2008 (1 page) |
4 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 January 2007 | Return made up to 19/12/06; full list of members (6 pages) |
17 January 2007 | Return made up to 19/12/06; full list of members (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 February 2006 | Return made up to 19/12/05; full list of members
|
1 February 2006 | Return made up to 19/12/05; full list of members
|
12 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | Director's particulars changed (1 page) |
22 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 January 2005 | Return made up to 19/12/04; no change of members (6 pages) |
26 January 2005 | Return made up to 19/12/04; no change of members (6 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
30 January 2004 | Return made up to 19/12/03; full list of members (6 pages) |
30 January 2004 | Return made up to 19/12/03; full list of members (6 pages) |
16 October 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
16 October 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
20 January 2003 | Secretary's particulars changed (1 page) |
20 January 2003 | Return made up to 19/12/02; full list of members
|
20 January 2003 | Return made up to 19/12/02; full list of members
|
20 January 2003 | Secretary's particulars changed (1 page) |
21 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
21 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
11 January 2002 | Return made up to 19/12/01; full list of members (6 pages) |
11 January 2002 | Return made up to 19/12/01; full list of members (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
25 January 2001 | Return made up to 19/12/00; full list of members
|
25 January 2001 | Return made up to 19/12/00; full list of members
|
14 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
14 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
22 December 1999 | Return made up to 19/12/99; full list of members (6 pages) |
22 December 1999 | Return made up to 19/12/99; full list of members (6 pages) |
19 December 1999 | Registered office changed on 19/12/99 from: 154 fleet street bouverie house 4TH floor london EC4A 2HX (1 page) |
19 December 1999 | Registered office changed on 19/12/99 from: 154 fleet street bouverie house 4TH floor london EC4A 2HX (1 page) |
11 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
11 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
20 January 1999 | Return made up to 19/12/98; full list of members (6 pages) |
20 January 1999 | Return made up to 19/12/98; full list of members (6 pages) |
23 January 1998 | Resolutions
|
23 January 1998 | Resolutions
|
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Ad 13/01/98--------- us$ si 184800@1=184800 us$ ic 2/184802 (2 pages) |
15 January 1998 | Ad 13/01/98--------- us$ si 184800@1=184800 us$ ic 2/184802 (2 pages) |
19 December 1997 | Incorporation (39 pages) |
19 December 1997 | Incorporation (39 pages) |