Berlin
10717
Foreign
Director Name | Alasdair Neil Horabin |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 300 Ellerdine Road Hounslow Middlesex TW3 2PY |
Director Name | Cyril Jean Claude Tysz |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Rue Faidherbe Paris France 75011 |
Secretary Name | Alasdair Neil Horabin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 300 Ellerdine Road Hounslow Middlesex TW3 2PY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | peacefulfish.com |
---|
Registered Address | The White House 57-63 Church Road Wimbledon Village London SW19 5SB |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
3k at £1 | Thierry Henri Baujard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,407 |
Cash | £1,622 |
Current Liabilities | £29,146 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
3 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 September 2015 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 28 September 2015 (1 page) |
28 September 2015 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 28 September 2015 (1 page) |
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
25 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
2 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 May 2011 | Termination of appointment of Alasdair Horabin as a secretary (1 page) |
10 May 2011 | Termination of appointment of Alasdair Horabin as a secretary (1 page) |
10 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 September 2010 | Termination of appointment of Alasdair Horabin as a director (1 page) |
14 September 2010 | Termination of appointment of Alasdair Horabin as a director (1 page) |
3 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
3 May 2010 | Director's details changed for Alasdair Neil Horabin on 8 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Alasdair Neil Horabin on 8 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Alasdair Neil Horabin on 8 April 2010 (2 pages) |
3 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
3 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
3 May 2010 | Director's details changed for Thierry Henri Baujard on 3 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Thierry Henri Baujard on 3 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Thierry Henri Baujard on 3 April 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
17 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from 69 southampton row london WC1B 4ET (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from 69 southampton row london WC1B 4ET (1 page) |
22 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
24 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
24 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
15 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
27 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
27 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
11 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
11 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
6 May 2005 | Return made up to 08/04/05; full list of members
|
6 May 2005 | Return made up to 08/04/05; full list of members
|
11 October 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
11 October 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
11 May 2004 | Return made up to 08/04/04; full list of members (7 pages) |
11 May 2004 | Return made up to 08/04/04; full list of members (7 pages) |
25 November 2003 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
25 November 2003 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
11 June 2003 | Registered office changed on 11/06/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 June 2003 | Registered office changed on 11/06/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
23 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
11 March 2003 | Amended accounts made up to 30 April 2000 (4 pages) |
11 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
11 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
11 March 2003 | Amended accounts made up to 30 April 2000 (4 pages) |
11 March 2003 | Amended accounts made up to 30 April 2001 (4 pages) |
11 March 2003 | Amended accounts made up to 30 April 2001 (4 pages) |
10 July 2002 | Amended accounts made up to 30 April 2001 (1 page) |
10 July 2002 | Amended accounts made up to 30 April 2001 (1 page) |
30 April 2002 | Return made up to 08/04/02; full list of members (7 pages) |
30 April 2002 | Return made up to 08/04/02; full list of members (7 pages) |
27 February 2002 | Total exemption small company accounts made up to 30 April 2001 (1 page) |
27 February 2002 | Total exemption small company accounts made up to 30 April 2001 (1 page) |
14 April 2001 | Return made up to 08/04/01; full list of members
|
14 April 2001 | Return made up to 08/04/01; full list of members
|
2 January 2001 | Director's particulars changed (1 page) |
2 January 2001 | Director's particulars changed (1 page) |
2 January 2001 | Accounts for a small company made up to 30 April 2000 (1 page) |
2 January 2001 | Accounts for a small company made up to 30 April 2000 (1 page) |
19 April 2000 | Return made up to 08/04/00; full list of members
|
19 April 2000 | Return made up to 08/04/00; full list of members
|
11 June 1999 | Ad 08/04/99-31/05/99 £ si 3000@1=3000 £ ic 2/3002 (2 pages) |
11 June 1999 | Ad 08/04/99-31/05/99 £ si 3000@1=3000 £ ic 2/3002 (2 pages) |
25 May 1999 | New secretary appointed;new director appointed (2 pages) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | New secretary appointed;new director appointed (2 pages) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | Director resigned (1 page) |
8 April 1999 | Incorporation (13 pages) |
8 April 1999 | Incorporation (13 pages) |