132-134 College Road
Harrow
Middlesex
HA1 1BQ
Secretary Name | Sophie Duhamel |
---|---|
Nationality | French |
Status | Closed |
Appointed | 08 August 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 10 months (closed 20 June 2017) |
Role | Company Director |
Correspondence Address | C/0 Lawrence & Co 132-134 College Road Harrow Middlesex HA1 1BQ |
Director Name | Mr Edouard D'Espous |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | French |
Status | Closed |
Appointed | 20 December 2012(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 20 June 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/0 Lawrence & Co 132-134 College Road Harrow Middlesex HA1 1BQ |
Director Name | Christophe Renaudat |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 October 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 2 months (resigned 20 December 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 49 Rue Vineuse 75116 Paris Foreign |
Secretary Name | Isabelle Madec |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 06 October 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 August 2000) |
Role | Company Director |
Correspondence Address | 9 Villa Pauline Boulogne Billancourt 92100 France |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/0 Lawrence & Co 132-134 College Road Harrow Middlesex HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
24.7k at £1 | International Fine Foods 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £210,197 |
Cash | £2,712 |
Current Liabilities | £2,359 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2017 | Application to strike the company off the register (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
7 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
2 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Director's details changed for Antoine D'espous on 1 January 2016 (2 pages) |
2 March 2016 | Director's details changed for Mr Edouard D’Espous on 1 January 2016 (2 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
3 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Secretary's details changed for Sophie Duhamel on 1 January 2014 (1 page) |
3 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Secretary's details changed for Sophie Duhamel on 1 January 2014 (1 page) |
17 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
15 October 2014 | Secretary's details changed for Sophie Duhamel on 1 November 2013 (1 page) |
15 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Secretary's details changed for Sophie Duhamel on 1 November 2013 (1 page) |
18 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
4 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 28 October 2013 (16 pages) |
25 November 2013 | Appointment of Mr Edouard D’Espous as a director (2 pages) |
25 November 2013 | Termination of appointment of Christophe Renaudat as a director (1 page) |
28 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
2 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
17 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 February 2012 | Purchase of own shares. (3 pages) |
18 January 2012 | Resolutions
|
18 January 2012 | Cancellation of shares. Statement of capital on 18 January 2012
|
8 November 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Director's details changed for Christophe Renaudat on 27 April 2011 (2 pages) |
7 November 2011 | Director's details changed for Antoine D'espous on 27 April 2011 (2 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
17 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Director's details changed for Christophe Renaudat on 16 September 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
6 November 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
21 April 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
4 November 2008 | Return made up to 16/09/08; full list of members; amend (8 pages) |
26 September 2008 | Return made up to 16/09/08; full list of members (4 pages) |
20 March 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
5 December 2007 | Ad 05/10/07--------- £ si 24706@1=24706 £ ic 140000/164706 (2 pages) |
26 October 2007 | Return made up to 16/09/07; full list of members (2 pages) |
8 June 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
4 October 2006 | Return made up to 16/09/06; full list of members (2 pages) |
28 March 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
19 September 2005 | Return made up to 16/09/05; full list of members (2 pages) |
7 April 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
31 October 2004 | Return made up to 16/09/04; full list of members
|
18 March 2004 | Full accounts made up to 31 May 2003 (12 pages) |
28 November 2003 | Return made up to 16/09/03; full list of members
|
25 July 2003 | Ad 15/06/03--------- £ si 139998@1=139998 £ ic 2/140000 (2 pages) |
25 July 2003 | Particulars of contract relating to shares (4 pages) |
25 July 2003 | Resolutions
|
4 April 2003 | Full accounts made up to 31 May 2002 (11 pages) |
2 December 2002 | Accounts for a medium company made up to 30 September 2000 (11 pages) |
2 December 2002 | Accounts for a medium company made up to 30 September 2001 (12 pages) |
5 November 2002 | Registered office changed on 05/11/02 from: ion house, sheep lane, london, E8 4QS (1 page) |
1 November 2002 | Accounting reference date shortened from 30/09/02 to 31/05/02 (1 page) |
20 September 2002 | Return made up to 16/09/02; full list of members (5 pages) |
2 September 2002 | Director's particulars changed (1 page) |
2 September 2002 | Secretary's particulars changed (1 page) |
14 November 2001 | Return made up to 16/09/01; full list of members (5 pages) |
25 October 2000 | Return made up to 16/09/00; full list of members (6 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | Secretary resigned (1 page) |
23 December 1999 | Ad 06/10/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | Registered office changed on 21/11/99 from: icon house, sheep lane, london, E8 4QS (1 page) |
21 November 1999 | Memorandum and Articles of Association (9 pages) |
21 November 1999 | New secretary appointed (2 pages) |
21 November 1999 | Nc inc already adjusted 06/10/99 (1 page) |
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | Resolutions
|
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Secretary resigned (1 page) |
16 September 1999 | Incorporation (13 pages) |