75006
Paris
France
Secretary Name | Ms Pauline Koller |
---|---|
Status | Closed |
Appointed | 29 April 2012(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 15 February 2022) |
Role | Company Director |
Correspondence Address | 18 Avenue Jean Aicard Paris 75011 |
Secretary Name | Rebecca Delannet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(4 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 April 2012) |
Role | Company Director |
Correspondence Address | 73 Avenue Kleber 75116 Paris Foreign |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Defries Weiss Central House, Suite 6.10 1 Ballards Lane London N3 1LQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
1000 at £1 | Mr Mirwais Ahmadzai 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £277,297 |
Cash | £645,490 |
Current Liabilities | £432,827 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
15 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2021 | Application to strike the company off the register (3 pages) |
1 July 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
14 June 2021 | Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY to C/O Defries Weiss Central House, Suite 6.10 1 Ballards Lane London N3 1LQ on 14 June 2021 (1 page) |
19 February 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
24 September 2020 | Current accounting period shortened from 31 December 2020 to 30 September 2020 (1 page) |
11 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
7 May 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
18 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
21 May 2019 | Confirmation statement made on 29 April 2019 with updates (4 pages) |
4 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2018 | Confirmation statement made on 29 April 2018 with updates (4 pages) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
5 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
12 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
8 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
16 July 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Director's details changed for Mirwais Ahmadzai on 29 April 2012 (2 pages) |
21 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Termination of appointment of Rebecca Delannet as a secretary (1 page) |
21 June 2012 | Appointment of Ms Pauline Koller as a secretary (2 pages) |
21 June 2012 | Director's details changed for Mirwais Ahmadzai on 29 April 2012 (2 pages) |
21 June 2012 | Termination of appointment of Rebecca Delannet as a secretary (1 page) |
21 June 2012 | Appointment of Ms Pauline Koller as a secretary (2 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
2 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
18 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
10 June 2009 | Return made up to 29/04/09; full list of members (5 pages) |
10 June 2009 | Return made up to 29/04/09; full list of members (5 pages) |
13 January 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
13 January 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
6 August 2008 | Return made up to 29/04/08; full list of members (3 pages) |
6 August 2008 | Return made up to 29/04/08; full list of members (3 pages) |
22 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
22 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
19 July 2007 | Secretary's particulars changed (1 page) |
19 July 2007 | Secretary's particulars changed (1 page) |
19 July 2007 | Return made up to 29/04/07; full list of members (5 pages) |
19 July 2007 | Return made up to 29/04/07; full list of members (5 pages) |
14 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
14 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
2 June 2006 | Return made up to 29/04/06; full list of members (5 pages) |
2 June 2006 | Return made up to 29/04/06; full list of members (5 pages) |
26 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
26 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
31 May 2005 | Return made up to 29/04/05; full list of members (5 pages) |
31 May 2005 | Return made up to 29/04/05; full list of members (5 pages) |
20 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
20 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
30 July 2004 | Return made up to 17/05/04; full list of members (5 pages) |
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | Return made up to 17/05/04; full list of members (5 pages) |
30 July 2004 | New secretary appointed (2 pages) |
20 October 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
20 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
20 October 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
20 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Secretary resigned (1 page) |
17 June 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
17 June 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
15 August 2001 | Return made up to 15/05/01; full list of members (5 pages) |
15 August 2001 | Director's particulars changed (1 page) |
15 August 2001 | Director's particulars changed (1 page) |
15 August 2001 | Return made up to 15/05/01; full list of members (5 pages) |
20 October 2000 | Registered office changed on 20/10/00 from: 6-8 underwood street london N1 7JQ (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: 6-8 underwood street london N1 7JQ (1 page) |
8 June 2000 | Ad 18/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 June 2000 | Ad 18/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 May 2000 | New secretary appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | Incorporation (20 pages) |
15 May 2000 | Incorporation (20 pages) |