London
W1U 7EU
Director Name | Olivier Perouse |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | French |
Status | Closed |
Appointed | 31 July 2013(11 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 25 December 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Christophe Pierre Claude Vlieghe |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | French |
Status | Closed |
Appointed | 16 December 2013(11 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 25 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Secretary Name | Castlegate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2013(11 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 25 December 2015) |
Correspondence Address | Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG2 1BJ |
Director Name | James Patrick Stokes |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(6 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 19 February 2013) |
Role | Finance Director |
Correspondence Address | Ashvine Westridge Highclere Newbury Berkshire RG20 9RY |
Director Name | Charles Fiennes Vere Nicoll |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(6 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 19 February 2013) |
Role | Company Director |
Correspondence Address | Domain Des Papillons Lurin St Barthelemy French West Indies |
Director Name | Christopher Mark Yates |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(6 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 19 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Chapel Side Moscow Road London W2 4LL |
Director Name | Mr Nicholas David Townsend Crawley |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 November 2003(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ogbourne Maizey Manor Ogbourne Maizey Marlborough Wiltshire SN8 1RY |
Secretary Name | Michael James Stewart Bush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 July 2013) |
Role | Company Director |
Correspondence Address | 14 Whitchurch Road Cublington Buckinghamshire LU7 0LP |
Director Name | Jasin Eric Alfaro |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 February 2013(10 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 July 2013) |
Role | Real Estate |
Country of Residence | United States |
Correspondence Address | 621 West Randolph Street, Suite 4 Chicago Il 60647 United States |
Director Name | Jean Alluisi Shore |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 February 2013(10 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 July 2013) |
Role | Controller |
Country of Residence | United States |
Correspondence Address | 621 West Randolph Street, Suite 4 Chicago Il 60661 United States |
Director Name | Andrew Jay Weprin |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 February 2013(10 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 July 2013) |
Role | Real Estate Developer |
Country of Residence | United States |
Correspondence Address | 621 West Randolph Street, Suite 4 Chicago Il 60661 United States |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Walgate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Correspondence Address | 25 North Row London W1K 6DJ |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
7.1m at €1 | Isle De France Group LTD 92.20% Ordinary |
---|---|
600k at $1 | Isle De France Group LTD 7.80% Ordinary 1 |
4.1k at £0.01 | Isle De France Group LTD 0.00% Ordinary 2 |
Year | 2014 |
---|---|
Net Worth | £1,769,704 |
Cash | £283 |
Current Liabilities | £13,211,649 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 December 2015 | Final Gazette dissolved following liquidation (1 page) |
25 September 2015 | Liquidators' statement of receipts and payments to 16 September 2015 (11 pages) |
25 September 2015 | Liquidators statement of receipts and payments to 16 September 2015 (11 pages) |
25 September 2015 | Return of final meeting in a members' voluntary winding up (11 pages) |
4 November 2014 | Declaration of solvency (5 pages) |
13 October 2014 | Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to 55 Baker Street London W1U 7EU on 13 October 2014 (2 pages) |
10 October 2014 | Appointment of a voluntary liquidator (1 page) |
7 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
26 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
20 May 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
20 May 2014 | Resolutions
|
10 February 2014 | Change of share class name or designation (2 pages) |
10 February 2014 | Statement of company's objects (2 pages) |
10 February 2014 | Particulars of variation of rights attached to shares (3 pages) |
10 February 2014 | Resolutions
|
10 February 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (3 pages) |
3 January 2014 | Appointment of Mr Christophe Pierre Claude Vlieghe as a director (2 pages) |
17 September 2013 | Appointment of Castlegate Secretaries Limited as a secretary (3 pages) |
11 September 2013 | Resolutions
|
11 September 2013 | Resolutions
|
10 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders (17 pages) |
7 August 2013 | Auditor's resignation (1 page) |
7 August 2013 | Auditor's resignation (1 page) |
7 August 2013 | Particulars of variation of rights attached to shares (2 pages) |
7 August 2013 | Res of aud (1 page) |
7 August 2013 | Statement of capital on 31 July 2013
|
6 August 2013 | Termination of appointment of Jasin Alfaro as a director (2 pages) |
6 August 2013 | Termination of appointment of Michael Bush as a secretary (2 pages) |
6 August 2013 | Appointment of Oliver Perouse as a director (3 pages) |
6 August 2013 | Appointment of Jean-Jacques Guiony as a director (3 pages) |
6 August 2013 | Termination of appointment of Jean Shore as a director (2 pages) |
6 August 2013 | Registered office address changed from Unit 3 Stable Courtyard Wingrave Road Aston Abbotts Aylesbury Buckinghamshire HP22 4LU England on 6 August 2013 (2 pages) |
6 August 2013 | Termination of appointment of Andrew Weprin as a director (2 pages) |
6 August 2013 | Registered office address changed from Unit 3 Stable Courtyard Wingrave Road Aston Abbotts Aylesbury Buckinghamshire HP22 4LU England on 6 August 2013 (2 pages) |
2 August 2013 | Satisfaction of charge 3 in full (4 pages) |
2 August 2013 | Satisfaction of charge 2 in full (4 pages) |
2 August 2013 | Satisfaction of charge 1 in full (4 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (16 pages) |
12 April 2013 | Registered office address changed from Ashvine Westridge Highclere Newbury Berkshire RG20 9RY on 12 April 2013 (1 page) |
9 April 2013 | Appointment of Jean Alluisi Shore as a director (2 pages) |
9 April 2013 | Appointment of Andrew Jay Weprin as a director (2 pages) |
9 April 2013 | Appointment of Jasin Eric Alfaro as a director (2 pages) |
8 April 2013 | Termination of appointment of Nicholas Crawley as a director (1 page) |
8 April 2013 | Termination of appointment of James Stokes as a director (1 page) |
8 April 2013 | Termination of appointment of Charles Vere Nicoll as a director (1 page) |
8 April 2013 | Termination of appointment of Christopher Yates as a director (1 page) |
26 September 2012 | Secretary's details changed for Michael James Stewart Bush on 18 September 2012 (3 pages) |
28 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (16 pages) |
2 July 2012 | Full accounts made up to 30 September 2011 (17 pages) |
16 August 2011 | Annual return made up to 19 July 2011 (16 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (17 pages) |
17 September 2010 | Annual return made up to 19 July 2010 (13 pages) |
13 August 2010 | Full accounts made up to 30 September 2009 (17 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
17 August 2009 | Return made up to 19/07/09; full list of members (6 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (19 pages) |
3 October 2008 | Return made up to 19/07/08; full list of members (8 pages) |
29 September 2008 | Full accounts made up to 30 September 2007 (24 pages) |
15 February 2008 | Full accounts made up to 30 September 2006 (17 pages) |
22 August 2007 | Return made up to 19/07/07; full list of members (8 pages) |
23 April 2007 | Full accounts made up to 30 September 2005 (14 pages) |
22 August 2006 | Return made up to 19/07/06; change of members
|
25 July 2006 | Resolutions
|
19 July 2006 | Delivery ext'd 3 mth 30/09/05 (2 pages) |
3 May 2006 | Particulars of mortgage/charge (6 pages) |
3 May 2006 | Resolutions
|
3 May 2006 | Declaration of assistance for shares acquisition (53 pages) |
3 May 2006 | Declaration of assistance for shares acquisition (53 pages) |
3 May 2006 | Resolutions
|
3 May 2006 | Declaration of assistance for shares acquisition (25 pages) |
3 May 2006 | Declaration of assistance for shares acquisition (29 pages) |
3 May 2006 | Declaration of assistance for shares acquisition (25 pages) |
3 May 2006 | Declaration of assistance for shares acquisition (29 pages) |
9 November 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
24 August 2005 | Return made up to 19/07/05; full list of members
|
25 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
14 September 2004 | Return made up to 19/07/04; change of members
|
5 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: 25 north row london W1K 6DJ (1 page) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | New secretary appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
9 September 2003 | Return made up to 19/07/03; full list of members (11 pages) |
15 August 2003 | Director's particulars changed (1 page) |
12 May 2003 | Ad 05/09/02--------- £ si [email protected]=38 £ ic 39/77 (2 pages) |
12 May 2003 | Memorandum and Articles of Association (20 pages) |
7 December 2002 | Resolutions
|
7 December 2002 | Resolutions
|
7 December 2002 | Nc inc already adjusted 11/11/02 (2 pages) |
7 December 2002 | Ad 11/11/02--------- £ si [email protected] £ ic 39/39 us$ si 300000@1=300000 us$ ic 0/300000 (2 pages) |
15 October 2002 | Particulars of contract relating to shares (5 pages) |
15 October 2002 | Ad 05/09/02--------- £ si [email protected]=38 £ ic 1/39 (4 pages) |
17 August 2002 | New director appointed (3 pages) |
13 August 2002 | Resolutions
|
13 August 2002 | New director appointed (3 pages) |
13 August 2002 | Resolutions
|
13 August 2002 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
13 August 2002 | Resolutions
|
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | New secretary appointed (2 pages) |
9 August 2002 | New director appointed (3 pages) |
19 July 2002 | Incorporation (15 pages) |