London
E1W 1DD
Director Name | Laurent Emmanuel Sanchez |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | French |
Status | Closed |
Appointed | 02 January 2018(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (closed 31 December 2019) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Tower Bridge House St. Katharines Way London E1W 1DD |
Secretary Name | Laurent Sanchez |
---|---|
Status | Closed |
Appointed | 02 January 2018(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (closed 31 December 2019) |
Role | Company Director |
Correspondence Address | Tower Bridge House St. Katharines Way London E1W 1DD |
Director Name | Bonita Chau |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Role | Business Woman |
Correspondence Address | 31 Great Queen Street London WC2B 5AE |
Director Name | Marcus Paul Glucina |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Role | Lawyer |
Country of Residence | Hong Kong |
Correspondence Address | Flat E 7/F Bella Vista 3 Ying Fai Terrace Mid Levels Hong K0ng Hong Kong |
Secretary Name | Marcus Paul Glucina |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Role | Lawyer |
Country of Residence | Hong Kong |
Correspondence Address | Flat E 7/F Bella Vista 3 Ying Fai Terrace Mid Levels Hong K0ng Hong Kong |
Secretary Name | Michael John Rebbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 November 2006) |
Role | Accountant |
Correspondence Address | 122 Chipstead Lane Sevenoaks Kent TN13 2AL |
Secretary Name | Mr Christopher Guy Haydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(3 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 02 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Cranley Mews London SW7 3BY |
Director Name | Mr Graham Sims |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 November 2017(14 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 January 2018) |
Role | General Manager |
Country of Residence | Canada |
Correspondence Address | Unit 204, 6741 Cariboo Road Burnaby British Colombia V3n 4a3 Canada |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Wrights Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 November 2006) |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Telephone | 07 768864360 |
---|---|
Telephone region | Mobile |
Registered Address | Tower Bridge House St. Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £461,599 |
Gross Profit | £208,735 |
Net Worth | £4,952 |
Cash | £35,365 |
Current Liabilities | £106,626 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
31 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2019 | Application to strike the company off the register (3 pages) |
11 January 2019 | Confirmation statement made on 15 November 2018 with updates (5 pages) |
8 May 2018 | Cessation of Christopher Guy Haydon as a person with significant control on 2 January 2018 (3 pages) |
8 May 2018 | Notification of Socomore Limited as a person with significant control on 2 January 2018 (4 pages) |
3 May 2018 | Termination of appointment of Graham Sims as a director on 2 January 2018 (2 pages) |
2 May 2018 | Registered office address changed from 36 Cranley Mews London SW7 3BY to Tower Bridge House St. Katharines Way London E1W 1DD on 2 May 2018 (2 pages) |
2 May 2018 | Appointment of Frederic Lescure as a director on 2 January 2018 (2 pages) |
2 May 2018 | Appointment of Laurent Emmanuel Sanchez as a director on 2 January 2018 (2 pages) |
2 May 2018 | Appointment of Laurent Sanchez as a secretary on 2 January 2018 (3 pages) |
2 May 2018 | Termination of appointment of Christopher Guy Haydon as a secretary on 2 January 2018 (2 pages) |
12 April 2018 | Termination of appointment of Marcus Paul Glucina as a director on 29 December 2017 (2 pages) |
26 February 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
21 November 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
21 November 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
14 November 2017 | Appointment of Mr Graham Sims as a director on 12 November 2017 (2 pages) |
14 November 2017 | Appointment of Mr Graham Sims as a director on 12 November 2017 (2 pages) |
27 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
6 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
18 May 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
18 May 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
3 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
11 August 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
11 August 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
7 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
28 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
28 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
11 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
5 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
25 July 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
28 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
3 June 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
9 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
17 August 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
2 February 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Marcus Paul Glucina on 27 November 2009 (2 pages) |
1 February 2010 | Director's details changed for Marcus Paul Glucina on 27 November 2009 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 January 2009 | Return made up to 27/11/08; full list of members (3 pages) |
5 January 2009 | Return made up to 27/11/08; full list of members (3 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 February 2008 | Return made up to 27/11/07; no change of members (6 pages) |
19 February 2008 | Return made up to 27/11/07; no change of members (6 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 January 2007 | Return made up to 27/11/06; full list of members
|
17 January 2007 | Return made up to 27/11/06; full list of members
|
17 January 2007 | Return made up to 27/11/05; full list of members (7 pages) |
15 December 2006 | Secretary resigned (1 page) |
15 December 2006 | Secretary resigned (1 page) |
28 November 2006 | Secretary resigned (1 page) |
28 November 2006 | New secretary appointed (2 pages) |
28 November 2006 | Secretary resigned (1 page) |
28 November 2006 | New secretary appointed (2 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
28 July 2006 | Registered office changed on 28/07/06 from: 122 chipstead lane sevenoaks kent TN13 2AL (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: 122 chipstead lane sevenoaks kent TN13 2AL (1 page) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
1 July 2005 | Registered office changed on 01/07/05 from: 8 lincolns inn fields london WC2A 3BP (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: 8 lincolns inn fields london WC2A 3BP (1 page) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | New secretary appointed (2 pages) |
19 January 2005 | Return made up to 27/11/04; full list of members (6 pages) |
19 January 2005 | Return made up to 27/11/04; full list of members (6 pages) |
11 January 2005 | Secretary's particulars changed (1 page) |
11 January 2005 | Secretary's particulars changed (1 page) |
29 December 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
29 December 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
27 October 2004 | Ad 01/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 October 2004 | Ad 01/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
10 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
8 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2004 | Return made up to 27/11/03; full list of members (5 pages) |
4 June 2004 | Return made up to 27/11/03; full list of members (5 pages) |
18 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: 102 cassiobury drive watford herts WD17 3AQ (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: 102 cassiobury drive watford herts WD17 3AQ (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
20 August 2003 | New secretary appointed (1 page) |
20 August 2003 | New secretary appointed (1 page) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Secretary resigned (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | Secretary resigned (2 pages) |
25 June 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
25 June 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
25 June 2003 | Secretary resigned (2 pages) |
25 June 2003 | New secretary appointed;new director appointed (2 pages) |
25 June 2003 | New secretary appointed;new director appointed (2 pages) |
25 June 2003 | Director resigned (2 pages) |
25 June 2003 | Director resigned (2 pages) |
27 November 2002 | Incorporation (18 pages) |
27 November 2002 | Incorporation (18 pages) |