London
EC4V 6BW
Secretary Name | Mr Jeremy Paul Attard-Manche |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2002(same day as company formation) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 320 Fulham Road London SW10 9UG |
Director Name | Patrick Charles Schegg |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Role | Fund Manager |
Correspondence Address | 11c Flat, Fernshaw Road London SW10 0TB |
Secretary Name | Olivier Laime |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 24 March 2003(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2006) |
Role | C F O |
Correspondence Address | 61a Heyford Avenue London SW8 1EA |
Director Name | Emmanuelle Hawkins |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 December 2003(1 year after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2012) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 35 New Bridge Street London EC4V 6BW |
Secretary Name | Beatrice Gentilhomme |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 July 2006(3 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 November 2006) |
Role | Financial Controller |
Correspondence Address | 35a Altenburg Gardens London SW11 1JH |
Secretary Name | Emmanuelle Hawkins |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 14 November 2006(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Darlan Road London SW6 5BT |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 35 New Bridge Street London EC4V 6BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Jeremy Attard-manche 50.00% Ordinary A |
---|---|
50 at £1 | Jeremy Attard-manche 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £83,528 |
Cash | £93,343 |
Current Liabilities | £162,446 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
26 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 December 2012 | Voluntary strike-off action has been suspended (1 page) |
18 December 2012 | Voluntary strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2012 | Application to strike the company off the register (3 pages) |
22 October 2012 | Application to strike the company off the register (3 pages) |
7 June 2012 | Termination of appointment of Emmanuelle Hawkins as a secretary on 31 March 2012 (1 page) |
7 June 2012 | Termination of appointment of Emmanuelle Hawkins as a director on 31 March 2012 (1 page) |
7 June 2012 | Termination of appointment of Emmanuelle Hawkins as a director (1 page) |
7 June 2012 | Termination of appointment of Emmanuelle Hawkins as a secretary (1 page) |
17 May 2012 | Registered office address changed from 1 Cromwell Place London SW7 2JE on 17 May 2012 (1 page) |
17 May 2012 | Registered office address changed from 1 Cromwell Place London SW7 2JE on 17 May 2012 (1 page) |
16 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders Statement of capital on 2011-12-16
|
16 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders Statement of capital on 2011-12-16
|
5 September 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
5 September 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
1 September 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
6 January 2010 | Director's details changed for Jeremy Attard-Manche on 1 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Emmanuelle Hawkins on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Jeremy Attard-Manche on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Emmanuelle Hawkins on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Emmanuelle Hawkins on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Jeremy Attard-Manche on 1 October 2009 (2 pages) |
10 September 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
10 September 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
29 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
29 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
18 August 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
18 August 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
4 January 2008 | Return made up to 12/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 12/12/07; full list of members (3 pages) |
22 July 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
22 July 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
30 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2007 | Return made up to 12/12/06; full list of members (7 pages) |
4 January 2007 | Return made up to 12/12/06; full list of members (7 pages) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | New secretary appointed (2 pages) |
13 December 2006 | New secretary appointed (2 pages) |
13 December 2006 | Secretary resigned (1 page) |
1 September 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
1 September 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | New secretary appointed (2 pages) |
22 December 2005 | Return made up to 12/12/05; full list of members (7 pages) |
22 December 2005 | Return made up to 12/12/05; full list of members (7 pages) |
5 August 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
5 August 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
18 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2004 | Return made up to 12/12/04; full list of members (7 pages) |
21 December 2004 | Return made up to 12/12/04; full list of members
|
26 July 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
26 July 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
8 January 2004 | Return made up to 12/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 12/12/03; full list of members (7 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
22 November 2003 | Director resigned (1 page) |
22 November 2003 | Director resigned (1 page) |
15 October 2003 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
15 October 2003 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
25 June 2003 | Ad 29/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 June 2003 | Ad 29/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 June 2003 | New secretary appointed (1 page) |
11 June 2003 | New secretary appointed (1 page) |
11 June 2003 | Ad 21/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 June 2003 | Ad 21/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Registered office changed on 05/02/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
5 February 2003 | Registered office changed on 05/02/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New secretary appointed;new director appointed (2 pages) |
5 February 2003 | New secretary appointed;new director appointed (2 pages) |
12 December 2002 | Incorporation (12 pages) |
12 December 2002 | Incorporation (12 pages) |