69 - 85 Tabernacle Street
London
EC2A 4RR
Director Name | Mr Lucas Marie Nicolas De Sarrau |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 13 October 2014(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 12 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 69 - 85 Tabernacle Street London EC2A 4RR |
Secretary Name | Warwick Consultancy Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 May 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 7 months (closed 12 January 2016) |
Correspondence Address | 69-85 Tabernacle Street London EC2A 4RR |
Director Name | Mr Xavier Marie Vincent De Sarrau |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 May 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 18 June 2003) |
Role | Lawyer |
Country of Residence | Switzerland |
Correspondence Address | 12 Quai Gustave Ador 1206 Geneva Switzerland Foreign |
Director Name | Jean Ann Huish |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 28 June 2005) |
Role | Secretary |
Correspondence Address | Edelweiss 128 Miladi Farm Estate Longueville St Saviour Jersey JE2 7QQ |
Director Name | Mr Daniel Benedict McCann |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 April 2007) |
Role | Trust Director |
Country of Residence | Gb-Gbn |
Correspondence Address | Valley House Rue D'Enfer Jersey JE3 3BG |
Director Name | Aldo Joseph Cardoso |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 November 2003(7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 July 2004) |
Role | Consultant |
Correspondence Address | 45 Blvd De Beausejour Paris 75016 Foreign |
Director Name | Mrs Lisa Jane Skipper |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Status | Resigned |
Appointed | 25 June 2006(3 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 25 April 2007) |
Role | Secretary |
Correspondence Address | 6 St James Road Carshalton Surrey SM5 2DU |
Director Name | Mr Anthony James O'Connor |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 January 2010) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Trevellyon Upper Skenchill Welsh Newton NP25 5RP Wales |
Director Name | Mr Pierre Marie Alain De Sarrau |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 January 2007(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 October 2014) |
Role | Investment Bank |
Country of Residence | United Kingdom |
Correspondence Address | 16 West Halkin Street London SW1X 8JL |
Director Name | Antoine Housset |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 April 2011(8 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 March 2012) |
Role | Consultant |
Country of Residence | France |
Correspondence Address | 2nd Floor 69 - 85 Tabernacle Street London EC2A 4RR |
Director Name | Mantel Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
Secretary Name | Mantel Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
Registered Address | 2nd Floor 69 - 85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
95 at £1 | Quotapart Holdings Sa 95.00% Ordinary |
---|---|
5 at £1 | Pierre De Sarrau 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,372 |
Current Liabilities | £8,372 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2015 | Application to strike the company off the register (3 pages) |
19 October 2015 | Application to strike the company off the register (3 pages) |
16 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
21 November 2014 | Appointment of Mr Lucas Marie Nicolas De Sarrau as a director on 13 October 2014 (2 pages) |
21 November 2014 | Appointment of Mr Lucas Marie Nicolas De Sarrau as a director on 13 October 2014 (2 pages) |
17 November 2014 | Termination of appointment of Pierre Marie Alain De Sarrau as a director on 13 October 2014 (1 page) |
17 November 2014 | Termination of appointment of Pierre Marie Alain De Sarrau as a director on 13 October 2014 (1 page) |
1 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
4 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Appointment of Xavier Marie Vincent De Sarrau as a director (3 pages) |
3 April 2012 | Termination of appointment of Antoine Housset as a director (2 pages) |
3 April 2012 | Termination of appointment of Antoine Housset as a director (2 pages) |
3 April 2012 | Appointment of Xavier Marie Vincent De Sarrau as a director (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
27 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Appointment of Antoine Housset as a director (3 pages) |
28 April 2011 | Appointment of Antoine Housset as a director (3 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Secretary's details changed for Warwick Consultancy Services Limited on 4 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Secretary's details changed for Warwick Consultancy Services Limited on 4 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Pierre De Sarrau on 4 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Pierre De Sarrau on 4 April 2010 (2 pages) |
23 April 2010 | Secretary's details changed for Warwick Consultancy Services Limited on 4 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Pierre De Sarrau on 4 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Termination of appointment of Anthony O'connor as a director (1 page) |
17 February 2010 | Termination of appointment of Anthony O'connor as a director (1 page) |
15 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
14 July 2009 | Director's change of particulars / anthony o'connor / 13/07/2009 (1 page) |
14 July 2009 | Director's change of particulars / anthony o'connor / 13/07/2009 (1 page) |
9 July 2009 | Director's change of particulars / anthony o'connor / 06/07/2009 (1 page) |
9 July 2009 | Director's change of particulars / anthony o'connor / 06/07/2009 (1 page) |
20 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 December 2008 | Return made up to 04/04/08; full list of members (7 pages) |
4 December 2008 | Director's change of particulars / anthony o'connor / 01/10/2008 (1 page) |
4 December 2008 | Return made up to 04/04/08; full list of members (7 pages) |
4 December 2008 | Director's change of particulars / anthony o'connor / 01/10/2008 (1 page) |
10 October 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 January 2008 | Particulars of contract relating to shares (2 pages) |
29 January 2008 | Particulars of contract relating to shares (2 pages) |
29 January 2008 | Ad 07/11/07--------- £ si 89@1=89 £ ic 11/100 (2 pages) |
29 January 2008 | Ad 07/11/07--------- £ si 89@1=89 £ ic 11/100 (2 pages) |
23 January 2008 | Ad 08/11/07--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
23 January 2008 | Ad 08/11/07--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
11 May 2007 | Return made up to 04/04/07; no change of members (8 pages) |
11 May 2007 | Return made up to 04/04/07; no change of members (8 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
28 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | New director appointed (2 pages) |
21 January 2007 | New director appointed (2 pages) |
21 January 2007 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
7 June 2006 | Return made up to 04/04/06; full list of members (6 pages) |
7 June 2006 | Return made up to 04/04/06; full list of members (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
5 June 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
25 May 2005 | Return made up to 04/04/05; full list of members (7 pages) |
25 May 2005 | Return made up to 04/04/05; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
3 September 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
3 September 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
26 May 2004 | Return made up to 04/04/04; full list of members (7 pages) |
26 May 2004 | Return made up to 04/04/04; full list of members (7 pages) |
28 November 2003 | New director appointed (1 page) |
28 November 2003 | New director appointed (1 page) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | New director appointed (3 pages) |
26 June 2003 | New director appointed (3 pages) |
26 June 2003 | New director appointed (3 pages) |
26 June 2003 | New director appointed (3 pages) |
26 June 2003 | Director resigned (1 page) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: 16 winchester walk london SE1 9AQ (1 page) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | Registered office changed on 02/06/03 from: 16 winchester walk london SE1 9AQ (1 page) |
2 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | Director resigned (1 page) |
4 April 2003 | Incorporation (13 pages) |
4 April 2003 | Incorporation (13 pages) |