Paris 75016
France
Director Name | Stephane Tavard |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 June 2011(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 20 March 2018) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 23 Route D'Elbeuf Bremontier Merval France 76220 France |
Director Name | Francoise Simone Raymonde Schmitt |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 September 2003(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 June 2011) |
Role | Administrateur De Societes |
Correspondence Address | 66 Avenue De Saxe Paris 75015 France |
Director Name | Pierre Edouard Schmitt |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 September 2003(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 June 2011) |
Role | Administrateur Reseaux |
Correspondence Address | 18 Boulevard Saint-Marcel Paris 75005 Foreign |
Director Name | Mrs Anne Rose Ceresole |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 October 2003(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 1 month (resigned 22 December 2015) |
Role | Lecturer |
Correspondence Address | 51 Palewell Park London SW14 8JQ |
Director Name | Adriana Edith Turpin |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Usa British |
Status | Resigned |
Appointed | 01 November 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 1 month (resigned 22 December 2015) |
Role | Art Historian Lecturer |
Correspondence Address | 39 Talbot Road London W2 5JH |
Director Name | Mh Directors Limited (Corporation) |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Correspondence Address | 12 Great James Street London WC1N 3DR |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Correspondence Address | Staple Court 11 Staple Inn Buildings London WC1V 7QH |
Registered Address | Carlton House 19 West Street Epsom Surrey KT18 7RL |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
7k at £1 | Ecad Consultants Sarl 70.00% Ordinary |
---|---|
2k at £1 | Adriana Edith Turpin 20.00% Ordinary |
1000 at £1 | Mrs Anne Rose Ceresole 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,538 |
Cash | £73,653 |
Current Liabilities | £78,632 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2017 | Application to strike the company off the register (3 pages) |
19 December 2017 | Application to strike the company off the register (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
23 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 October 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
5 October 2017 | Notification of a person with significant control statement (2 pages) |
5 October 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
5 October 2017 | Withdrawal of a person with significant control statement on 5 October 2017 (2 pages) |
5 October 2017 | Withdrawal of a person with significant control statement on 5 October 2017 (2 pages) |
5 October 2017 | Notification of a person with significant control statement (2 pages) |
28 September 2017 | Termination of appointment of Anne Rose Ceresole as a director on 22 December 2015 (1 page) |
28 September 2017 | Termination of appointment of Adriana Edith Turpin as a director on 22 December 2015 (1 page) |
28 September 2017 | Termination of appointment of Adriana Edith Turpin as a director on 22 December 2015 (1 page) |
28 September 2017 | Termination of appointment of Anne Rose Ceresole as a director on 22 December 2015 (1 page) |
28 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 November 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
21 November 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
11 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
20 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
21 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
2 December 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
4 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 November 2012 | Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom on 28 November 2012 (1 page) |
28 November 2012 | Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom on 28 November 2012 (1 page) |
28 November 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
11 September 2012 | Appointment of Boris Grebille as a director (2 pages) |
11 September 2012 | Termination of appointment of Pierre Schmitt as a director (2 pages) |
11 September 2012 | Termination of appointment of Francoise Schmitt as a director (2 pages) |
11 September 2012 | Appointment of Boris Grebille as a director (2 pages) |
11 September 2012 | Termination of appointment of Pierre Schmitt as a director (2 pages) |
11 September 2012 | Termination of appointment of Francoise Schmitt as a director (2 pages) |
11 September 2012 | Appointment of Stephane Tavard as a director (2 pages) |
11 September 2012 | Appointment of Stephane Tavard as a director (2 pages) |
1 May 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 October 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Registered office address changed from the White Cottage 19 West Street Epsom Surrey KT18 7BS United Kingdom on 30 September 2011 (1 page) |
30 September 2011 | Registered office address changed from the White Cottage 19 West Street Epsom Surrey KT18 7BS United Kingdom on 30 September 2011 (1 page) |
14 September 2011 | Previous accounting period shortened from 31 December 2011 to 30 June 2011 (1 page) |
14 September 2011 | Previous accounting period shortened from 31 December 2011 to 30 June 2011 (1 page) |
9 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 April 2010 | Termination of appointment of Mh Secretaries Limited as a secretary (1 page) |
1 April 2010 | Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH on 1 April 2010 (1 page) |
1 April 2010 | Termination of appointment of Mh Secretaries Limited as a secretary (1 page) |
1 April 2010 | Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH on 1 April 2010 (1 page) |
25 August 2009 | Return made up to 19/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 19/08/09; full list of members (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: 12 great james street london WC1N 3DR (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: 12 great james street london WC1N 3DR (1 page) |
3 September 2007 | Return made up to 19/08/07; no change of members (8 pages) |
3 September 2007 | Return made up to 19/08/07; no change of members (8 pages) |
11 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
11 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
5 September 2006 | Return made up to 19/08/06; full list of members (8 pages) |
5 September 2006 | Return made up to 19/08/06; full list of members (8 pages) |
17 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
17 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
25 May 2006 | Resolutions
|
25 May 2006 | Resolutions
|
8 September 2005 | Return made up to 19/08/05; full list of members (8 pages) |
8 September 2005 | Return made up to 19/08/05; full list of members (8 pages) |
27 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
27 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
31 August 2004 | Return made up to 19/08/04; full list of members
|
31 August 2004 | Return made up to 19/08/04; full list of members
|
24 March 2004 | Ad 31/10/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
24 March 2004 | Ad 31/10/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
16 March 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
16 March 2004 | New director appointed (3 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (3 pages) |
16 March 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | Nc inc already adjusted 26/09/03 (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Resolutions
|
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | Nc inc already adjusted 26/09/03 (1 page) |
13 October 2003 | Resolutions
|
19 August 2003 | Incorporation (15 pages) |
19 August 2003 | Incorporation (15 pages) |