Levallois-Perret
92300
Director Name | David Gannat |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 September 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 35 Rue Santos Dumont Paris 75015 Foreign |
Director Name | Mr Patrice Hugon |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 September 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 135 Tooting Bec Road London SW17 8BW |
Secretary Name | Mr Patrice Hugon |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 10 September 2003(same day as company formation) |
Role | Managemant Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 135 Tooting Bec Road London SW17 8BW |
Director Name | Miss Marta Konopka |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 February 2008(4 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 November 2008) |
Role | Company Director |
Correspondence Address | 202 Harbour Yard Chelsea Harbour London SW10 0XD |
Director Name | Mr Patrice Hugon |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 November 2008(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Carlingford Gardens Mitcham Surrey CR4 2AT |
Secretary Name | DGC Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2005(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 2008) |
Correspondence Address | 202 Harbour Yard, Chelsea Harbour London SW10 0XD |
Registered Address | 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
100 at £1 | E. Hinderer 100.00% Ordinary |
---|
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
30 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2020 | Registered office address changed from 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England to 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 19 August 2020 (1 page) |
10 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
6 August 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
10 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
1 August 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
11 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
19 September 2016 | Registered office address changed from Unit 2.23 Morley House 314-322 Regent Street London W1B 3BB to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from Unit 2.23 Morley House 314-322 Regent Street London W1B 3BB to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 19 September 2016 (1 page) |
16 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
1 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
1 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
8 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
31 July 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
31 July 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
21 October 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
21 October 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
17 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
23 May 2014 | Appointment of Mr Eric Hinderer as a director (2 pages) |
23 May 2014 | Termination of appointment of Patrice Hugon as a director (1 page) |
23 May 2014 | Appointment of Mr Eric Hinderer as a director (2 pages) |
23 May 2014 | Termination of appointment of Patrice Hugon as a director (1 page) |
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
18 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Director's details changed for Mr Patrice Hugon on 1 January 2013 (2 pages) |
18 September 2013 | Director's details changed for Mr Patrice Hugon on 1 January 2013 (2 pages) |
18 September 2013 | Director's details changed for Mr Patrice Hugon on 1 January 2013 (2 pages) |
18 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
21 August 2013 | Registered office address changed from the London Ofiice 202 Harbour Yard, Chelsea Harbour, London SW10 0XD on 21 August 2013 (1 page) |
21 August 2013 | Registered office address changed from the London Ofiice 202 Harbour Yard, Chelsea Harbour, London SW10 0XD on 21 August 2013 (1 page) |
28 September 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
14 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
22 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
31 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
30 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (3 pages) |
13 September 2010 | Director's details changed for Mr Patrice Hugon on 1 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Patrice Hugon on 1 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Patrice Hugon on 1 August 2010 (2 pages) |
20 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
7 September 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
7 September 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
28 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
28 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
11 December 2008 | Appointment terminated secretary dgc nominee secretaries LTD (1 page) |
11 December 2008 | Appointment terminated secretary dgc nominee secretaries LTD (1 page) |
18 November 2008 | Director appointed mr patrice hugon (1 page) |
18 November 2008 | Appointment terminated director marta konopka (1 page) |
18 November 2008 | Director appointed mr patrice hugon (1 page) |
18 November 2008 | Appointment terminated director marta konopka (1 page) |
9 September 2008 | Return made up to 09/09/08; full list of members (3 pages) |
9 September 2008 | Return made up to 09/09/08; full list of members (3 pages) |
12 March 2008 | Director appointed miss marta konopka (1 page) |
12 March 2008 | Appointment terminated director patrice hugon (1 page) |
12 March 2008 | Director appointed miss marta konopka (1 page) |
12 March 2008 | Appointment terminated director patrice hugon (1 page) |
11 September 2007 | Return made up to 09/09/07; full list of members (2 pages) |
11 September 2007 | Return made up to 09/09/07; full list of members (2 pages) |
11 September 2007 | Secretary's particulars changed (1 page) |
11 September 2007 | Secretary's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
20 August 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
20 August 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
20 August 2007 | Registered office changed on 20/08/07 from: office 601 the london office 72 hammersmith road london W14 8TH (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: office 601 the london office 72 hammersmith road london W14 8TH (1 page) |
11 September 2006 | Return made up to 09/09/06; full list of members (2 pages) |
11 September 2006 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
11 September 2006 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
11 September 2006 | Return made up to 09/09/06; full list of members (2 pages) |
14 November 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
14 November 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
17 October 2005 | New secretary appointed (1 page) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | New secretary appointed (1 page) |
17 October 2005 | Director resigned (1 page) |
6 October 2005 | Return made up to 09/09/05; full list of members (2 pages) |
6 October 2005 | Return made up to 09/09/05; full list of members (2 pages) |
22 April 2005 | Registered office changed on 22/04/05 from: the london office 72 hammersmith road london W14 8TH (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: the london office 72 hammersmith road london W14 8TH (1 page) |
6 January 2005 | Company name changed dgc nominees LIMITED\certificate issued on 06/01/05 (2 pages) |
6 January 2005 | Company name changed dgc nominees LIMITED\certificate issued on 06/01/05 (2 pages) |
13 October 2004 | Registered office changed on 13/10/04 from: suite 24 28 old brompton road london SW7 3SS (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: suite 24 28 old brompton road london SW7 3SS (1 page) |
24 September 2004 | Return made up to 09/09/04; full list of members
|
24 September 2004 | Return made up to 09/09/04; full list of members
|
16 August 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
16 August 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
28 June 2004 | Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page) |
28 June 2004 | Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page) |
15 January 2004 | Registered office changed on 15/01/04 from: 72 wandsworth bridge road london SW6 2TF (1 page) |
15 January 2004 | Registered office changed on 15/01/04 from: 72 wandsworth bridge road london SW6 2TF (1 page) |
10 September 2003 | Incorporation (12 pages) |
10 September 2003 | Incorporation (12 pages) |