PO Box 698
London
EC2A 4RR
Director Name | Mrs Florence Anne Aebischer |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 29 Westone House 48 Well Street London W1T 3PN |
Secretary Name | Miss Florence Anne Aebischer |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Role | Portfolio Manager |
Country of Residence | France |
Correspondence Address | Flat 29 West One House 48 Wells Street London W1T 3PW |
Director Name | Mantel Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
Secretary Name | Mantel Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
Registered Address | 2nd Floor69-85 Tabernacle Street PO Box 698 London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
10.2k at £1 | P L Asset Management LTD 51.00% Ordinary |
---|---|
9.8k at £1 | Sheltering Sky LTD 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£38,000 |
Current Liabilities | £38,000 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | Application to strike the company off the register (3 pages) |
3 November 2015 | Application to strike the company off the register (3 pages) |
11 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
11 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
16 April 2015 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
16 April 2015 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
20 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 May 2014 | Director's details changed for Matthieu Pierre Tarot on 22 May 2014 (2 pages) |
22 May 2014 | Termination of appointment of Florence Aebischer as a secretary (1 page) |
22 May 2014 | Termination of appointment of Florence Aebischer as a director (1 page) |
22 May 2014 | Director's details changed for Matthieu Pierre Tarot on 22 May 2014 (2 pages) |
22 May 2014 | Termination of appointment of Florence Aebischer as a secretary (1 page) |
22 May 2014 | Termination of appointment of Florence Aebischer as a director (1 page) |
28 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
25 October 2012 | Secretary's details changed for Miss Florence Anne Aebischer on 15 October 2012 (2 pages) |
25 October 2012 | Secretary's details changed for Miss Florence Anne Aebischer on 15 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Mrs Florence Anne Aebischer on 15 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Mrs Florence Anne Aebischer on 15 October 2012 (2 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
16 April 2012 | Secretary's details changed for Florence Anne Aebischer on 16 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Florence Anne Aebischer on 16 April 2012 (3 pages) |
16 April 2012 | Director's details changed for Florence Anne Aebischer on 16 April 2012 (3 pages) |
16 April 2012 | Secretary's details changed for Florence Anne Aebischer on 16 April 2012 (2 pages) |
16 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 April 2010 | Director's details changed for Florence Anne Aebischer on 17 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Matthieu Pierre Tarot on 17 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Matthieu Pierre Tarot on 17 February 2010 (2 pages) |
12 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Florence Anne Aebischer on 17 February 2010 (2 pages) |
12 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
25 February 2008 | Return made up to 17/02/08; full list of members (4 pages) |
25 February 2008 | Return made up to 17/02/08; full list of members (4 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 April 2007 | Return made up to 17/02/07; full list of members (2 pages) |
27 April 2007 | Return made up to 17/02/07; full list of members (2 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
24 February 2006 | Return made up to 17/02/06; full list of members
|
24 February 2006 | Return made up to 17/02/06; full list of members
|
22 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
28 February 2005 | Return made up to 17/02/05; full list of members
|
28 February 2005 | Return made up to 17/02/05; full list of members
|
14 January 2005 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
14 January 2005 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
11 June 2004 | Ad 27/05/04--------- £ si 3999@1=3999 £ ic 16001/20000 (2 pages) |
11 June 2004 | Ad 27/05/04--------- £ si 3999@1=3999 £ ic 16001/20000 (2 pages) |
16 April 2004 | Ad 16/03/04-24/03/04 £ si 16000@1=16000 £ ic 1/16001 (2 pages) |
16 April 2004 | Ad 16/03/04-24/03/04 £ si 16000@1=16000 £ ic 1/16001 (2 pages) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | Registered office changed on 24/02/04 from: 16 winchester walk london SE1 9AQ (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: 16 winchester walk london SE1 9AQ (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | New secretary appointed;new director appointed (2 pages) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | New secretary appointed;new director appointed (2 pages) |
17 February 2004 | Incorporation (13 pages) |
17 February 2004 | Incorporation (13 pages) |