69/85 Tebernacle Street
London
EC2A 4RR
Secretary Name | Anne Frederique Auchatraire |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Role | Teatcher |
Correspondence Address | 13 Rue Des Perchamps Paris 75016 Foreign |
Secretary Name | Miss Florence Anne Aebischer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(6 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 May 2014) |
Role | Company Director |
Correspondence Address | Flat 29 West One House 48 Wells Street London W1T 3PW |
Director Name | Mantel Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
Secretary Name | Mantel Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
Registered Address | 2 Nd Floor 69/85 Tebernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
100 at £1 | Matthieu Tarot 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £228,850 |
Cash | £54,433 |
Current Liabilities | £78,355 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2016 | Application to strike the company off the register (3 pages) |
22 November 2016 | Application to strike the company off the register (3 pages) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
14 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 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 secretary (1 page) |
22 May 2014 | Director's details changed for Matthieu Pierre Tarot on 22 May 2014 (2 pages) |
18 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 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) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 May 2012 | Secretary's details changed for Florence Anne Aebischer on 28 May 2012 (2 pages) |
28 May 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Secretary's details changed for Florence Anne Aebischer on 28 May 2012 (2 pages) |
28 May 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 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 18 February 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 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 (6 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 May 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Matthieu Pierre Tarot on 18 February 2010 (2 pages) |
6 May 2010 | Director's details changed for Matthieu Pierre Tarot on 18 February 2010 (2 pages) |
21 April 2010 | Termination of appointment of Anne Auchatraire as a secretary (2 pages) |
21 April 2010 | Termination of appointment of Anne Auchatraire as a secretary (2 pages) |
20 April 2010 | Appointment of Florence Anne Aebischer as a secretary (3 pages) |
20 April 2010 | Appointment of Florence Anne Aebischer as a secretary (3 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 April 2009 | Return made up to 18/02/09; full list of members (3 pages) |
2 April 2009 | Return made up to 18/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 18/02/08; full list of members (3 pages) |
18 February 2009 | Return made up to 18/02/08; full list of members (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 April 2007 | Return made up to 18/02/07; full list of members (2 pages) |
23 April 2007 | Return made up to 18/02/07; full list of members (2 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 February 2006 | Return made up to 18/02/06; full list of members
|
24 February 2006 | Return made up to 18/02/06; full list of members
|
22 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 February 2005 | Return made up to 18/02/05; full list of members
|
28 February 2005 | Return made up to 18/02/05; full list of members
|
28 January 2005 | Ad 21/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 January 2005 | Ad 21/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
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) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: 16 winchester walk london SE1 9AQ (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: 16 winchester walk london SE1 9AQ (1 page) |
18 February 2004 | Incorporation (13 pages) |
18 February 2004 | Incorporation (13 pages) |