Company NameNatexo GB Limited
Company StatusDissolved
Company Number05063003
CategoryPrivate Limited Company
Incorporation Date3 March 2004(20 years, 1 month ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)
Previous NamesAthoms Limited and First Source Interactive Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Romain Serge Piraux
Date of BirthApril 1984 (Born 40 years ago)
NationalityFrench
StatusClosed
Appointed12 January 2017(12 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Ince Gd Corporate Services Limited Aldgate Tow
2 Leman Street
London
E1 8QN
Secretary NameINCE Gd Corporate Services Limited (Corporation)
StatusClosed
Appointed12 January 2017(12 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 27 October 2020)
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8QN
Director NameThomas Thiollier
Date of BirthJune 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed03 March 2004(same day as company formation)
RoleE-Marketing
Country of ResidenceUnited Kingdom
Correspondence Address12 Trevor Road
London
SW19 3PW
Secretary NameMaud Collomb
NationalityFrench
StatusResigned
Appointed03 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address26 Pelham Road
Flat 2 Merton
London
SW19 1SX
Director NameMr Michael Robert Imrie
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 17 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Revere Way
Epsom
Surrey
KT19 9RQ
Secretary NameMr Michael Robert Imrie
NationalityBritish
StatusResigned
Appointed01 April 2008(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 17 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Revere Way
Epsom
Surrey
KT19 9RQ
Director NameMr Jean-Pierre Nadir Benabadji
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed26 January 2011(6 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 January 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address6 Agar Street
London
WC2N 4HN
Director NameMr Herve Lemone
Date of BirthNovember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed26 January 2011(6 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 January 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address6 Agar Street
London
WC2N 4HN

Contact

Websitefsi-media.squarespace.com

Location

Registered AddressC/O Ince Gd Corporate Services Limited Aldgate Tower
2 Leman Street
London
E1 8QN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Easy Voyage
100.00%
Ordinary

Financials

Year2014
Net Worth-£233,051
Cash£46,022
Current Liabilities£567,357

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

22 July 2010Delivered on: 23 July 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 July 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
10 April 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
2 March 2017Company name changed first source interactive LIMITED\certificate issued on 02/03/17
  • CONNOT ‐ Change of name notice
(3 pages)
20 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-24
(1 page)
25 January 2017Satisfaction of charge 1 in full (1 page)
13 January 2017Registered office address changed from 1027a Garratt Lane London SW17 0LN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 13 January 2017 (1 page)
13 January 2017Appointment of Mr Romain Serge Piraux as a director on 12 January 2017 (2 pages)
13 January 2017Appointment of Gordon Dadds Corporate Services Limited as a secretary on 12 January 2017 (2 pages)
13 January 2017Termination of appointment of Jean-Pierre Nadir Benabadji as a director on 12 January 2017 (1 page)
13 January 2017Termination of appointment of Herve Lemone as a director on 12 January 2017 (1 page)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 July 2014Registered office address changed from 89a the Broadway London SW19 1QE to 1027a Garratt Lane London SW17 0LN on 23 July 2014 (1 page)
15 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
15 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 April 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
5 April 2012Termination of appointment of Thomas Thiollier as a director (1 page)
5 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
10 May 2011Appointment of Mr Jean-Pierre Nadir Benabadji as a director (2 pages)
10 May 2011Appointment of Mr Herve Lemone as a director (2 pages)
10 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
23 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 October 2009Director's details changed for Thomas Thiollier on 20 October 2009 (2 pages)
30 July 2009Appointment terminated director and secretary michael imrie (1 page)
19 March 2009Return made up to 03/03/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 May 2008Secretary appointed mr michael robert imrie (1 page)
1 May 2008Appointment terminated secretary maud collomb (1 page)
1 May 2008Return made up to 03/03/08; full list of members (4 pages)
1 May 2008Director's change of particulars / thomas thiollier / 01/04/2008 (1 page)
1 May 2008Director appointed mr michael robert imrie (1 page)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 March 2007Return made up to 03/03/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
14 March 2006Return made up to 03/03/06; full list of members (2 pages)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
20 May 2005Registered office changed on 20/05/05 from: 26-2 pelham road wimbledon london SW19 1SX (1 page)
29 March 2005Secretary's particulars changed (2 pages)
29 March 2005Return made up to 03/03/05; full list of members (2 pages)
29 March 2005Director's particulars changed (1 page)
9 March 2005Company name changed athoms LIMITED\certificate issued on 09/03/05 (2 pages)
11 January 2005Registered office changed on 11/01/05 from: 14 applegarth road london W14 0HY (1 page)
3 March 2004Incorporation (15 pages)