London
E1 8QN
Director Name | Torsten Karl Hornis |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | German |
Status | Closed |
Appointed | 16 July 2012(8 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 11 December 2018) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Im Diezen 5 61440 Oberursel Germany |
Secretary Name | Clarks Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 May 2011(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 11 December 2018) |
Correspondence Address | 5th Floor Thames Tower Station Road Reading Berkshire RG1 1LX |
Director Name | Philippe Cocude |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 29 Avenue Mandel Paris 75116 |
Secretary Name | Andrew Charlier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Boulevard D'Angleterre Le Vesinet 78110 |
Director Name | Olivier Alain Karremans |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 08 March 2007(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2009) |
Role | Company Director |
Correspondence Address | 7 Chevron Chevron 4987 Belgium |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 15th Floor Aldgate Tower 2 Leman Street London E1 8QN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
5 at £1 | Philippe Cocude 50.00% Ordinary |
---|---|
5 at £1 | Ulrich Byszio 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£414,737 |
Cash | £238,175 |
Current Liabilities | £33,886 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
11 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2018 | Application to strike the company off the register (3 pages) |
23 July 2018 | Secretary's details changed for Clarks Nominees Limited on 4 March 2018 (1 page) |
29 April 2018 | Previous accounting period extended from 31 July 2017 to 31 January 2018 (1 page) |
20 March 2018 | Register inspection address has been changed from One Forbury Square the Forbury Reading Berkshire RG1 3EB England to 5th Floor, Thames Tower Station Road Reading Berkshire RG1 1LX (1 page) |
20 March 2018 | Register inspection address has been changed from 5th Floor, Thames Tower Station Road Reading Berkshire RG1 1LX England to 5th Floor, Thames Tower Station Road Reading Berkshire RG1 1LX (1 page) |
12 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
13 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
13 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
6 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
6 December 2016 | Register(s) moved to registered inspection location One Forbury Square the Forbury Reading Berkshire RG1 3EB (1 page) |
6 December 2016 | Register(s) moved to registered inspection location One Forbury Square the Forbury Reading Berkshire RG1 3EB (1 page) |
5 December 2016 | Register inspection address has been changed to One Forbury Square the Forbury Reading Berkshire RG1 3EB (1 page) |
5 December 2016 | Register inspection address has been changed to One Forbury Square the Forbury Reading Berkshire RG1 3EB (1 page) |
15 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 April 2016 | Registered office address changed from 6th Floor International House 1 st Katharine's Way London E1W 1AY to 15th Floor Aldgate Tower 2 Leman Street London E18QN on 26 April 2016 (2 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 April 2016 | Registered office address changed from 6th Floor International House 1 st Katharine's Way London E1W 1AY to 15th Floor Aldgate Tower 2 Leman Street London E18QN on 26 April 2016 (2 pages) |
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
14 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
29 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
20 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Appointment of Torsten Karl Hornis as a director (3 pages) |
18 July 2012 | Appointment of Torsten Karl Hornis as a director (3 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
22 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Appointment of Mr Daniel Marburger as a director (2 pages) |
26 May 2011 | Termination of appointment of Philippe Cocude as a director (1 page) |
26 May 2011 | Appointment of Clarks Nominees Limited as a secretary (2 pages) |
26 May 2011 | Appointment of Clarks Nominees Limited as a secretary (2 pages) |
26 May 2011 | Termination of appointment of Philippe Cocude as a director (1 page) |
26 May 2011 | Appointment of Mr Daniel Marburger as a director (2 pages) |
26 May 2011 | Termination of appointment of Andrew Charlier as a secretary (1 page) |
26 May 2011 | Termination of appointment of Andrew Charlier as a secretary (1 page) |
19 May 2011 | Statement of capital following an allotment of shares on 10 May 2011
|
19 May 2011 | Resolutions
|
19 May 2011 | Statement of capital following an allotment of shares on 10 May 2011
|
19 May 2011 | Resolutions
|
9 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Director's details changed for Philippe Cocude on 1 July 2010 (2 pages) |
20 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Director's details changed for Philippe Cocude on 1 July 2010 (2 pages) |
20 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Director's details changed for Philippe Cocude on 1 July 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
21 September 2009 | Appointment terminated director olivier karremans (1 page) |
21 September 2009 | Return made up to 01/07/09; full list of members (3 pages) |
21 September 2009 | Return made up to 01/07/09; full list of members (3 pages) |
21 September 2009 | Appointment terminated director olivier karremans (1 page) |
31 July 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
18 September 2008 | Return made up to 01/07/08; full list of members (3 pages) |
18 September 2008 | Return made up to 01/07/08; full list of members (3 pages) |
30 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
30 July 2007 | Registered office changed on 30/07/07 from: 6TH floor international house 1 st katharine's way london E1W 1UN (1 page) |
30 July 2007 | Location of debenture register (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: 6TH floor international house 1 st katharine's way london E1W 1UN (1 page) |
30 July 2007 | Location of register of members (1 page) |
30 July 2007 | Location of debenture register (1 page) |
30 July 2007 | Location of register of members (1 page) |
29 July 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
29 July 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | New director appointed (1 page) |
14 March 2007 | New director appointed (1 page) |
18 September 2006 | Return made up to 01/07/06; full list of members (2 pages) |
18 September 2006 | Return made up to 01/07/06; full list of members (2 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: 6TH floor international house 1 st katharine's way london E1W 1UN (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: 6TH floor international house 1 st katharine's way london E1W 1UN (1 page) |
17 November 2005 | Location of debenture register (1 page) |
17 November 2005 | Return made up to 01/07/05; full list of members (2 pages) |
17 November 2005 | Location of debenture register (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: 6TH floor international house 1ST st katharine's way london E1W 1UN (1 page) |
17 November 2005 | Return made up to 01/07/05; full list of members (2 pages) |
17 November 2005 | Registered office changed on 17/11/05 from: 6TH floor international house 1ST st katharine's way london E1W 1UN (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: knollys house - 5TH floor 11 byward street london EC3R 5EN (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: knollys house - 5TH floor 11 byward street london EC3R 5EN (1 page) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Incorporation (17 pages) |
1 July 2004 | Incorporation (17 pages) |