Neuilly-Sur-Seine
92200
France
Director Name | Bruno Boesch |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 12 November 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 February 2006) |
Role | Lawyer |
Correspondence Address | 1 Knightrider Court London EC4V 5JP |
Director Name | Mr Thomas Valode |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 February 2006(1 year, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 March 2010) |
Role | Partner Attali & Associes |
Country of Residence | France |
Correspondence Address | 4 Rue Lebouteux Paris 75017 Foreign |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | ECT Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 April 2010) |
Correspondence Address | 6th Floor No32 Ludgate Hill London EC4M 7DR |
Registered Address | 6th Floor 32 Ludgate Hill London EC4M 7DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Sarl Aca 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £127,966 |
Cash | £137,942 |
Current Liabilities | £19,887 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
31 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2011 | Application to strike the company off the register (3 pages) |
7 February 2011 | Application to strike the company off the register (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
23 November 2010 | Director's details changed for Mr. Jacques Jose Mardoche Attali on 21 October 2010 (2 pages) |
23 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders Statement of capital on 2010-11-23
|
23 November 2010 | Director's details changed for Mr. Jacques Jose Mardoche Attali on 21 October 2010 (2 pages) |
23 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders Statement of capital on 2010-11-23
|
13 August 2010 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
10 August 2010 | Termination of appointment of Ect Investments Limited as a secretary (1 page) |
10 August 2010 | Termination of appointment of Ect Investments Limited as a secretary (1 page) |
21 July 2010 | Termination of appointment of Thomas Valode as a director (1 page) |
21 July 2010 | Appointment of Mr. Jacques Jose Mardoche Attali as a director (2 pages) |
21 July 2010 | Appointment of Mr. Jacques Jose Mardoche Attali as a director (2 pages) |
21 July 2010 | Termination of appointment of Thomas Valode as a director (1 page) |
16 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2009 | Secretary's details changed for Ect Investments Limited on 21 October 2009 (2 pages) |
15 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Secretary's details changed for Ect Investments Limited on 21 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Thomas Valode on 21 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Thomas Valode on 21 October 2009 (2 pages) |
15 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2009 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
15 December 2008 | Return made up to 21/10/08; full list of members (3 pages) |
15 December 2008 | Return made up to 21/10/08; full list of members (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
22 October 2007 | Return made up to 21/10/07; full list of members (2 pages) |
22 October 2007 | Return made up to 21/10/07; full list of members (2 pages) |
20 November 2006 | Return made up to 21/10/06; full list of members (2 pages) |
20 November 2006 | Return made up to 21/10/06; full list of members (2 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
21 February 2006 | Secretary's particulars changed (1 page) |
21 February 2006 | Secretary's particulars changed (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | New director appointed (2 pages) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Return made up to 21/10/05; full list of members (2 pages) |
2 November 2005 | Secretary's particulars changed (1 page) |
2 November 2005 | Return made up to 21/10/05; full list of members (2 pages) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Secretary's particulars changed (1 page) |
20 October 2005 | Resolutions
|
20 October 2005 | Resolutions
|
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | Secretary resigned (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: invision house wilbury way hitchin hertfordshire SG4 0TW (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: invision house wilbury way hitchin hertfordshire SG4 0TW (1 page) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Registered office changed on 23/05/05 from: 6TH floor 32 ludgate hill london EC4M 7DR (1 page) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Registered office changed on 23/05/05 from: 6TH floor 32 ludgate hill london EC4M 7DR (1 page) |
23 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Registered office changed on 11/05/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
21 October 2004 | Incorporation (14 pages) |
21 October 2004 | Incorporation (14 pages) |