Paris
75011
Secretary Name | Mr David Turner |
---|---|
Status | Closed |
Appointed | 01 September 2014(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 24 January 2017) |
Role | Company Director |
Correspondence Address | Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER |
Secretary Name | Zineb Sebti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Romainville Paris 75019 France |
Secretary Name | Vincent Niclot |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 26 February 2008(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 September 2014) |
Role | Artist |
Correspondence Address | Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.nomadlondon.co.uk |
---|
Registered Address | Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£347,541 |
Cash | £152,346 |
Current Liabilities | £50,351 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 March 2012 | Delivered on: 14 March 2012 Persons entitled: Fleetway Properties Limited Classification: Rent deposit deed Secured details: £42,023.25 and all other monies due or to become due. Particulars: £42,023.25 plus vat. See image for full details. Outstanding |
---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2016 | Application to strike the company off the register (3 pages) |
31 October 2016 | Application to strike the company off the register (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
29 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
11 September 2014 | Appointment of Mr David Turner as a secretary on 1 September 2014 (2 pages) |
11 September 2014 | Appointment of Mr David Turner as a secretary on 1 September 2014 (2 pages) |
11 September 2014 | Appointment of Mr David Turner as a secretary on 1 September 2014 (2 pages) |
10 September 2014 | Termination of appointment of Vincent Niclot as a secretary on 1 September 2014 (1 page) |
10 September 2014 | Secretary's details changed for Vincent Niclot on 1 September 2014 (1 page) |
10 September 2014 | Secretary's details changed for Vincent Niclot on 1 September 2014 (1 page) |
10 September 2014 | Secretary's details changed for Vincent Niclot on 1 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Vincent Niclot as a secretary on 1 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Vincent Niclot as a secretary on 1 September 2014 (1 page) |
17 July 2014 | Registered office address changed from C/O Cp Finance Electroline House C/O Cp Finance 15 Lion Road Twickenham TW1 4JH to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from C/O Cp Finance Electroline House C/O Cp Finance 15 Lion Road Twickenham TW1 4JH to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER on 17 July 2014 (1 page) |
10 June 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
27 May 2014 | Registered office address changed from Unit 1 Heron Trading Estate Alliance Road London W3 0RA on 27 May 2014 (1 page) |
27 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Registered office address changed from Unit 1 Heron Trading Estate Alliance Road London W3 0RA on 27 May 2014 (1 page) |
27 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
29 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Registered office address changed from 196 Hercules Road London SE1 7LD on 25 September 2012 (2 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Registered office address changed from 196 Hercules Road London SE1 7LD on 25 September 2012 (2 pages) |
31 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Director's details changed for Philippe Martin on 1 May 2011 (2 pages) |
31 May 2012 | Director's details changed for Philippe Martin on 1 May 2011 (2 pages) |
31 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Director's details changed for Philippe Martin on 1 May 2011 (2 pages) |
21 March 2012 | Amended accounts made up to 31 May 2011 (5 pages) |
21 March 2012 | Amended accounts made up to 31 May 2011 (5 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 January 2012 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET United Kingdom on 17 January 2012 (2 pages) |
17 January 2012 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET United Kingdom on 17 January 2012 (2 pages) |
6 December 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages) |
6 December 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
25 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
3 March 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
9 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2009 | Return made up to 22/12/08; full list of members (3 pages) |
8 May 2009 | Return made up to 22/12/08; full list of members (3 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from roberts house 2 manor road ruislip middlesex HA4 7LA (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from roberts house 2 manor road ruislip middlesex HA4 7LA (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from 196 hercules road london SE1 7LD (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from 196 hercules road london SE1 7LD (1 page) |
10 April 2008 | Secretary appointed vincent niclot (1 page) |
10 April 2008 | Appointment terminated secretary zineb sebti (1 page) |
10 April 2008 | Appointment terminated secretary zineb sebti (1 page) |
10 April 2008 | Secretary appointed vincent niclot (1 page) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
12 February 2008 | Return made up to 22/12/07; full list of members (2 pages) |
12 February 2008 | Secretary's particulars changed (1 page) |
12 February 2008 | Return made up to 22/12/07; full list of members (2 pages) |
12 February 2008 | Secretary's particulars changed (1 page) |
27 February 2007 | Return made up to 22/12/06; full list of members (6 pages) |
27 February 2007 | Return made up to 22/12/06; full list of members (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
20 January 2006 | Return made up to 22/12/05; full list of members (2 pages) |
20 January 2006 | Return made up to 22/12/05; full list of members (2 pages) |
21 November 2005 | Accounting reference date extended from 31/12/05 to 31/05/06 (1 page) |
21 November 2005 | Accounting reference date extended from 31/12/05 to 31/05/06 (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: johnsons yard 4 pinchin street london E1 1SA (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: johnsons yard 4 pinchin street london E1 1SA (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: c/o natexis pramex uk LTD 76 cannon street london EC4N 6AE (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: c/o natexis pramex uk LTD 76 cannon street london EC4N 6AE (1 page) |
18 February 2005 | Director's particulars changed (1 page) |
18 February 2005 | Director's particulars changed (1 page) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | Incorporation (17 pages) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | Incorporation (17 pages) |