London
WC1V 7JH
Secretary Name | Nicolas Gagnez |
---|---|
Nationality | French |
Status | Closed |
Appointed | 13 September 2007(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 05 June 2018) |
Role | Company Director |
Correspondence Address | 4th Floor Lincoln House 300 High Holborn London WC1V 7JH |
Director Name | Patrick Asty |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Allee Du Pre Gibeciaux Gif Sur Yvette 91190 |
Director Name | Xavier Tardif |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Avenue Des Landes Suresnes 92150 |
Secretary Name | Xavier Tardif |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 29 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Avenue Des Landes Suresnes 92150 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Ccfgb 4th Floor Lincoln House 300 High Holborn London WC1V 7JH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Deny All Sas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,965 |
Cash | £935 |
Current Liabilities | £12,180 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
30 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
---|---|
8 February 2017 | Confirmation statement made on 29 December 2016 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
5 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 March 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-03-24
|
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
25 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
28 March 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (3 pages) |
27 March 2011 | Director's details changed for Nicolas Gagnez on 27 March 2011 (2 pages) |
22 June 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
24 March 2010 | Director's details changed for Nicolas Gagnez on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
24 March 2010 | Secretary's details changed for Nicolas Gagnez on 24 March 2010 (1 page) |
22 September 2009 | Total exemption full accounts made up to 31 December 2008 (20 pages) |
17 March 2009 | Appointment terminated director patrick asty (1 page) |
18 February 2009 | Return made up to 29/12/08; full list of members (3 pages) |
23 September 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from 21 dartmouth street westminster london SW1H 9BP (1 page) |
18 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
14 November 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
25 October 2007 | New secretary appointed;new director appointed (2 pages) |
4 October 2007 | Secretary resigned;director resigned (1 page) |
24 May 2007 | Return made up to 29/12/06; full list of members (7 pages) |
10 January 2007 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
24 January 2006 | Return made up to 29/12/05; full list of members
|
12 July 2005 | Memorandum and Articles of Association (15 pages) |
30 June 2005 | Company name changed asphanet LTD\certificate issued on 30/06/05 (2 pages) |
19 January 2005 | Registered office changed on 19/01/05 from: 14 new street london EC2M 4HE (1 page) |
30 December 2004 | Secretary resigned (1 page) |
29 December 2004 | Incorporation (21 pages) |