London
NW11 7PE
Secretary Name | Cyril Colonna |
---|---|
Nationality | French |
Status | Closed |
Appointed | 05 October 2005(5 months, 1 week after company formation) |
Appointment Duration | 11 years, 11 months (closed 12 September 2017) |
Role | Consultant |
Correspondence Address | 18 Rue De L'Etoile Paris 75017 France |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 923 Finchley Road London NW11 7PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
99 at £1 | Fabrice Tramoni 99.00% Ordinary |
---|---|
1 at £1 | Cyril Colonna 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,515 |
Cash | £980 |
Current Liabilities | £6,140 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 26 April |
12 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2017 | Previous accounting period shortened from 27 April 2016 to 26 April 2016 (1 page) |
27 January 2017 | Previous accounting period shortened from 27 April 2016 to 26 April 2016 (1 page) |
16 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
28 April 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Previous accounting period shortened from 28 April 2015 to 27 April 2015 (1 page) |
28 January 2016 | Previous accounting period shortened from 28 April 2015 to 27 April 2015 (1 page) |
7 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
23 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 January 2015 | Previous accounting period shortened from 29 April 2014 to 28 April 2014 (1 page) |
28 January 2015 | Previous accounting period shortened from 29 April 2014 to 28 April 2014 (1 page) |
28 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
26 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
4 February 2014 | Director's details changed for Fabrice Tramoni on 23 January 2014 (2 pages) |
4 February 2014 | Director's details changed for Fabrice Tramoni on 23 January 2014 (2 pages) |
4 February 2014 | Director's details changed for Fabrice Tramoni on 23 January 2014 (2 pages) |
4 February 2014 | Director's details changed for Fabrice Tramoni on 23 January 2014 (2 pages) |
30 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page) |
31 January 2013 | Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page) |
9 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
2 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Amended accounts made up to 30 April 2010 (5 pages) |
8 March 2011 | Amended accounts made up to 30 April 2010 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 June 2010 | Director's details changed for Fabrice Tramoni on 1 October 2009 (2 pages) |
21 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Fabrice Tramoni on 1 October 2009 (2 pages) |
21 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Fabrice Tramoni on 1 October 2009 (2 pages) |
11 May 2010 | Amended accounts made up to 30 April 2009 (6 pages) |
11 May 2010 | Amended accounts made up to 30 April 2009 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
5 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
5 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
8 May 2008 | Location of register of members (1 page) |
8 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
8 May 2008 | Location of debenture register (1 page) |
8 May 2008 | Location of debenture register (1 page) |
8 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
8 May 2008 | Location of register of members (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
27 March 2008 | Return made up to 28/04/07; full list of members (3 pages) |
27 March 2008 | Return made up to 28/04/07; full list of members (3 pages) |
26 March 2008 | Ad 29/04/06\gbp si 99@1=99\gbp ic 100/199\ (2 pages) |
26 March 2008 | Ad 29/04/06\gbp si 99@1=99\gbp ic 100/199\ (2 pages) |
29 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 December 2006 | Return made up to 28/04/06; full list of members (6 pages) |
7 December 2006 | Return made up to 28/04/06; full list of members (6 pages) |
10 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2005 | Ad 05/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 November 2005 | Ad 05/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
6 October 2005 | New director appointed (1 page) |
6 October 2005 | New secretary appointed (1 page) |
6 October 2005 | New director appointed (1 page) |
6 October 2005 | New secretary appointed (1 page) |
28 April 2005 | Incorporation (16 pages) |
28 April 2005 | Incorporation (16 pages) |