London
E1W 1DD
Director Name | Mr Lucas Benjamin Gozlan |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | French |
Status | Closed |
Appointed | 08 July 2010(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 07 February 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Tower Bridge House St. Katharines Way London E1W 1DD |
Secretary Name | Cripps Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 March 2011(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 07 February 2014) |
Correspondence Address | Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG |
Director Name | Mr Christophe Guerino Rene Moro |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 203 Kings Road London SW3 5ED |
Secretary Name | Mr John Charles Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ives Street London SW3 2ND |
Secretary Name | Stephen Carew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(2 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 25 September 2007) |
Role | Solicitor |
Correspondence Address | 27 Roxeth Hill Harrow On The Hill Middlesex HA2 0JY |
Secretary Name | Stephen Carew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(2 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 January 2008) |
Role | Solicitor |
Correspondence Address | 27 Roxeth Hill Harrow On The Hill Middlesex HA2 0JY |
Director Name | Mr John Daniel Evrard |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 November 2009(4 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Imperial Studios Unit 9a & 9b 3-11 Imperial Road London SW6 2AG |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2008(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 January 2011) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | Tower Bridge House St. Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
450k at £1 | Snobfood Investments Sarl 100.00% Ordinary |
---|---|
1 at £1 | Mr Christophe Guerino Rene Moro 0.00% Ordinary |
1 at £1 | Mr John Daniel Guy Evrard 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,807,524 |
Cash | £67,668 |
Current Liabilities | £2,516,986 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 February 2014 | Final Gazette dissolved following liquidation (1 page) |
7 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 November 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
7 November 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
4 September 2013 | Liquidators statement of receipts and payments to 22 July 2013 (7 pages) |
4 September 2013 | Liquidators' statement of receipts and payments to 22 July 2013 (7 pages) |
4 September 2013 | Liquidators' statement of receipts and payments to 22 July 2013 (7 pages) |
7 August 2012 | Administrator's progress report to 23 July 2012 (8 pages) |
7 August 2012 | Administrator's progress report to 23 July 2012 (8 pages) |
23 July 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
23 July 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
3 May 2012 | Administrator's progress report to 29 March 2012 (9 pages) |
3 May 2012 | Administrator's progress report to 29 March 2012 (9 pages) |
8 March 2012 | Statement of affairs with form 2.14B (11 pages) |
8 March 2012 | Statement of affairs with form 2.14B (11 pages) |
15 December 2011 | Result of meeting of creditors (1 page) |
15 December 2011 | Result of meeting of creditors (1 page) |
25 November 2011 | Statement of administrator's proposal (26 pages) |
25 November 2011 | Statement of administrator's proposal (26 pages) |
10 October 2011 | Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG on 10 October 2011 (2 pages) |
10 October 2011 | Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG on 10 October 2011 (2 pages) |
5 October 2011 | Appointment of an administrator (1 page) |
5 October 2011 | Appointment of an administrator (1 page) |
7 June 2011 | Director's details changed for Lucas Benjamin Gozlan on 11 May 2011 (2 pages) |
7 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders Statement of capital on 2011-06-07
|
7 June 2011 | Director's details changed for Lucas Benjamin Gozlan on 11 May 2011 (2 pages) |
7 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders Statement of capital on 2011-06-07
|
5 April 2011 | Appointment of Cripps Secretaries Limited as a secretary (2 pages) |
5 April 2011 | Appointment of Cripps Secretaries Limited as a secretary (2 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 April 2011 | Amended accounts made up to 31 December 2008 (7 pages) |
4 April 2011 | Amended total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 January 2011 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
25 January 2011 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
7 January 2011 | Registered office address changed from Units 9a & B Imperial Road 3-11 Imperial Road London SW6 2AG on 7 January 2011 (2 pages) |
7 January 2011 | Registered office address changed from Units 9a & B Imperial Road 3-11 Imperial Road London SW6 2AG on 7 January 2011 (2 pages) |
7 January 2011 | Registered office address changed from Units 9a & B Imperial Road 3-11 Imperial Road London SW6 2AG on 7 January 2011 (2 pages) |
22 September 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Appointment of Lucas Benjamin Gozlan as a director (3 pages) |
15 July 2010 | Appointment of Lucas Benjamin Gozlan as a director (3 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
12 July 2010 | Termination of appointment of Christophe Moro as a director (1 page) |
12 July 2010 | Termination of appointment of Christophe Moro as a director (1 page) |
12 July 2010 | Termination of appointment of John Evrard as a director (1 page) |
12 July 2010 | Termination of appointment of John Evrard as a director (1 page) |
3 June 2010 | Appointment of Mr John Daniel Evrard as a director (3 pages) |
3 June 2010 | Appointment of Mr John Daniel Evrard as a director (3 pages) |
8 April 2010 | Appointment of Jean Francois Torres as a director (3 pages) |
8 April 2010 | Appointment of Jean Francois Torres as a director (3 pages) |
19 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from mulberry house 583 fulham road london SW6 5UA (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from mulberry house 583 fulham road london SW6 5UA (1 page) |
14 January 2009 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 October 2008 | Appointment terminated secretary john wright (1 page) |
2 October 2008 | Secretary appointed jordan company secretaries LIMITED (1 page) |
2 October 2008 | Appointment Terminated Secretary john wright (1 page) |
2 October 2008 | Secretary appointed jordan company secretaries LIMITED (1 page) |
26 September 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
26 September 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
15 July 2008 | Return made up to 11/05/08; full list of members; amend (6 pages) |
15 July 2008 | Return made up to 11/05/08; full list of members; amend (6 pages) |
25 June 2008 | Director's Change of Particulars / christophe moro / 11/05/2005 / Middle Name/s was: guerno rene, now: guerino rene (1 page) |
25 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
25 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
25 June 2008 | Director's Change of Particulars / christophe moro / 15/03/2008 / HouseName/Number was: , now: flat 7; Street was: 342A kings road, now: 203 kings road; Post Code was: SW3 5UR, now: SW3 5ED (1 page) |
25 June 2008 | Director's change of particulars / christophe moro / 11/05/2005 (1 page) |
25 June 2008 | Director's change of particulars / christophe moro / 15/03/2008 (1 page) |
26 March 2008 | Appointment terminated secretary stephen carew (1 page) |
26 March 2008 | Appointment Terminated Secretary stephen carew (1 page) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 January 2008 | New secretary appointed (1 page) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | New secretary appointed (1 page) |
4 January 2008 | Resolutions
|
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | Resolutions
|
7 December 2007 | Registered office changed on 07/12/07 from: babmaes house 2 babmaes street london SW1Y 6HD (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: babmaes house 2 babmaes street london SW1Y 6HD (1 page) |
19 September 2007 | Particulars of mortgage/charge (3 pages) |
19 September 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2007 | New secretary appointed (2 pages) |
12 September 2007 | New secretary appointed (2 pages) |
18 July 2007 | Nc inc already adjusted 12/06/07 (1 page) |
18 July 2007 | Nc inc already adjusted 12/06/07 (1 page) |
29 June 2007 | Ad 12/06/07--------- £ si 450000@1=450000 £ ic 2/450002 (2 pages) |
29 June 2007 | Resolutions
|
29 June 2007 | Resolutions
|
29 June 2007 | Ad 12/06/07--------- £ si 450000@1=450000 £ ic 2/450002 (2 pages) |
22 May 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
22 May 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
14 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
14 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: 26 ives street london london SW3 2ND (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: 26 ives street london london SW3 2ND (1 page) |
11 October 2006 | Return made up to 11/05/06; full list of members (6 pages) |
11 October 2006 | Return made up to 11/05/06; full list of members (6 pages) |
1 September 2006 | Ad 16/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 September 2006 | Ad 16/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 May 2005 | Incorporation (13 pages) |
11 May 2005 | Incorporation (13 pages) |