27 Greycoat Street
London
SW1P 2QF
Secretary Name | Priscilla Kpenou |
---|---|
Nationality | French |
Status | Closed |
Appointed | 16 May 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 17 Greycoat House 27 Greycoat Street London SW1P 2QF |
Director Name | Eroll-James Emeryc Kpenou |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | French |
Status | Closed |
Appointed | 23 December 2010(5 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 24 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Austin Friars C/O Baptiste & Co 27 Austin Friars London EC2N 2QP |
Director Name | Priscillia Kpenou |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | French |
Status | Closed |
Appointed | 23 December 2010(5 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 24 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Austin Friars C/O Baptiste & Co 27 Austin Friars London EC2N 2QP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 27 Austin Friars C/O Baptiste & Co 27 Austin Friars London EC2N 2QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
100 at £1 | Anne-marie Kpenou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£381,553 |
Cash | £666 |
Current Liabilities | £450 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
3 August 2012 | Annual return made up to 16 May 2012 with a full list of shareholders Statement of capital on 2012-08-03
|
3 August 2012 | Annual return made up to 16 May 2012 with a full list of shareholders Statement of capital on 2012-08-03
|
31 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
31 July 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
31 July 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Appointment of Eroll-James Emeryc Kpenou as a director (2 pages) |
29 December 2010 | Appointment of Priscillia Kpenou as a director (2 pages) |
29 December 2010 | Appointment of Priscillia Kpenou as a director (2 pages) |
29 December 2010 | Appointment of Eroll-James Emeryc Kpenou as a director (2 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
13 August 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for Anne Marie Kpenou on 1 January 2010 (2 pages) |
13 August 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for Anne Marie Kpenou on 1 January 2010 (2 pages) |
13 August 2010 | Director's details changed for Anne Marie Kpenou on 1 January 2010 (2 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
10 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2009 | Annual return made up to 16 May 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 16 May 2009 with a full list of shareholders (3 pages) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from c/o baptiste & co 13 austin friars london EC2N 2JX (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from c/o baptiste & co 13 austin friars london EC2N 2JX (1 page) |
13 May 2009 | Return made up to 16/05/08; full list of members (3 pages) |
13 May 2009 | Return made up to 16/05/08; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
5 July 2007 | Return made up to 16/05/07; full list of members (6 pages) |
5 July 2007 | Return made up to 16/05/07; full list of members (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
23 May 2006 | Return made up to 16/05/06; full list of members (6 pages) |
23 May 2006 | Return made up to 16/05/06; full list of members (6 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New secretary appointed (2 pages) |
7 June 2005 | Ad 16/05/05-16/05/05 £ si 99@1=99 £ ic 1/100 (2 pages) |
7 June 2005 | New secretary appointed (2 pages) |
7 June 2005 | Ad 16/05/05-16/05/05 £ si 99@1=99 £ ic 1/100 (2 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Incorporation (9 pages) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | Incorporation (9 pages) |
16 May 2005 | Director resigned (1 page) |