2nd Floor
London
W1G 0JR
Director Name | Mr Philippe Henri Prive |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | French |
Status | Current |
Appointed | 03 November 2009(4 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 175 Darkes Lane Brosnan House, Suite 2b Potters Bar EN6 1BW |
Director Name | Mr Sean Lee Hogan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Role | Consultant |
Country of Residence | Cyprus |
Correspondence Address | Flat 34, Block B, Christine Complex Amathountas Avenue Limassol 4531 Cyprus |
Director Name | Mr Sean Lee Hogan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Role | Consultant |
Country of Residence | Cyprus |
Correspondence Address | Flat 34, Block B, Christine Complex Amathountas Avenue Limassol 4531 Cyprus |
Director Name | Kim Benny Viklund |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 November 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 14 November 2006) |
Role | Manager |
Correspondence Address | Diagnosvagen 5 E, 1 Tr 141, 53 Huddinge Sweden |
Secretary Name | Omega Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Correspondence Address | Suite 351 14 Tottenham Court Road London W1T 1JY |
Registered Address | 175 Darkes Lane Brosnan House, Suite 2b Potters Bar EN6 1BW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
1 at £1 | Philippe Henri Prive 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,693 |
Cash | £668 |
Current Liabilities | £6,361 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
21 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
19 November 2019 | Director's details changed for Miss Gael Vanessa Prive on 7 November 2019 (2 pages) |
28 June 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
27 June 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
27 June 2019 | Registered office address changed from 8 Wimpole Street London W1G 9SP England to 13 John Princes Street 2nd Floor London W1G 0JR on 27 June 2019 (1 page) |
27 March 2018 | Confirmation statement made on 27 March 2018 with updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
27 March 2018 | Registered office address changed from 445 Kenton Road Harrow Middlesex HA3 0XY to 8 Wimpole Street London W1G 9SP on 27 March 2018 (1 page) |
11 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
17 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
7 August 2015 | Registered office address changed from 9 Wimpole Street London W1G 9SR to 445 Kenton Road Harrow Middlesex HA3 0XY on 7 August 2015 (1 page) |
7 August 2015 | Registered office address changed from 9 Wimpole Street London W1G 9SR to 445 Kenton Road Harrow Middlesex HA3 0XY on 7 August 2015 (1 page) |
7 August 2015 | Registered office address changed from 9 Wimpole Street London W1G 9SR to 445 Kenton Road Harrow Middlesex HA3 0XY on 7 August 2015 (1 page) |
29 June 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
26 July 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 July 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (3 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
27 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Director's details changed for Miss Gael Vanessa Prive on 1 May 2011 (2 pages) |
5 July 2011 | Director's details changed for Miss Gael Vanessa Prive on 1 May 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Philippe Henri Prive on 1 May 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Philippe Henri Prive on 1 May 2011 (2 pages) |
5 July 2011 | Director's details changed for Miss Gael Vanessa Prive on 1 May 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Philippe Henri Prive on 1 May 2011 (2 pages) |
5 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 September 2010 | Registered office address changed from Suite 351 10 Great Russell Street London WC1B 3BQ on 30 September 2010 (1 page) |
30 September 2010 | Registered office address changed from Suite 351 10 Great Russell Street London WC1B 3BQ on 30 September 2010 (1 page) |
25 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
20 November 2009 | Memorandum and Articles of Association (16 pages) |
20 November 2009 | Memorandum and Articles of Association (16 pages) |
3 November 2009 | Appointment of Mr Philippe Henri Prive as a director (2 pages) |
3 November 2009 | Appointment of Miss Gael Vanessa Prive as a director (2 pages) |
3 November 2009 | Termination of appointment of Sean Hogan as a director (1 page) |
3 November 2009 | Appointment of Mr Philippe Henri Prive as a director (2 pages) |
3 November 2009 | Termination of appointment of Sean Hogan as a director (1 page) |
3 November 2009 | Appointment of Miss Gael Vanessa Prive as a director (2 pages) |
21 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2009 | Annual return made up to 24 June 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 24 June 2009 with a full list of shareholders (3 pages) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
3 March 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
3 March 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
17 October 2008 | Return made up to 24/06/08; full list of members (3 pages) |
17 October 2008 | Return made up to 24/06/08; full list of members (3 pages) |
17 October 2008 | Director appointed mr. Sean hogan (1 page) |
17 October 2008 | Director appointed mr. Sean hogan (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 10 great russell treet suite 351 london WC1B 3BQ england (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 10 great russell treet suite 351 london WC1B 3BQ england (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from suite 351 14 tottenham court road london W1T 1JY (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from suite 351 14 tottenham court road london W1T 1JY (1 page) |
2 May 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
2 May 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
28 January 2008 | Company name changed core supplies & investment limit ed\certificate issued on 28/01/08 (2 pages) |
28 January 2008 | Company name changed core supplies & investment limit ed\certificate issued on 28/01/08 (2 pages) |
27 December 2007 | Return made up to 24/06/07; full list of members (2 pages) |
27 December 2007 | Return made up to 24/06/07; full list of members (2 pages) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Director resigned (1 page) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
12 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
12 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
8 September 2006 | Return made up to 24/06/06; full list of members (2 pages) |
8 September 2006 | Return made up to 24/06/06; full list of members (2 pages) |
14 November 2005 | New director appointed (1 page) |
14 November 2005 | New director appointed (1 page) |
24 June 2005 | Incorporation (12 pages) |
24 June 2005 | Incorporation (12 pages) |