London
W1J 7AF
Director Name | Gilles Castan |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 March 2009(3 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Import Export |
Country of Residence | Monaco |
Correspondence Address | 1 Garrick House Carrington Street London W1J 7AF |
Director Name | Mr Damian Anthony Crean |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2009(3 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Accountant |
Country of Residence | Monaco |
Correspondence Address | 21 Rue Des Orchidees Monte Carlo Mc 98000 Monaco |
Secretary Name | Clifford & Co Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 March 2009(3 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month |
Correspondence Address | 18b Charles Street London W1J 5DU |
Secretary Name | Gilles Castan |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 10 Boulevard D'Italie Monte Carlo Mc 98000 Monaco |
Registered Address | 1 Garrick House Carrington Street London W1J 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | -£1,803 |
Current Liabilities | £2,303 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Next Return Due | 30 September 2016 (overdue) |
---|
16 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders Statement of capital on 2011-09-16
|
---|---|
16 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders Statement of capital on 2011-09-16
|
16 September 2011 | Director's details changed for Gilles Castan on 16 September 2011 (2 pages) |
16 September 2011 | Director's details changed for Gilles Castan on 16 September 2011 (2 pages) |
16 September 2011 | Director's details changed for Maurice Gallis on 16 September 2011 (2 pages) |
16 September 2011 | Director's details changed for Maurice Gallis on 16 September 2011 (2 pages) |
26 July 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
26 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2011 | Order of court to wind up (2 pages) |
4 July 2011 | Order of court to wind up (2 pages) |
22 September 2010 | Director's details changed for Gilles Castan on 27 June 2010 (2 pages) |
22 September 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Secretary's details changed for Clifford & Co Secretaries Limited on 5 June 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Damian Anthony Crean on 27 June 2010 (2 pages) |
22 September 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Director's details changed for Gilles Castan on 27 June 2010 (2 pages) |
22 September 2010 | Director's details changed for Maurice Gallis on 27 June 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Clifford & Co Secretaries Limited on 5 June 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Clifford & Co Secretaries Limited on 5 June 2010 (2 pages) |
22 September 2010 | Director's details changed for Maurice Gallis on 27 June 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Damian Anthony Crean on 27 June 2010 (2 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
11 March 2010 | Registered office address changed from C/O C/O, Clifford Clifford & Co Limited Clifford Clifford & Co Limited 18B Charles Street London W1J 5DU on 11 March 2010 (2 pages) |
11 March 2010 | Registered office address changed from C/O C/O, Clifford Clifford & Co Limited Clifford Clifford & Co Limited 18B Charles Street London W1J 5DU on 11 March 2010 (2 pages) |
24 August 2009 | Return made up to 27/06/09; full list of members (6 pages) |
24 August 2009 | Return made up to 27/06/09; full list of members (6 pages) |
9 June 2009 | Return made up to 27/06/08; full list of members (10 pages) |
9 June 2009 | Return made up to 27/06/08; full list of members (10 pages) |
7 June 2009 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
7 June 2009 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
3 June 2009 | Return made up to 27/06/07; no change of members (4 pages) |
3 June 2009 | Return made up to 27/06/07; no change of members (4 pages) |
21 April 2009 | Director appointed gilles castan (2 pages) |
21 April 2009 | Director appointed gilles castan (2 pages) |
21 April 2009 | Director appointed damian anthony crean (2 pages) |
21 April 2009 | Director appointed damian anthony crean (2 pages) |
27 March 2009 | Appointment terminated secretary gilles castan (1 page) |
27 March 2009 | Secretary appointed clifford & co secretaries LIMITED (3 pages) |
27 March 2009 | Secretary appointed clifford & co secretaries LIMITED (3 pages) |
27 March 2009 | Appointment terminated secretary gilles castan (1 page) |
11 November 2008 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
11 November 2008 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from 8TH floor 20-22 berkeley square london W1J 6EQ (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from 8TH floor 20-22 berkeley square london W1J 6EQ (1 page) |
30 April 2007 | Return made up to 27/06/06; full list of members
|
30 April 2007 | Return made up to 27/06/06; full list of members
|
21 April 2007 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
21 April 2007 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
31 March 2007 | Registered office changed on 31/03/07 from: suite b, 29 harley street london W1G 9QR (1 page) |
31 March 2007 | Registered office changed on 31/03/07 from: suite b, 29 harley street london W1G 9QR (1 page) |
19 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2005 | Incorporation (8 pages) |
27 June 2005 | Incorporation (8 pages) |