London
WC1N 3AX
Secretary Name | Laurent Goncalves |
---|---|
Nationality | French |
Status | Current |
Appointed | 10 July 2008(3 years after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Correspondence Address | 6bis Chemin Des Vignes Saint-Genis-De-Pouilly France |
Secretary Name | Mr Marc Philippe Angst |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Domaine Des Cigognes Denens 1135 Switzerland |
Director Name | Manel Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Correspondence Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
Director Name | Cornhill Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2010(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 January 2013) |
Correspondence Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
Secretary Name | Cornhill Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2010(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 January 2013) |
Correspondence Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
Registered Address | Monomark House 27 Old Gloucester Street London WC1N 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Wallin & Partners LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,039 |
Current Liabilities | £27,039 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
21 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
---|---|
15 March 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
15 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
20 December 2021 | Director's details changed for Mr Fabrice Goncalves on 29 November 2021 (2 pages) |
29 November 2021 | Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to Monomark House 27 Old Gloucester Street London WC1N 3AX on 29 November 2021 (1 page) |
8 November 2021 | Total exemption full accounts made up to 31 July 2021 (5 pages) |
12 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
15 March 2021 | Total exemption full accounts made up to 31 July 2020 (5 pages) |
29 July 2020 | Confirmation statement made on 11 July 2020 with updates (4 pages) |
17 January 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
17 July 2019 | Confirmation statement made on 11 July 2019 with updates (5 pages) |
9 April 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
18 July 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
14 December 2017 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
14 December 2017 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
20 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
20 July 2017 | Director's details changed for Mr Fabrice Goncalves on 14 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Mr Fabrice Goncalves on 14 July 2017 (2 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
2 August 2016 | Director's details changed for Mr Fabrice Goncalves on 11 July 2016 (2 pages) |
2 August 2016 | Director's details changed for Mr Fabrice Goncalves on 11 July 2016 (2 pages) |
2 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 July 2015 | Director's details changed for Mr Fabrice Goncalves on 10 July 2015 (2 pages) |
29 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Director's details changed for Mr Fabrice Goncalves on 10 July 2015 (2 pages) |
29 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
18 September 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
25 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
12 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
8 November 2013 | Registered office address changed from 6Th Floor, 52/54 Gracechurch Street, London EC3V 0EH on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 6Th Floor, 52/54 Gracechurch Street, London EC3V 0EH on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 6Th Floor, 52/54 Gracechurch Street, London EC3V 0EH on 8 November 2013 (1 page) |
23 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
29 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 January 2013 | Termination of appointment of Cornhill Directors Limited as a director (1 page) |
29 January 2013 | Termination of appointment of Cornhill Directors Limited as a director (1 page) |
29 January 2013 | Termination of appointment of Cornhill Services Limited as a secretary (1 page) |
29 January 2013 | Termination of appointment of Cornhill Services Limited as a secretary (1 page) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Director's details changed for Mr Fabrice Goncalves on 24 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Mr Fabrice Goncalves on 24 August 2011 (2 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
6 October 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Director's details changed for Fabrice Goncalves on 11 July 2010 (2 pages) |
6 October 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Director's details changed for Fabrice Goncalves on 11 July 2010 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
23 April 2010 | Appointment of Cornhill Directors Limited as a director (3 pages) |
23 April 2010 | Appointment of Cornhill Services Limited as a secretary (3 pages) |
23 April 2010 | Appointment of Cornhill Services Limited as a secretary (3 pages) |
23 April 2010 | Appointment of Cornhill Directors Limited as a director (3 pages) |
13 October 2009 | Annual return made up to 11 July 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 11 July 2009 with a full list of shareholders (5 pages) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2009 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
27 August 2009 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
6 November 2008 | Director appointed fabrice goncalves logged form (1 page) |
6 November 2008 | Director appointed fabrice goncalves logged form (1 page) |
14 October 2008 | Director appointed fabrice goncalves (2 pages) |
14 October 2008 | Director appointed fabrice goncalves (2 pages) |
29 September 2008 | Appointment terminated director manel LIMITED (1 page) |
29 September 2008 | Secretary appointed laurent goncalves (1 page) |
29 September 2008 | Secretary appointed laurent goncalves (1 page) |
29 September 2008 | Appointment terminated director manel LIMITED (1 page) |
29 September 2008 | Appointment terminated secretary marc angst (1 page) |
29 September 2008 | Appointment terminated secretary marc angst (1 page) |
4 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
4 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
20 February 2008 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
20 February 2008 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
7 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
20 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
20 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
17 August 2005 | New director appointed (3 pages) |
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | New director appointed (3 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
11 July 2005 | Incorporation (14 pages) |
11 July 2005 | Incorporation (14 pages) |