Paris
75016
France
Secretary Name | VP Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 February 2013(7 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Director Name | Bruno De Paz |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Avenue Georges Mandel Paris 75016 Foreign |
Director Name | Georges Salomon |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 23 Avenue Leopold Ii Paris 75016 France |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | Salans Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ |
Website | gnmhealthcare.com |
---|
Registered Address | 4 Coleman Street 6th Floor London EC2R 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
14.9k at £1 | Gnm Healthcare Consulting Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,293 |
Cash | £17,755 |
Current Liabilities | £583,493 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
30 March 2012 | Delivered on: 31 March 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
8 November 2008 | Delivered on: 15 November 2008 Satisfied on: 7 July 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
16 October 2023 | Withdraw the company strike off application (1 page) |
---|---|
8 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2023 | Application to strike the company off the register (3 pages) |
25 July 2023 | Confirmation statement made on 19 July 2023 with updates (4 pages) |
11 July 2023 | Previous accounting period extended from 26 December 2022 to 31 May 2023 (1 page) |
27 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
20 July 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
8 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
9 August 2021 | Cessation of Isabelle Mastey as a person with significant control on 30 November 2019 (1 page) |
9 August 2021 | Change of details for Laurent Mastey as a person with significant control on 30 November 2019 (2 pages) |
9 August 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
24 August 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
26 May 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
23 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
27 September 2018 | Previous accounting period shortened from 27 December 2017 to 26 December 2017 (1 page) |
20 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
16 April 2018 | Resolutions
|
6 April 2018 | Termination of appointment of Georges Salomon as a director on 1 October 2017 (1 page) |
9 January 2018 | Accounts for a small company made up to 31 December 2016 (12 pages) |
28 September 2017 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page) |
21 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
5 January 2017 | Full accounts made up to 31 December 2015 (13 pages) |
5 January 2017 | Full accounts made up to 31 December 2015 (13 pages) |
22 September 2016 | Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page) |
22 September 2016 | Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page) |
16 August 2016 | Auditor's resignation (1 page) |
16 August 2016 | Auditor's resignation (1 page) |
8 August 2016 | Auditor's resignation (1 page) |
8 August 2016 | Auditor's resignation (1 page) |
22 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
30 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
30 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
24 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
5 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Secretary's details changed for Vp Secretarial Limited on 1 January 2014 (1 page) |
5 August 2014 | Secretary's details changed for Vp Secretarial Limited on 1 January 2014 (1 page) |
5 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Secretary's details changed for Vp Secretarial Limited on 1 January 2014 (1 page) |
18 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
18 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
31 July 2013 | Registered office address changed from 4 Coleman Street London EC2R 5AR on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from 4 Coleman Street London EC2R 5AR on 31 July 2013 (1 page) |
30 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
8 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
8 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
21 March 2013 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 21 March 2013 (2 pages) |
21 March 2013 | Termination of appointment of Salans Secretarial Services Limited as a secretary (2 pages) |
21 March 2013 | Termination of appointment of Salans Secretarial Services Limited as a secretary (2 pages) |
21 March 2013 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 21 March 2013 (2 pages) |
21 March 2013 | Appointment of Vp Secretarial Limited as a secretary (3 pages) |
21 March 2013 | Appointment of Vp Secretarial Limited as a secretary (3 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
31 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
31 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Full accounts made up to 31 December 2010 (15 pages) |
14 March 2011 | Full accounts made up to 31 December 2010 (15 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
30 September 2010 | Auditor's resignation (1 page) |
30 September 2010 | Auditor's resignation (1 page) |
21 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Secretary's details changed for Salans Secretarial Services Limited on 1 October 2009 (2 pages) |
20 July 2010 | Secretary's details changed for Salans Secretarial Services Limited on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Laurent Mastey on 19 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Georges Salomon on 19 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Laurent Mastey on 19 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Georges Salomon on 19 July 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Salans Secretarial Services Limited on 1 October 2009 (2 pages) |
28 January 2010 | Full accounts made up to 31 December 2008 (17 pages) |
28 January 2010 | Full accounts made up to 31 December 2008 (17 pages) |
5 November 2009 | Previous accounting period shortened from 30 December 2008 to 29 December 2008 (3 pages) |
5 November 2009 | Previous accounting period shortened from 30 December 2008 to 29 December 2008 (3 pages) |
4 September 2009 | Appointment terminated director bruno de paz (1 page) |
4 September 2009 | Return made up to 19/07/09; full list of members (3 pages) |
4 September 2009 | Appointment terminated director bruno de paz (1 page) |
4 September 2009 | Return made up to 19/07/09; full list of members (3 pages) |
6 July 2009 | Full accounts made up to 31 December 2007 (16 pages) |
6 July 2009 | Full accounts made up to 31 December 2007 (16 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 September 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
4 September 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
12 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
31 October 2007 | Accounting reference date shortened from 31/12/06 to 30/12/06 (1 page) |
31 October 2007 | Accounting reference date shortened from 31/12/06 to 30/12/06 (1 page) |
20 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
20 July 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
20 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
20 July 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
19 July 2006 | Return made up to 19/07/06; full list of members (2 pages) |
19 July 2006 | Return made up to 19/07/06; full list of members (2 pages) |
22 March 2006 | Ad 16/09/05--------- £ si 14936@1=14936 £ ic 1/14937 (2 pages) |
22 March 2006 | Resolutions
|
22 March 2006 | Nc inc already adjusted 16/09/05 (1 page) |
22 March 2006 | Ad 16/09/05--------- £ si 14936@1=14936 £ ic 1/14937 (2 pages) |
22 March 2006 | Resolutions
|
22 March 2006 | Nc inc already adjusted 16/09/05 (1 page) |
27 October 2005 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
27 October 2005 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | Secretary resigned (1 page) |
5 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | Secretary resigned (1 page) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | New director appointed (2 pages) |
19 July 2005 | Incorporation (15 pages) |
19 July 2005 | Incorporation (15 pages) |