Trouville Sur Mer
Calvados
14360
Secretary Name | Mr Bryan William Balouka |
---|---|
Status | Current |
Appointed | 21 February 2021(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 42 Rue Des Bains 42 Rue Des Bains Trouville Calvados 14360 |
Director Name | Mr Patrick Joseph Cunningham |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 316 Rue Saint Jacques Paris 75005 |
Secretary Name | Rossella Gozzani |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Rue Caumartin Paris 75009 France |
Director Name | Vuksan Mali |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | Albania |
Status | Resigned |
Appointed | 09 February 2009(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 March 2010) |
Role | Businesman |
Correspondence Address | 316 Rue Saint Jacques Paris 75005 France |
Director Name | Mr Patrick Joseph Cunningham |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 September 2009(3 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 25 March 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 316 Rue Saint Jacques Paris 75005 |
Director Name | Fernand Bendra |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 2010(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 February 2017) |
Role | Businessman |
Country of Residence | France |
Correspondence Address | Suite 11 Penhurst House Battersea Park Road London SW11 3BY |
Director Name | Fernand Bendra |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 2010(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 February 2017) |
Role | Businessman |
Country of Residence | France |
Correspondence Address | Suite 11 Penhurst House Battersea Park Road London SW11 3BY |
Director Name | Mr Alexandre Spalter |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 February 2017(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 November 2020) |
Role | Businessman |
Country of Residence | France |
Correspondence Address | 47 47 Rue Charles Laffitte Neuilly Sur Seine 92200 |
Director Name | Mr Jean-Jacques Thierry Balouka |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 November 2020(14 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 December 2020) |
Role | Business Person |
Country of Residence | France |
Correspondence Address | 2 Rue D'Orleans Trouville Sur Mer 14360 |
Secretary Name | Mr Bryan William Balouka |
---|---|
Status | Resigned |
Appointed | 06 November 2020(14 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 December 2020) |
Role | Company Director |
Correspondence Address | 2 Rue D'Orleans 2 Rue D'Orleans Trouville Sur Mer Calvados 14360 |
Secretary Name | Alexandre Spalter |
---|---|
Status | Resigned |
Appointed | 16 December 2020(14 years, 11 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 29 December 2020) |
Role | Company Director |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Bauer Consulting Corporation Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2010(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 February 2017) |
Correspondence Address | 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB |
Registered Address | Suite 5 39-41 Chase Side London N14 5BP |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Fernand Bendra 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
17 June 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
5 June 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
11 April 2023 | Registered office address changed from Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to Suite 5 39-41 Chase Side London N14 5BP on 11 April 2023 (1 page) |
15 February 2023 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
15 February 2023 | Administrative restoration application (3 pages) |
15 February 2023 | Confirmation statement made on 1 April 2022 with no updates (2 pages) |
15 February 2023 | Confirmation statement made on 1 April 2021 with no updates (2 pages) |
8 March 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 August 2021 | Compulsory strike-off action has been suspended (1 page) |
21 February 2021 | Appointment of Mr Bryan William Balouka as a secretary on 21 February 2021 (2 pages) |
21 February 2021 | Appointment of Mr Jean-Jacques Thierry Balouka as a director on 21 February 2021 (2 pages) |
20 February 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
20 February 2021 | Termination of appointment of Jean-Jacques Thierry Balouka as a director on 29 December 2020 (1 page) |
20 February 2021 | Termination of appointment of Bryan William Balouka as a secretary on 29 December 2020 (1 page) |
24 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
29 December 2020 | Termination of appointment of Alexandre Spalter as a secretary on 29 December 2020 (1 page) |
17 December 2020 | Appointment of Alexandre Spalter as a secretary on 16 December 2020 (2 pages) |
14 December 2020 | Notification of a person with significant control statement (2 pages) |
9 November 2020 | Appointment of Mr Jean-Jacques Thierry Balouka as a director on 6 November 2020 (2 pages) |
6 November 2020 | Cessation of Alexandre Spalter as a person with significant control on 6 November 2020 (1 page) |
6 November 2020 | Termination of appointment of Alexandre Spalter as a director on 6 November 2020 (1 page) |
6 November 2020 | Appointment of Mr Bryan William Balouka as a secretary on 6 November 2020 (2 pages) |
6 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
13 January 2020 | Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 13 January 2020 (1 page) |
27 September 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
2 July 2019 | Registered office address changed from Suite 11 Penhurst House Battersea Park Road London SW11 3BY to Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 2 July 2019 (1 page) |
12 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
26 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
12 May 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
12 May 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
12 May 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
16 March 2017 | Appointment of Mr Alexandre Spalter as a director on 24 February 2017 (2 pages) |
16 March 2017 | Appointment of Mr Alexandre Spalter as a director on 24 February 2017 (2 pages) |
14 March 2017 | Termination of appointment of Fernand Bendra as a director on 24 February 2017 (1 page) |
14 March 2017 | Termination of appointment of Fernand Bendra as a director on 24 February 2017 (1 page) |
14 March 2017 | Termination of appointment of Bauer Consulting Corporation Ltd as a director on 24 February 2017 (1 page) |
14 March 2017 | Termination of appointment of Fernand Bendra as a director on 24 February 2017 (1 page) |
14 March 2017 | Termination of appointment of Fernand Bendra as a director on 24 February 2017 (1 page) |
14 March 2017 | Termination of appointment of Bauer Consulting Corporation Ltd as a director on 24 February 2017 (1 page) |
29 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
27 June 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
25 April 2015 | Register inspection address has been changed from 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB to Suite 40 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB (1 page) |
25 April 2015 | Register inspection address has been changed from 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB to Suite 40 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB (1 page) |
24 April 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
24 April 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
22 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
16 April 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
16 April 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
3 July 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
14 May 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
14 January 2013 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
14 January 2013 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
23 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
19 November 2012 | Registered office address changed from Suite 21 Lords Business Ctre Lords House 665 North Circular Road London NW2 7AX on 19 November 2012 (1 page) |
19 November 2012 | Registered office address changed from Suite 21 Lords Business Ctre Lords House 665 North Circular Road London NW2 7AX on 19 November 2012 (1 page) |
19 November 2012 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Appointment of Bauer Consulting Corporation Ltd as a director (2 pages) |
6 April 2010 | Appointment of Bauer Consulting Corporation Ltd as a director (2 pages) |
6 April 2010 | Register inspection address has been changed (1 page) |
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Register(s) moved to registered inspection location (1 page) |
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Register inspection address has been changed (1 page) |
6 April 2010 | Register(s) moved to registered inspection location (1 page) |
1 April 2010 | Termination of appointment of Rossella Gozzani as a secretary (1 page) |
1 April 2010 | Appointment of Fernand Bendra as a director (2 pages) |
1 April 2010 | Appointment of Fernand Bendra as a director (2 pages) |
1 April 2010 | Appointment of Fernand Bendra as a director (2 pages) |
1 April 2010 | Termination of appointment of Vuksan Mali as a director (1 page) |
1 April 2010 | Termination of appointment of Patrick Cunningham as a director (1 page) |
1 April 2010 | Termination of appointment of Rossella Gozzani as a secretary (1 page) |
1 April 2010 | Termination of appointment of Patrick Cunningham as a director (1 page) |
1 April 2010 | Appointment of Fernand Bendra as a director (2 pages) |
1 April 2010 | Termination of appointment of Vuksan Mali as a director (1 page) |
3 March 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
3 March 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
9 February 2010 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
9 February 2010 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
2 November 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
25 September 2009 | Director appointed mr patrick joseph cunningham (2 pages) |
25 September 2009 | Director appointed mr patrick joseph cunningham (2 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from, suite 72, cariocca business park, 2 sawley road, manchester, lancashire, M40 8BB (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from, suite 72, cariocca business park, 2 sawley road, manchester, lancashire, M40 8BB (1 page) |
18 February 2009 | Director appointed vuksan mali (2 pages) |
18 February 2009 | Director appointed vuksan mali (2 pages) |
18 February 2009 | Appointment terminated director patrick cunningham (1 page) |
18 February 2009 | Appointment terminated director patrick cunningham (1 page) |
6 January 2009 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
6 January 2009 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
4 December 2008 | Secretary's change of particulars / rossella gozzani / 04/12/2008 (1 page) |
4 December 2008 | Secretary's change of particulars / rossella gozzani / 04/12/2008 (1 page) |
4 December 2008 | Return made up to 15/09/08; full list of members (3 pages) |
4 December 2008 | Return made up to 15/09/08; full list of members (3 pages) |
26 June 2008 | Nc inc already adjusted 20/07/06 (1 page) |
26 June 2008 | Resolutions
|
26 June 2008 | Resolutions
|
26 June 2008 | Nc inc already adjusted 20/07/06 (1 page) |
22 September 2007 | Return made up to 15/09/07; full list of members
|
22 September 2007 | Return made up to 15/09/07; full list of members
|
22 May 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
22 May 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
20 January 2006 | Incorporation (13 pages) |
20 January 2006 | Incorporation (13 pages) |