Paris
75108
Director Name | Thomas Ugo Ermacora |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 02 March 2006(same day as company formation) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 13 1 New Inn Yard London EC2A 3EE |
Secretary Name | Jamieson Stone Registrars Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | Windsor House 40-41great Castle Street London W1W 8LU |
Registered Address | C/O Jamieson Stone 2nd Floor Windsor House 40-41 Great Castle Street London W1W 8LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
500 at £1 | Christopher Thomas Courtney 50.00% Ordinary |
---|---|
500 at £1 | Thomas Ugo Ermacora 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£115 |
Cash | £196 |
Current Liabilities | £12,537 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-03-23
|
23 March 2011 | Director's details changed for Thomas Ugo Ermacora on 14 March 2011 (2 pages) |
23 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-03-23
|
23 March 2011 | Director's details changed for Thomas Ugo Ermacora on 14 March 2011 (2 pages) |
23 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-03-23
|
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2009 (7 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) |
9 March 2010 | Director's details changed for Thomas Ugo Ermacora on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Thomas Ugo Ermacora on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Secretary's details changed for Jamieson Stone Registrars Ltd on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Christopher Thomas Courtney on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Thomas Ugo Ermacora on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Christopher Thomas Courtney on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Secretary's details changed for Jamieson Stone Registrars Ltd on 9 March 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Jamieson Stone Registrars Ltd on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Christopher Thomas Courtney on 9 March 2010 (2 pages) |
16 July 2009 | Registered office changed on 16/07/2009 from c/o jamieson stone third floor 26 eastcastle street london W1W 8DQ (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from c/o jamieson stone third floor 26 eastcastle street london W1W 8DQ (1 page) |
10 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from c/o jamieson stone third floor, 26 eastcastle street, london W1W 8DQ (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from c/o jamieson stone third floor, 26 eastcastle street, london W1W 8DQ (1 page) |
20 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
20 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
19 March 2008 | Director's Change of Particulars / thomas ermacora / 01/01/2008 / HouseName/Number was: , now: flat 5; Street was: 13 rue cimarosa, now: 10 campden hill gardens; Post Town was: paris, now: london; Region was: 75116, now: ; Post Code was: , now: W8 7AY; Country was: france, now: united kingdom (1 page) |
19 March 2008 | Director's change of particulars / thomas ermacora / 01/01/2008 (1 page) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 June 2007 | Resolutions
|
13 June 2007 | Resolutions
|
27 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
2 March 2006 | Incorporation (16 pages) |
2 March 2006 | Incorporation (16 pages) |