Epernay
51200
Director Name | Sebastien Notat |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | French |
Status | Closed |
Appointed | 23 November 2006(8 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 13 September 2011) |
Role | Managing Director |
Correspondence Address | 16 Rue Eugene Desteuque Reims 51100 |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 March 2006(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Filex Nominees Limited (Corporation) |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Registered Address | C/O C C F G B 4th Floor, Lincoln House High Holborn London WC1V 7JH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£77,299 |
Cash | £14,471 |
Current Liabilities | £130,034 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2011 | Application to strike the company off the register (3 pages) |
20 May 2011 | Application to strike the company off the register (3 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
10 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders Statement of capital on 2010-05-10
|
10 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders Statement of capital on 2010-05-10
|
1 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
1 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
22 July 2008 | Return made up to 27/03/08; full list of members (3 pages) |
22 July 2008 | Return made up to 27/03/08; full list of members (3 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from 21 dartmouth street westminster london SW1H 9BP (1 page) |
21 July 2008 | Director's Change of Particulars / sebastien notat / 01/01/2008 / HouseName/Number was: , now: 16; Street was: 27 rue de vesles, now: rue eugene desteuque; Region was: 51100, now: ; Post Code was: , now: 51100 (1 page) |
21 July 2008 | Director's change of particulars / olivier broye / 07/07/2008 (1 page) |
21 July 2008 | Director's change of particulars / sebastien notat / 01/01/2008 (1 page) |
21 July 2008 | Director's Change of Particulars / olivier broye / 07/07/2008 / HouseName/Number was: , now: 38; Street was: 10 place mendes france, now: rue des jancelins; Post Town was: eperny, now: epernay; Region was: 51200, now: ; Post Code was: , now: 51200 (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from 21 dartmouth street westminster london SW1H 9BP (1 page) |
28 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
28 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
25 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
25 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
12 December 2006 | Memorandum and Articles of Association (19 pages) |
12 December 2006 | Registered office changed on 12/12/06 from: 179 great portland street london W1W 5LS (1 page) |
12 December 2006 | Memorandum and Articles of Association (19 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
30 November 2006 | Company name changed finlaw 529 LIMITED\certificate issued on 30/11/06 (2 pages) |
30 November 2006 | Company name changed finlaw 529 LIMITED\certificate issued on 30/11/06 (2 pages) |
27 March 2006 | Incorporation (24 pages) |
27 March 2006 | Incorporation (24 pages) |