Vaucresson
92240
Director Name | Mr Pascal Mennesson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | French |
Status | Closed |
Appointed | 08 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 9 Rue Van Moer Bruxelles 1000 |
Secretary Name | SGF UK Corporate Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 20 July 2011(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 17 March 2015) |
Correspondence Address | Ground Floor Right 64 Paul Street London EC2A 4NG |
Secretary Name | Natixis Pramex International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Correspondence Address | Cannon Bridge House 25 Dowgate Hill London EC4R 2YA |
Secretary Name | STM Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2009(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 July 2011) |
Correspondence Address | 1a Pope Street London SE1 3PR |
Registered Address | Ground Floor Right 64 Paul Street London EC2A 4NG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
1 at £1 | Maltem Finance Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£209,365 |
Current Liabilities | £209,365 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2014 | Application to strike the company off the register (3 pages) |
20 November 2014 | Application to strike the company off the register (3 pages) |
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
17 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
17 June 2013 | Secretary's details changed for Sgf Uk Corporate Services Ltd on 11 July 2012 (2 pages) |
17 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
17 June 2013 | Secretary's details changed for Sgf Uk Corporate Services Ltd on 11 July 2012 (2 pages) |
11 July 2012 | Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 11 July 2012 (1 page) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
27 September 2011 | Registered office address changed from 1a Pope Street London SE1 3PH on 27 September 2011 (1 page) |
27 September 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Registered office address changed from 1a Pope Street London SE1 3PH on 27 September 2011 (1 page) |
27 September 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Termination of appointment of Stm Nominee Secretaries Ltd as a secretary on 20 July 2011 (1 page) |
13 September 2011 | Appointment of Sgf Uk Corporate Services Ltd as a secretary on 20 July 2011 (2 pages) |
13 September 2011 | Director's details changed for Jean-Luc Clamen on 21 July 2011 (3 pages) |
13 September 2011 | Termination of appointment of Stm Nominee Secretaries Ltd as a secretary on 20 July 2011 (1 page) |
13 September 2011 | Director's details changed for Jean-Luc Clamen on 21 July 2011 (3 pages) |
13 September 2011 | Director's details changed for Pascal Mennesson on 21 July 2011 (3 pages) |
13 September 2011 | Director's details changed for Pascal Mennesson on 21 July 2011 (3 pages) |
13 September 2011 | Appointment of Sgf Uk Corporate Services Ltd as a secretary on 20 July 2011 (2 pages) |
9 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2011 | Full accounts made up to 31 December 2009 (11 pages) |
8 February 2011 | Full accounts made up to 31 December 2009 (11 pages) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2010 | Secretary's details changed for Stm Nominee Secretaries Ltd on 1 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Pascal Mennesson on 1 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Jean-Luc Clamen on 1 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Jean-Luc Clamen on 1 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Secretary's details changed for Stm Nominee Secretaries Ltd on 1 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Pascal Mennesson on 1 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Jean-Luc Clamen on 1 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Pascal Mennesson on 1 May 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Stm Nominee Secretaries Ltd on 1 May 2010 (2 pages) |
1 July 2009 | (7 pages) |
1 July 2009 | (7 pages) |
23 June 2009 | Appointment terminated secretary natixis pramex international LIMITED (1 page) |
23 June 2009 | Appointment terminated secretary natixis pramex international LIMITED (1 page) |
23 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
23 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
23 June 2009 | Secretary appointed stm nominee secretaries LTD (1 page) |
23 June 2009 | Secretary appointed stm nominee secretaries LTD (1 page) |
6 June 2009 | Registered office changed on 06/06/2009 from c/o natixis pramex international cannon bridge house 25 dowgate hill london EC4R 2YA uk (1 page) |
6 June 2009 | Registered office changed on 06/06/2009 from c/o natixis pramex international cannon bridge house 25 dowgate hill london EC4R 2YA uk (1 page) |
15 July 2008 | Secretary's change of particulars / natixis pramex international LIMITED / 15/07/2008 (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from c/o natixis pramex international LTD capital house 85 king william street london EC4N 7BL (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from cannon bridge house 25 dowgate hill london EC4R 2YA (1 page) |
15 July 2008 | Secretary's change of particulars / natixis pramex international LIMITED / 15/07/2008 (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from cannon bridge house 25 dowgate hill london EC4R 2YA (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from c/o natixis pramex international LTD capital house 85 king william street london EC4N 7BL (1 page) |
8 July 2008 | (7 pages) |
8 July 2008 | (7 pages) |
13 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
13 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
12 May 2008 | Registered office changed on 12/05/2008 from c/o natixis pramex international LTD capital house 85 king william street london EC4N 7BL (1 page) |
12 May 2008 | Secretary's change of particulars / natixis pramex uk LIMITED / 01/02/2007 (2 pages) |
12 May 2008 | Secretary's change of particulars / natixis pramex uk LIMITED / 01/02/2007 (2 pages) |
12 May 2008 | Registered office changed on 12/05/2008 from c/o natixis pramex international LTD capital house 85 king william street london EC4N 7BL (1 page) |
12 May 2008 | Location of register of members (1 page) |
12 May 2008 | Location of debenture register (1 page) |
12 May 2008 | Location of register of members (1 page) |
12 May 2008 | Location of debenture register (1 page) |
16 July 2007 | Return made up to 08/05/07; full list of members
|
16 July 2007 | Return made up to 08/05/07; full list of members
|
12 June 2007 | (6 pages) |
12 June 2007 | (6 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: c/o natexis pramex uk LTD capital house 85 king william street london EC4N 7BL (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: c/o natexis pramex uk LTD capital house 85 king william street london EC4N 7BL (1 page) |
12 June 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
12 June 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
30 May 2006 | Resolutions
|
30 May 2006 | Resolutions
|
30 May 2006 | Resolutions
|
30 May 2006 | Resolutions
|
30 May 2006 | Resolutions
|
30 May 2006 | Resolutions
|
30 May 2006 | Resolutions
|
30 May 2006 | Resolutions
|
8 May 2006 | Incorporation (17 pages) |
8 May 2006 | Incorporation (17 pages) |