1 Seagrave Road
London
SW6 1RP
Secretary Name | Fulham Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 May 2006(same day as company formation) |
Correspondence Address | York House 1 Seagrave Road Fulham London SW6 1RP |
Director Name | Henri Germain Delauze |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 36 Boulevard Des Oceans Marseille 13275 Foreign |
Director Name | Michele Fructus |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Comex 5a, 36 Boulevard Des Oceans 13009 Marseille Foreign |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | York House 1 Seagrave Road London SW6 1RP |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Fulham Broadway |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
95 at €1 | Henri Delauze 95.00% Ordinary |
---|---|
5 at €1 | Michele Fructus 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£327,498 |
Cash | £91,149 |
Current Liabilities | £952 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2016 | Application to strike the company off the register (3 pages) |
18 April 2016 | Application to strike the company off the register (3 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 March 2016 | Termination of appointment of Michele Fructus as a director on 23 February 2016 (1 page) |
17 March 2016 | Termination of appointment of Henri Germain Delauze as a director on 11 November 2015 (1 page) |
17 March 2016 | Appointment of Mrs Karen Mary Wyatt as a director on 20 February 2016 (2 pages) |
17 March 2016 | Termination of appointment of Michele Fructus as a director on 23 February 2016 (1 page) |
17 March 2016 | Termination of appointment of Henri Germain Delauze as a director on 11 November 2015 (1 page) |
17 March 2016 | Appointment of Mrs Karen Mary Wyatt as a director on 20 February 2016 (2 pages) |
15 June 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
15 June 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
27 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
28 May 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
28 May 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
21 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
16 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
16 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
24 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
30 August 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
30 August 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
22 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
28 June 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
12 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
14 June 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
14 June 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
10 May 2010 | Secretary's details changed for Fulham Management Limited on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Michele Fructus on 1 October 2009 (2 pages) |
10 May 2010 | Secretary's details changed for Fulham Management Limited on 1 October 2009 (2 pages) |
10 May 2010 | Secretary's details changed for Fulham Management Limited on 1 October 2009 (2 pages) |
10 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Michele Fructus on 1 October 2009 (2 pages) |
10 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Michele Fructus on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Henri Germain Delauze on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Henri Germain Delauze on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Henri Germain Delauze on 1 October 2009 (2 pages) |
9 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
9 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
14 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
14 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
14 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
19 August 2008 | Return made up to 10/05/08; full list of members (4 pages) |
19 August 2008 | Return made up to 10/05/08; full list of members (4 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
9 July 2007 | Return made up to 10/05/07; full list of members (2 pages) |
9 July 2007 | Return made up to 10/05/07; full list of members (2 pages) |
5 October 2006 | Ad 16/05/06--------- eur si 99@1=99 eur ic 1/100 (2 pages) |
5 October 2006 | Ad 16/05/06--------- eur si 99@1=99 eur ic 1/100 (2 pages) |
22 September 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
22 September 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | New secretary appointed (2 pages) |
13 July 2006 | New secretary appointed (2 pages) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | New director appointed (2 pages) |
10 May 2006 | Incorporation (15 pages) |
10 May 2006 | Incorporation (15 pages) |