Frenstat P.R.
744 01
Director Name | Mr Alexandre Bernard Lucien Piot |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | French |
Status | Closed |
Appointed | 05 April 2007(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (closed 15 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 221 Winchester Road Highams Park London E4 9JW |
Secretary Name | Mr Alexandre Bernard Lucien Piot |
---|---|
Nationality | French |
Status | Closed |
Appointed | 02 June 2008(2 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 15 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 221 Winchester Road Highams Park London E4 9JW |
Director Name | Sebastian Dove |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ryde Place Twickenham TW1 2EH |
Director Name | Universal Productions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Correspondence Address | Tower Bridge Business Complex Block J/212, 100 Clements Road London SE16 4DG |
Secretary Name | Universal Productions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Correspondence Address | Tower Bridge Business Complex Block J/212, 100 Clements Road London SE16 4DG |
Registered Address | Hms President Victoria Embankment London EC4Y 0HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Year | 2014 |
---|---|
Turnover | £12,716 |
Net Worth | £1,240 |
Cash | £1,240 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2012 | Application to strike the company off the register (3 pages) |
18 January 2012 | Application to strike the company off the register (3 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
6 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders Statement of capital on 2011-06-06
|
6 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders Statement of capital on 2011-06-06
|
6 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders Statement of capital on 2011-06-06
|
19 May 2011 | Registered office address changed from 221 Winchester Road Highams Park London E4 9JW on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from 221 Winchester Road Highams Park London E4 9JW on 19 May 2011 (1 page) |
11 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
11 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
18 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Roman Jurik on 1 January 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Alexandre Bernard Lucien Piot on 1 January 2010 (2 pages) |
17 June 2010 | Director's details changed for Roman Jurik on 1 January 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Alexandre Bernard Lucien Piot on 1 January 2010 (2 pages) |
17 June 2010 | Director's details changed for Roman Jurik on 1 January 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Alexandre Bernard Lucien Piot on 1 January 2010 (2 pages) |
9 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
9 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
3 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
3 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
20 October 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
20 October 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
29 September 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
29 September 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
25 June 2008 | Total exemption full accounts made up to 30 June 2007 (14 pages) |
25 June 2008 | Total exemption full accounts made up to 30 June 2007 (14 pages) |
4 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
4 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
3 June 2008 | Secretary appointed mr alexandre bernard lucien piot (1 page) |
3 June 2008 | Appointment Terminated Secretary universal productions LIMITED (1 page) |
3 June 2008 | Appointment terminated secretary universal productions LIMITED (1 page) |
3 June 2008 | Secretary appointed mr alexandre bernard lucien piot (1 page) |
29 June 2007 | New director appointed (1 page) |
29 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
29 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
29 June 2007 | New director appointed (1 page) |
28 June 2007 | New director appointed (1 page) |
28 June 2007 | New director appointed (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
2 June 2006 | Incorporation (16 pages) |
2 June 2006 | Incorporation (16 pages) |