London
EC3A 7BA
Director Name | Mr Louis-Marie Allain |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | French |
Status | Closed |
Appointed | 13 December 2013(7 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 03 January 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA |
Secretary Name | Castlegate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 August 2006(same day as company formation) |
Correspondence Address | Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG2 1BJ |
Director Name | Mr Philippe Jean Joseph Victor Dubouix |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 August 2006(same day as company formation) |
Role | Chairman Allflex Europe Sa |
Country of Residence | France |
Correspondence Address | 77 Gracechurch Street London EC3V 0AS |
Director Name | Christian Simcic |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 May 2012(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 July 2013) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 77 Gracechurch Street London EC3V 0AS |
Registered Address | C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
655 at £1 | Chevillot Sas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,905 |
Cash | £34,478 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2016 | Application to strike the company off the register (3 pages) |
6 October 2016 | Application to strike the company off the register (3 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
14 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
17 December 2014 | Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
28 August 2014 | Director's details changed for Mr Jacques George Martin on 22 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Mr Jacques George Martin on 22 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
13 March 2014 | Appointment of Mr Louis-Marie Allain as a director (2 pages) |
13 March 2014 | Appointment of Mr Louis-Marie Allain as a director (2 pages) |
4 October 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Termination of appointment of Christian Simcic as a director (1 page) |
4 October 2013 | Termination of appointment of Christian Simcic as a director (1 page) |
4 October 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
23 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
23 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
10 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages) |
17 July 2012 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages) |
17 July 2012 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages) |
29 June 2012 | Termination of appointment of Philippe Dubouix as a director (1 page) |
29 June 2012 | Termination of appointment of Philippe Dubouix as a director (1 page) |
29 June 2012 | Appointment of Christian Simcic as a director (2 pages) |
29 June 2012 | Appointment of Christian Simcic as a director (2 pages) |
4 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
4 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
30 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Registered office address changed from C/O Browne Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS on 30 August 2011 (1 page) |
30 August 2011 | Registered office address changed from C/O Browne Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS on 30 August 2011 (1 page) |
30 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
10 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 October 2010 | Resolutions
|
6 October 2010 | Resolutions
|
2 September 2010 | Director's details changed for Jacques George Martin on 23 August 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Castlegate Secretaries Limited on 23 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Jacques George Martin on 23 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Mr Philippe Jean Joseph Victor Dubouix on 23 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Philippe Jean Joseph Victor Dubouix on 23 August 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Castlegate Secretaries Limited on 23 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
22 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
1 September 2009 | Return made up to 23/08/09; no change of members (4 pages) |
1 September 2009 | Return made up to 23/08/09; no change of members (4 pages) |
4 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
4 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from c/o browne jacobson LP aldwych house 81 aldwych london WC2B 4HN (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from c/o browne jacobson LP aldwych house 81 aldwych london WC2B 4HN (1 page) |
15 September 2008 | Return made up to 23/08/08; full list of members (5 pages) |
15 September 2008 | Return made up to 23/08/08; full list of members (5 pages) |
20 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
20 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
23 January 2008 | Ad 28/09/07--------- £ si 654@1=654 £ ic 1/655 (2 pages) |
23 January 2008 | Ad 28/09/07--------- £ si 654@1=654 £ ic 1/655 (2 pages) |
10 September 2007 | Return made up to 23/08/07; full list of members (5 pages) |
10 September 2007 | Return made up to 23/08/07; full list of members (5 pages) |
28 April 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
28 April 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
23 August 2006 | Incorporation (17 pages) |
23 August 2006 | Incorporation (17 pages) |