London
EC1V 4PY
Director Name | David William Foster |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | 3 Pines Close Great Missenden Buckinghamshire HP16 0HR |
Director Name | Mr Sytze Tjeerd Koopmans |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Schokkerspad 22 Amsterdam N/A 1081kr The Nertherlands |
Secretary Name | Fionula Christine Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Humber Way Langley Slough Berkshire SL3 8ST |
Secretary Name | Cecile Bedel |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Role | Retired |
Correspondence Address | 7 Rue Tisserand Boulogne Billancourt 92100 Foreign |
Registered Address | 145-157 St John Street London EC1V 4PY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
7.6m at £0.05 | Sarl Newtech Investments 84.51% Ordinary |
---|---|
292.7k at £0.05 | Charles Jacquet 3.25% Ordinary |
292.7k at £0.05 | Greatlivegames 3.25% Ordinary |
270.4k at £0.05 | Frank Loubaresse 3.01% Ordinary |
216.9k at £0.05 | Laurent Loubaresse 2.41% Ordinary |
- | OTHER 2.01% - |
139.9k at £0.05 | Sytze Koopmans 1.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£445,839 |
Cash | £307 |
Current Liabilities | £446,146 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
11 December 2012 | Registered office address changed from 10 John Street London WC1N 2EB on 11 December 2012 (1 page) |
11 December 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Director's details changed for Mr Frank Loubaresse on 1 January 2011 (2 pages) |
12 October 2011 | Director's details changed for Mr Frank Loubaresse on 1 January 2011 (2 pages) |
12 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
22 December 2010 | Annual return made up to 6 October 2010. List of shareholders has changed (14 pages) |
22 December 2010 | Annual return made up to 6 October 2010. List of shareholders has changed (14 pages) |
16 December 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
15 November 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
6 July 2010 | Termination of appointment of Cecile Bedel as a secretary (1 page) |
6 July 2010 | Termination of appointment of Sytze Koopmans as a director (1 page) |
6 July 2010 | Appointment of Mr Frank Loubaresse as a director (2 pages) |
8 January 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Sytze Tjeerd Koopmans on 1 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Sytze Tjeerd Koopmans on 1 October 2009 (2 pages) |
6 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
27 January 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
8 January 2009 | Return made up to 06/10/08; full list of members (3 pages) |
15 November 2007 | Return made up to 06/10/07; full list of members (2 pages) |
24 January 2007 | S-div 20/11/06 (1 page) |
24 January 2007 | Ad 20/11/06--------- £ si [email protected]=289999 £ ic 1/290000 (2 pages) |
21 December 2006 | Resolutions
|
21 December 2006 | Nc inc already adjusted 20/11/06 (1 page) |
7 December 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
22 November 2006 | New secretary appointed (1 page) |
22 November 2006 | New director appointed (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Incorporation (18 pages) |