Garden Flat
London
W10 6EF
Secretary Name | Gregory Pariente |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 99 Rue De La Faisanderie Paris 75016 |
Registered Address | 26-28 Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | American Retro Sas 50.00% Ordinary |
---|---|
50 at £1 | Cecile Sebah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£60 |
Cash | £28,801 |
Current Liabilities | £119,667 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2014 | Final Gazette dissolved following liquidation (1 page) |
28 July 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
1 November 2013 | Liquidators statement of receipts and payments to 24 October 2013 (9 pages) |
1 November 2013 | Liquidators' statement of receipts and payments to 24 October 2013 (9 pages) |
31 October 2012 | Resolutions
|
31 October 2012 | Statement of affairs with form 4.19 (6 pages) |
31 October 2012 | Appointment of a voluntary liquidator (1 page) |
15 October 2012 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 15 October 2012 (2 pages) |
10 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders Statement of capital on 2012-01-10
|
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Director's details changed for Cecile Sebah on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Cecile Sebah on 1 October 2009 (2 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 December 2008 | Return made up to 14/12/08; full list of members (3 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 February 2008 | Return made up to 14/12/07; full list of members (2 pages) |
14 March 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
14 December 2006 | Incorporation (17 pages) |