London
E2 6EF
Director Name | Mr Eric Le Novere |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | French |
Status | Closed |
Appointed | 19 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Goldman Close London E2 6EF |
Secretary Name | Mr Eric Le Novere |
---|---|
Nationality | French |
Status | Closed |
Appointed | 19 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Goldman Close London E2 6EF |
Director Name | Cathryn McCrimmon |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Barrister |
Correspondence Address | 1 Chambord Street London E1 5EG |
Registered Address | 131 Hayes Lane Hayes Bromley Kent BR2 9EJ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Hayes and Coney Hall |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
33 at £1 | Eric Le Novere 50.00% Ordinary A |
---|---|
33 at £1 | Nigel Grocutt 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £75,931 |
Cash | £117,618 |
Current Liabilities | £52,767 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
3 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2019 | Voluntary strike-off action has been suspended (1 page) |
6 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2019 | Application to strike the company off the register (1 page) |
11 June 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
28 January 2019 | Previous accounting period extended from 30 April 2018 to 31 October 2018 (1 page) |
27 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
27 April 2018 | Director's details changed for Mr Eric Le Novere on 27 April 2018 (2 pages) |
15 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
26 July 2017 | Registered office address changed from 55 Station Approach Hayes Bromley BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from 55 Station Approach Hayes Bromley BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 26 July 2017 (1 page) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
21 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
27 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
10 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Registered office address changed from Carpenters Arms 73 Cheshire Street London E2 6EG on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from Carpenters Arms 73 Cheshire Street London E2 6EG on 10 June 2013 (1 page) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
15 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (11 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (11 pages) |
2 June 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
18 January 2011 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
14 May 2010 | Director's details changed for Eric Le Novere on 19 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Nigel Grocutt on 19 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Eric Le Novere on 19 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Nigel Grocutt on 19 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
4 February 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
4 June 2009 | Return made up to 19/04/09; full list of members (4 pages) |
4 June 2009 | Return made up to 19/04/09; full list of members (4 pages) |
10 February 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
10 February 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
9 October 2008 | Appointment terminated director cathryn mccrimmon (1 page) |
9 October 2008 | Appointment terminated director cathryn mccrimmon (1 page) |
1 September 2008 | Return made up to 19/04/08; full list of members (4 pages) |
1 September 2008 | Return made up to 19/04/08; full list of members (4 pages) |
19 April 2007 | Incorporation (18 pages) |
19 April 2007 | Incorporation (18 pages) |