Company NameWorking Title - London Ltd
Company StatusDissolved
Company Number06393580
CategoryPrivate Limited Company
Incorporation Date9 October 2007(16 years, 6 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Guy Antoine Philippe Alaric Hermant
Date of BirthAugust 1979 (Born 44 years ago)
NationalityFrench
StatusClosed
Appointed09 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address202 Harbour Yard
Chelsea Harbour
London
SW1 0XD
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed09 October 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed09 October 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Secretary NameEnterprise Secretary Limited (Corporation)
StatusResigned
Appointed09 October 2007(same day as company formation)
Correspondence AddressThe Bristol Office 2
Southfield Road, Westbury-On-Trym
Bristol
BS9 3BH

Location

Registered Address131-135 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Guy-antoine Alaric Hermant
100.00%
Ordinary

Financials

Year2014
Net Worth£90,868
Cash£11,007
Current Liabilities£1,627

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
17 March 2017Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2017-03-17
  • GBP 1
(14 pages)
17 March 2017Total exemption full accounts made up to 31 October 2012 (13 pages)
17 March 2017Total exemption full accounts made up to 31 October 2014 (13 pages)
17 March 2017Administrative restoration application (3 pages)
17 March 2017Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2017-03-17
  • GBP 1
(11 pages)
17 March 2017Total exemption full accounts made up to 31 October 2014 (13 pages)
17 March 2017Total exemption full accounts made up to 31 October 2013 (13 pages)
17 March 2017Registered office address changed from Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD England to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 17 March 2017 (2 pages)
17 March 2017Registered office address changed from Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD England to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 17 March 2017 (2 pages)
17 March 2017Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2017-03-17
  • GBP 1
(14 pages)
17 March 2017Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2017-03-17
  • GBP 1
(15 pages)
17 March 2017Total exemption full accounts made up to 31 October 2015 (11 pages)
17 March 2017Total exemption full accounts made up to 31 October 2012 (13 pages)
17 March 2017Total exemption full accounts made up to 31 October 2013 (13 pages)
17 March 2017Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2017-03-17
  • GBP 1
(11 pages)
17 March 2017Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2017-03-17
  • GBP 1
(15 pages)
17 March 2017Administrative restoration application (3 pages)
17 March 2017Confirmation statement made on 9 October 2016 with updates (12 pages)
17 March 2017Total exemption full accounts made up to 31 October 2015 (11 pages)
17 March 2017Confirmation statement made on 9 October 2016 with updates (12 pages)
30 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
29 August 2014Compulsory strike-off action has been suspended (1 page)
29 August 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
21 December 2013Compulsory strike-off action has been suspended (1 page)
21 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
22 August 2013Registered office address changed from 202 Harbour Yard Chelsea Harbour London SW10 0XD on 22 August 2013 (1 page)
22 August 2013Registered office address changed from 202 Harbour Yard Chelsea Harbour London SW10 0XD on 22 August 2013 (1 page)
19 November 2012Annual return made up to 9 October 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 1
(3 pages)
19 November 2012Annual return made up to 9 October 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 1
(3 pages)
19 November 2012Annual return made up to 9 October 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 1
(3 pages)
31 July 2012Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 June 2011Director's details changed for Mr Guy Antoine Philippe Alaric Hermant on 9 October 2010 (2 pages)
3 June 2011Director's details changed for Mr Guy Antoine Philippe Alaric Hermant on 9 October 2010 (2 pages)
3 June 2011Director's details changed for Mr Guy Antoine Philippe Alaric Hermant on 9 October 2010 (2 pages)
3 June 2011Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
30 September 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
30 September 2010Director's details changed for Mr Guy Antoine Philippe Alaric Hermant on 1 July 2010 (3 pages)
30 September 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
30 September 2010Registered office address changed from Non Paying Client 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH England on 30 September 2010 (2 pages)
30 September 2010Annual return made up to 9 October 2009 with a full list of shareholders (14 pages)
30 September 2010Annual return made up to 9 October 2009 with a full list of shareholders (14 pages)
30 September 2010Annual return made up to 9 October 2009 with a full list of shareholders (14 pages)
30 September 2010Registered office address changed from Non Paying Client 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH England on 30 September 2010 (2 pages)
30 September 2010Director's details changed for Mr Guy Antoine Philippe Alaric Hermant on 1 July 2010 (3 pages)
30 September 2010Director's details changed for Mr Guy Antoine Philippe Alaric Hermant on 1 July 2010 (3 pages)
24 September 2010Administrative restoration application (3 pages)
24 September 2010Administrative restoration application (3 pages)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
18 November 2009Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 18 November 2009 (1 page)
18 November 2009Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 18 November 2009 (1 page)
14 July 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
14 July 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
26 February 2009Nc inc already adjusted 19/02/09 (2 pages)
26 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 2009Nc inc already adjusted 19/02/09 (2 pages)
26 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2008Return made up to 09/10/08; full list of members (3 pages)
31 October 2008Return made up to 09/10/08; full list of members (3 pages)
27 October 2008Registered office changed on 27/10/2008 from, 202 harbour road, chelsea harbour, london, SW10 0XD (1 page)
27 October 2008Registered office changed on 27/10/2008 from, 202 harbour road, chelsea harbour, london, SW10 0XD (1 page)
9 October 2008Appointment terminated secretary enterprise secretary LIMITED (1 page)
9 October 2008Appointment terminated secretary enterprise secretary LIMITED (1 page)
4 July 2008Director appointed mr guy antoine philippe alaric hermant (1 page)
4 July 2008Director appointed mr guy antoine philippe alaric hermant (1 page)
17 October 2007New secretary appointed (1 page)
17 October 2007New secretary appointed (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
9 October 2007Incorporation (13 pages)
9 October 2007Incorporation (13 pages)