London
WC2E 7AU
Director Name | Mr Olivier Trotel Dimaria |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 November 2007(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 61 Saxon Drive London W3 0NX |
Director Name | Mr Olivier Trotel Dimaria |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 November 2007(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 61 Saxon Drive London W3 0NX |
Secretary Name | Therese Trotel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Saxon Drive London W3 0NX |
Secretary Name | Mr Tapan Kumar Saha |
---|---|
Status | Resigned |
Appointed | 07 April 2008(5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 33 Abbey Road London E15 3JZ |
Secretary Name | Mr Alexandre Christophe |
---|---|
Status | Resigned |
Appointed | 04 November 2008(12 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 28 October 2009) |
Role | Company Director |
Correspondence Address | 61 Saxon Drive London W3 0NX |
Director Name | Mr Joao Francisco Neves Da Silva |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 October 2009(1 year, 11 months after company formation) |
Appointment Duration | 3 weeks (resigned 28 October 2009) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 37 Bow Street London WC2E 7AU |
Registered Address | 37 Bow Street London WC2E 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100 at £1 | Olivier Trotel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £123,171 |
Cash | £5,657 |
Current Liabilities | £54,697 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
21 October 2009 | Delivered on: 28 October 2009 Satisfied on: 29 October 2010 Persons entitled: Hamidur Rahman Chowdhury Classification: Legal charge Secured details: £13,416.68 due or to become due from the company to the chargee. Particulars: The assets of the business of the licenced public house at 37 bow street covent garden london under the name of the globe public house & restaurant. Fully Satisfied |
---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2017 | Application to strike the company off the register (1 page) |
7 August 2017 | Application to strike the company off the register (1 page) |
20 January 2017 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
13 January 2016 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
24 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
31 October 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
13 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
21 January 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
17 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
17 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
17 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (3 pages) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (3 pages) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
8 July 2010 | Company name changed delipub LIMITED\certificate issued on 08/07/10
|
8 July 2010 | Company name changed delipub LIMITED\certificate issued on 08/07/10
|
8 July 2010 | Change of name notice (1 page) |
8 July 2010 | Change of name notice (1 page) |
4 June 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
4 June 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
23 December 2009 | Registered office address changed from C/O the Glove 37 Bow Street London WC2E 7AU United Kingdom on 23 December 2009 (1 page) |
23 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Registered office address changed from C/O the Glove 37 Bow Street London WC2E 7AU United Kingdom on 23 December 2009 (1 page) |
23 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Termination of appointment of Alexandre Christophe as a secretary (1 page) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 October 2009 | Termination of appointment of Joao Da Silva as a director (1 page) |
28 October 2009 | Termination of appointment of Alexandre Christophe as a secretary (1 page) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 October 2009 | Termination of appointment of Joao Da Silva as a director (1 page) |
13 October 2009 | Appointment of Mr Olivier Trotel as a director (2 pages) |
13 October 2009 | Appointment of Mr Olivier Trotel as a director (2 pages) |
9 October 2009 | Termination of appointment of Olivier Trotel as a director (1 page) |
9 October 2009 | Termination of appointment of Olivier Trotel as a director (1 page) |
8 October 2009 | Appointment of Mr. Joao Francisco Neves Da Silva as a director (2 pages) |
8 October 2009 | Appointment of Mr. Joao Francisco Neves Da Silva as a director (2 pages) |
7 October 2009 | Registered office address changed from 61 Saxon Drive London W3 0NX United Kingdom on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 61 Saxon Drive London W3 0NX United Kingdom on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 61 Saxon Drive London W3 0NX United Kingdom on 7 October 2009 (1 page) |
21 July 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
21 July 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
12 January 2009 | Return made up to 08/11/08; full list of members (5 pages) |
12 January 2009 | Return made up to 08/11/08; full list of members (5 pages) |
4 November 2008 | Secretary appointed mr. Alexandre christophe (1 page) |
4 November 2008 | Secretary appointed mr. Alexandre christophe (1 page) |
15 July 2008 | Appointment terminated secretary tapan saha (1 page) |
15 July 2008 | Appointment terminated secretary tapan saha (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from c/o bss associates LTD 116 sussex gardens london W2 1UA (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from c/o bss associates LTD 116 sussex gardens london W2 1UA (1 page) |
8 May 2008 | Appointment terminated secretary therese trotel (1 page) |
8 May 2008 | Appointment terminated director oliver trotel (1 page) |
8 May 2008 | Appointment terminated director oliver trotel (1 page) |
8 May 2008 | Appointment terminated secretary therese trotel (1 page) |
10 April 2008 | Director appointed oliver rodolphe pierre trotel (1 page) |
10 April 2008 | Secretary appointed tapan kumar saha (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
10 April 2008 | Secretary appointed tapan kumar saha (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
10 April 2008 | Director appointed oliver rodolphe pierre trotel (1 page) |
8 November 2007 | Incorporation (15 pages) |
8 November 2007 | Incorporation (15 pages) |