Coulsdon
Surrey
CR5 2NG
Secretary Name | Paul Hancock |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Bahamas |
Correspondence Address | 103-105 Brighton Road Coulsdon Surrey CR5 2NG |
Director Name | Pierre-Emmanuel Valantin Maire |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | French |
Status | Current |
Appointed | 14 January 2009(1 year after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Brand Consultant |
Country of Residence | France |
Correspondence Address | 142b Reu De Grenelle Paris 75007 France |
Director Name | Mr Ian David Towell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(same day as company formation) |
Role | Accountant |
Country of Residence | Bahamas |
Correspondence Address | Palatial Estates Paradise Island Drive, Paradise Island Nassau 12762 Bahamas |
Registered Address | 103-105 Brighton Road Coulsdon Surrey CR5 2NG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
900 at £1 | Pierre Emmanuel Maire 90.00% Ordinary |
---|---|
100 at £1 | Paul Hancock 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £95,942 |
Cash | £94,266 |
Current Liabilities | £203,240 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
29 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
---|---|
3 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
10 October 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
18 March 2019 | Micro company accounts made up to 31 December 2017 (3 pages) |
18 March 2019 | Administrative restoration application (3 pages) |
18 March 2019 | Confirmation statement made on 19 December 2018 with no updates (2 pages) |
26 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2019 | Compulsory strike-off action has been suspended (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2018 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
20 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2017 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
23 December 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
15 January 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 February 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 January 2011 | Secretary's details changed for Paul Hancock on 1 September 2010 (1 page) |
24 January 2011 | Director's details changed for Paul Hancock on 1 September 2010 (2 pages) |
24 January 2011 | Secretary's details changed for Paul Hancock on 1 September 2010 (1 page) |
24 January 2011 | Director's details changed for Paul Hancock on 1 September 2010 (2 pages) |
24 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
24 January 2011 | Secretary's details changed for Paul Hancock on 1 September 2010 (1 page) |
24 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
24 January 2011 | Director's details changed for Paul Hancock on 1 September 2010 (2 pages) |
29 March 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
27 March 2010 | Director's details changed for Paul Hancock on 5 October 2009 (2 pages) |
27 March 2010 | Director's details changed for Pierre-Emmanuel Valantin Maire on 5 October 2009 (2 pages) |
27 March 2010 | Director's details changed for Paul Hancock on 5 October 2009 (2 pages) |
27 March 2010 | Director's details changed for Pierre-Emmanuel Valantin Maire on 5 October 2009 (2 pages) |
27 March 2010 | Director's details changed for Paul Hancock on 5 October 2009 (2 pages) |
27 March 2010 | Director's details changed for Pierre-Emmanuel Valantin Maire on 5 October 2009 (2 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 September 2009 | Director appointed pierre-emmanuel valantin maire (2 pages) |
2 September 2009 | Director appointed pierre-emmanuel valantin maire (2 pages) |
2 September 2009 | Appointment terminated director ian towell (1 page) |
2 September 2009 | Appointment terminated director ian towell (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
5 February 2009 | Return made up to 19/12/08; full list of members (3 pages) |
5 February 2009 | Return made up to 19/12/08; full list of members (3 pages) |
19 December 2007 | Incorporation (15 pages) |
19 December 2007 | Incorporation (15 pages) |