Hanwell
London
W7 3QU
Director Name | Patrick Henrotin |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 10 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 92 Veronica Gardens London SW16 5JS |
Director Name | Thaviseuth Phouthavong |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 10 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Manor Drive North New Malden Surrey KT3 5PB |
Director Name | Karl Albert Steppe |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 10 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Av Tervuren Brussels 1040 Belgium |
Secretary Name | Patrick Henrotin |
---|---|
Nationality | Belgian |
Status | Closed |
Appointed | 10 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 92 Veronica Gardens London SW16 5JS |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 66 Chiltern Street London W1U 4JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
100 at £1 | Blue Elephant International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2014 | Application to strike the company off the register (3 pages) |
2 November 2014 | Application to strike the company off the register (3 pages) |
17 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (16 pages) |
25 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (16 pages) |
24 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
24 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
30 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (16 pages) |
30 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (16 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
24 January 2011 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 24 January 2011 (2 pages) |
24 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (16 pages) |
24 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (16 pages) |
24 January 2011 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 24 January 2011 (2 pages) |
17 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 17 January 2011 (2 pages) |
17 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 17 January 2011 (2 pages) |
20 August 2010 | Auditor's resignation (1 page) |
20 August 2010 | Auditor's resignation (1 page) |
25 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
25 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
29 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (16 pages) |
29 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (16 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
18 February 2009 | Return made up to 10/01/09; full list of members (6 pages) |
18 February 2009 | Return made up to 10/01/09; full list of members (6 pages) |
31 March 2008 | Director appointed karl albert steppe (2 pages) |
31 March 2008 | Director appointed karl albert steppe (2 pages) |
6 March 2008 | Director appointed thaviseuth phouthavong (2 pages) |
6 March 2008 | Director appointed thaviseuth phouthavong (2 pages) |
2 February 2008 | Ad 18/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 February 2008 | Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page) |
2 February 2008 | Ad 18/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 February 2008 | Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New secretary appointed;new director appointed (2 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | New secretary appointed;new director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | Secretary resigned (1 page) |
31 January 2008 | Particulars of mortgage/charge (3 pages) |
31 January 2008 | Particulars of mortgage/charge (3 pages) |
10 January 2008 | Incorporation (16 pages) |
10 January 2008 | Incorporation (16 pages) |