75016
Paris
France
Director Name | Jacques Hurel |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 January 2012(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 22 October 2019) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1 Allee Anna De Noailles Chambray-Les-Tours 37170 France |
Secretary Name | DGC Nominee Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2017(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 22 October 2019) |
Correspondence Address | 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP |
Secretary Name | Pascal Gournay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 297 Allue Des Eglantiers, 62730 Marck France |
Director Name | Emmanuel Danjou |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 January 2009(12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2012) |
Role | Uk Manager |
Correspondence Address | 155 Av Poincare Calais 62100 |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2010(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 August 2016) |
Correspondence Address | Waverley House 7-12 Noel Street London W1F 8GQ |
Secretary Name | Gordon Dadds Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2016(8 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 December 2016) |
Correspondence Address | 6 Agar Street London WC2N 4HN |
Website | duons.co.uk |
---|
Registered Address | 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1.3k at £1 | Mrs Genevieve Legarda-astin 25.00% Ordinary |
---|---|
1000 at £1 | Fgv Sas 20.00% Ordinary |
1000 at £1 | M. Henri Legarda 20.00% Ordinary |
1000 at £1 | M. Jacques Hurel 20.00% Ordinary |
750 at £1 | Duons Systems Sas 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£574,502 |
Cash | £152 |
Current Liabilities | £672,224 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 September 2017 | Notification of Genevieve Legarda as a person with significant control on 6 April 2016 (2 pages) |
---|---|
27 September 2017 | Appointment of Dgc Nominee Secretaries Limited as a secretary on 1 September 2017 (2 pages) |
27 September 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
27 July 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
20 April 2017 | Termination of appointment of Gordon Dadds Corporate Services Limited as a secretary on 24 December 2016 (2 pages) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-12-23
|
13 December 2016 | Compulsory strike-off action has been suspended (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2016 | Appointment of Gordon Dadds Corporate Services Limited as a secretary on 19 August 2016 (3 pages) |
19 September 2016 | Registered office address changed from Unit 2.23 Morley House Regent Street London W1B 3BD to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 19 September 2016 (1 page) |
5 September 2016 | Termination of appointment of Hanover Secretaries Limited as a secretary on 19 August 2016 (2 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2015 | Director's details changed for Genevieve Legarda on 28 July 2014 (2 pages) |
12 November 2015 | Register(s) moved to registered office address Unit 2.23 Morley House Regent Street London W1B 3BD (1 page) |
12 November 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 November 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
22 August 2013 | Registered office address changed from , 202 Harbour Yard Chelsea Harbour, London, SW10 0XD on 22 August 2013 (1 page) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (14 pages) |
11 July 2012 | Appointment of Jacques Hurel as a director (3 pages) |
6 July 2012 | Statement of capital following an allotment of shares on 18 October 2011
|
19 June 2012 | Termination of appointment of Emmanuel Danjou as a director (2 pages) |
19 June 2012 | Termination of appointment of Emmanuel Danjou as a director (2 pages) |
15 December 2011 | Registered office address changed from , Lincoln House 300 High Holborn, London, WC1V 7JH on 15 December 2011 (2 pages) |
12 December 2011 | Full accounts made up to 31 December 2010 (13 pages) |
11 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (14 pages) |
17 January 2011 | Full accounts made up to 31 December 2009 (15 pages) |
13 October 2010 | Register inspection address has been changed (2 pages) |
13 October 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (14 pages) |
13 October 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (14 pages) |
13 October 2010 | Register(s) moved to registered inspection location (2 pages) |
20 September 2010 | Appointment of Hanover Secretaries Limited as a secretary (3 pages) |
20 July 2009 | Return made up to 29/06/09; full list of members (10 pages) |
15 June 2009 | Director appointed emmanuel danjou (2 pages) |
6 June 2009 | Registered office changed on 06/06/2009 from, letchford house,, headstone, lane,, harrow,, middlesex, HA3 6PE (1 page) |
1 April 2009 | Appointment terminated secretary pascal gournay (1 page) |
27 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
26 February 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
15 January 2008 | Incorporation (16 pages) |