75007
Paris
France
Secretary Name | Pramex International Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 24 January 2008(same day as company formation) |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | Mr Jose Marie Pierre Jacques-Gustave |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Role | CEO |
Country of Residence | France |
Correspondence Address | 31 Route De Versailles Le Port Marly 78560 France |
Registered Address | C/O Pramex International Ltd 8th Floor South 11 Old Jewry London EC2R 8DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
15k at £1 | G2j.com Sas 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2021 | Application to strike the company off the register (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
31 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
20 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
16 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
26 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
29 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 March 2016 | Appointment of Mr Herve De Galbert as a director (2 pages) |
3 March 2016 | Appointment of Mr Herve De Galbert as a director (2 pages) |
26 February 2016 | Termination of appointment of Jose Marie Pierre Jacques-Gustave as a director on 31 December 2015 (1 page) |
26 February 2016 | Termination of appointment of Jose Marie Pierre Jacques-Gustave as a director on 31 December 2015 (1 page) |
26 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Appointment of Mr Herve Francois, Joseph De Galbert as a director on 18 January 2016 (2 pages) |
26 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Appointment of Mr Herve Francois, Joseph De Galbert as a director on 18 January 2016 (2 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
10 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
21 January 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 January 2014 | Secretary's details changed for Natixis Pramex International Limited on 1 September 2011 (1 page) |
20 January 2014 | Secretary's details changed for Natixis Pramex International Limited on 1 September 2011 (1 page) |
20 January 2014 | Secretary's details changed for Natixis Pramex International Limited on 1 September 2011 (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Director's details changed for Mr Jose Marie Pierre Jacques-Gustave on 16 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Mr Jose Marie Pierre Jacques-Gustave on 16 February 2012 (2 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
26 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
5 November 2010 | Registered office address changed from C/O Natixis Pramex International 8Th Floor South 11 Old Jewry London EC2R 8DU on 5 November 2010 (1 page) |
5 November 2010 | Secretary's details changed (1 page) |
5 November 2010 | Secretary's details changed (1 page) |
5 November 2010 | Registered office address changed from C/O Natixis Pramex International 8Th Floor South 11 Old Jewry London EC2R 8DU on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from C/O Natixis Pramex International 8Th Floor South 11 Old Jewry London EC2R 8DU on 5 November 2010 (1 page) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 May 2010 | Registered office address changed from C/O Natixis Pramex International Cannon Bridge House 25 Dowgate Hill London EC4R 2YA on 26 May 2010 (1 page) |
26 May 2010 | Registered office address changed from C/O Natixis Pramex International Cannon Bridge House 25 Dowgate Hill London EC4R 2YA on 26 May 2010 (1 page) |
20 April 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Mr Jose Marie Pierre Jacques-Gustave on 1 January 2010 (2 pages) |
19 April 2010 | Register inspection address has been changed (1 page) |
19 April 2010 | Director's details changed for Mr Jose Marie Pierre Jacques-Gustave on 1 January 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Natixis Pramex International Limited on 1 January 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Natixis Pramex International Limited on 1 January 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Jose Marie Pierre Jacques-Gustave on 1 January 2010 (2 pages) |
19 April 2010 | Register inspection address has been changed (1 page) |
19 April 2010 | Secretary's details changed for Natixis Pramex International Limited on 1 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Jose Marie Pierre Jacques-Gustave on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Jose Marie Pierre Jacques-Gustave on 12 March 2010 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 March 2009 | Director's change of particulars / jose, jacques-gustave / 01/01/2009 (2 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from c/o natixis pramex international cannon bridge house 25 dowgate hill london EC4R 2YA uk (1 page) |
12 March 2009 | Location of debenture register (1 page) |
12 March 2009 | Location of register of members (1 page) |
12 March 2009 | Return made up to 24/01/09; full list of members (3 pages) |
12 March 2009 | Return made up to 24/01/09; full list of members (3 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from c/o natixis pramex international cannon bridge house 25 dowgate hill london EC4R 2YA uk (1 page) |
12 March 2009 | Location of debenture register (1 page) |
12 March 2009 | Location of register of members (1 page) |
12 March 2009 | Director's change of particulars / jose, jacques-gustave / 01/01/2009 (2 pages) |
15 July 2008 | Secretary's change of particulars / natixis pramex international LIMITED / 15/07/2008 (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from cannon bridge house 25 dowgate hill london EC4R 2YA uk (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from c/o natixis pramex international capital house 85 king william street london EC4N 7BL (1 page) |
15 July 2008 | Secretary's change of particulars / natixis pramex international LIMITED / 15/07/2008 (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from cannon bridge house 25 dowgate hill london EC4R 2YA uk (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from c/o natixis pramex international capital house 85 king william street london EC4N 7BL (1 page) |
29 January 2008 | Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page) |
29 January 2008 | Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page) |
24 January 2008 | Incorporation (17 pages) |
24 January 2008 | Incorporation (17 pages) |