London
EC4A 1JQ
Director Name | Dr Pierre-Antoine Bares |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 10 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-7 Ludgate Square London EC4M 7AS |
Secretary Name | Coddan Secretary Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2008(same day as company formation) |
Correspondence Address | 5 Percy Street Office 5 London W1T 1DG |
Registered Address | Fourth Floor 30-31 Furnival Street London EC4A 1JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
49 at £1 | Maria Zimmermann 49.00% Ordinary A |
---|---|
35 at £1 | Maria Zimmermann 35.00% Ordinary B |
15 at £1 | Dr Benny Raphael 15.00% Ordinary B |
1 at £1 | Pierre-antoine Bares 1.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £14,233 |
Cash | £24,214 |
Current Liabilities | £11,420 |
Latest Accounts | 17 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 17 February |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2016 | Application to strike the company off the register (2 pages) |
17 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
19 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
12 March 2015 | Previous accounting period extended from 31 August 2014 to 17 February 2015 (1 page) |
12 March 2015 | Total exemption small company accounts made up to 17 February 2015 (3 pages) |
30 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
19 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
12 November 2013 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 12 November 2013 (1 page) |
29 October 2013 | Termination of appointment of Pierre-Antoine Bares as a director (1 page) |
29 October 2013 | Appointment of Mrs Maria Zimmermann as a director (2 pages) |
16 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
24 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
8 September 2010 | Resolutions
|
26 August 2010 | Director's details changed for Mr Pierre-Antoine Bares on 26 August 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Pierre-Antoine Bares on 9 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Pierre-Antoine Bares on 9 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from unit 3 8TH floor ellerman house 12-20 camomile street london EC3A 7PT (1 page) |
2 September 2009 | Appointment terminated secretary coddan secretary service LIMITED (1 page) |
20 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
11 March 2009 | Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page) |
10 March 2008 | Incorporation (17 pages) |