Route De La Reine
Boulogne-Billancourt
92100
France
Secretary Name | Michel Garatin |
---|---|
Status | Closed |
Appointed | 18 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Cour Girard Fourqueux 78112 France |
Director Name | Mr Sureshbhai Mistry |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Shakespeare Road Hanwell London W7 1LX |
Website | www.korda-partners.com |
---|
Registered Address | 30 Percy Street London W1T 2DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Korda & Partners Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£90,128 |
Cash | £21,040 |
Current Liabilities | £156,899 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
20 February 2014 | Satisfaction of charge 1 in full (1 page) |
20 February 2014 | Satisfaction of charge 2 in full (1 page) |
20 February 2014 | Satisfaction of charge 3 in full (1 page) |
6 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page) |
29 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Termination of appointment of Sureshbhai Mistry as a director (1 page) |
26 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
1 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from 131/151 great titchfield street london W1W 5BB (1 page) |
18 March 2008 | Incorporation (17 pages) |