London
SW16 1DB
Director Name | Vanessa Rocherieux |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 April 2008(same day as company formation) |
Role | Beauty Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 76a Streatham High Road London SW16 1BS |
Secretary Name | Aline Almanzy |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 07 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Ferrers Road London SW16 6JQ |
Director Name | Mr John Foley |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2013(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Estella House Henry Dickens Court St. Anns Road London W11 4DE |
Secretary Name | Mr Stephen St Louis |
---|---|
Status | Resigned |
Appointed | 04 August 2016(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 June 2020) |
Role | Company Director |
Correspondence Address | 56 Kellett Road Brixton London SW2 1ED |
Director Name | Mr D'Marni St Louis |
---|---|
Date of Birth | May 1998 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2017(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Kellett Road Brixton London SW2 1ED |
Director Name | Mr Stephen St Louis |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2020(12 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 25 June 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 56 Kellett Road Brixton London SW2 1ED |
Registered Address | 6 Streatham High Road Streatham London SW16 1DB |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | St Leonard's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£480 |
Cash | £755 |
Current Liabilities | £1,235 |
Latest Accounts | 30 April 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
11 August 2020 | Appointment of Miss Mariama Diallo as a director on 11 August 2020 (2 pages) |
---|---|
30 July 2020 | Notification of Mariama Diallo as a person with significant control on 25 June 2020 (2 pages) |
25 June 2020 | Cessation of Stephen Michael St Louis as a person with significant control on 25 June 2020 (1 page) |
25 June 2020 | Termination of appointment of Stephen St Louis as a director on 25 June 2020 (1 page) |
25 June 2020 | Termination of appointment of Stephen St Louis as a secretary on 25 June 2020 (1 page) |
3 June 2020 | Termination of appointment of D'marni St Louis as a director on 25 May 2020 (1 page) |
3 June 2020 | Confirmation statement made on 3 June 2020 with updates (4 pages) |
3 June 2020 | Appointment of Mr Stephen St Louis as a director on 25 May 2020 (2 pages) |
18 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
13 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
5 June 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
24 April 2017 | Confirmation statement made on 7 April 2017 with updates (4 pages) |
24 April 2017 | Confirmation statement made on 7 April 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
21 February 2017 | Appointment of Mr D'marni St Louis as a director on 9 February 2017 (2 pages) |
21 February 2017 | Appointment of Mr D'marni St Louis as a director on 9 February 2017 (2 pages) |
6 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2016 | Termination of appointment of John Foley as a director on 4 August 2016 (1 page) |
4 August 2016 | Appointment of Mr Stephen St Louis as a secretary on 4 August 2016 (2 pages) |
4 August 2016 | Appointment of Mr Stephen St Louis as a secretary on 4 August 2016 (2 pages) |
4 August 2016 | Termination of appointment of John Foley as a director on 4 August 2016 (1 page) |
4 August 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Registered office address changed from 5 Estella House St Anns Road London W11 4DE to 6 Streatham High Road Streatham London SW16 1DB on 4 August 2016 (1 page) |
4 August 2016 | Registered office address changed from 5 Estella House St Anns Road London W11 4DE to 6 Streatham High Road Streatham London SW16 1DB on 4 August 2016 (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
6 July 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
15 July 2013 | Termination of appointment of Vanessa Rocherieux as a director (1 page) |
15 July 2013 | Annual return made up to 7 April 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 7 April 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 7 April 2013 with a full list of shareholders
|
15 July 2013 | Appointment of Mr John Foley as a director (2 pages) |
15 July 2013 | Appointment of Mr John Foley as a director (2 pages) |
15 July 2013 | Termination of appointment of Vanessa Rocherieux as a director (1 page) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
24 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
24 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
13 August 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
13 August 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
9 July 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Vanessa Rocherieux on 12 March 2010 (2 pages) |
9 July 2010 | Termination of appointment of Aline Almanzy as a secretary (1 page) |
9 July 2010 | Termination of appointment of Aline Almanzy as a secretary (1 page) |
9 July 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Vanessa Rocherieux on 12 March 2010 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
19 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2009 | Return made up to 07/04/09; full list of members (3 pages) |
18 September 2009 | Return made up to 07/04/09; full list of members (3 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from 4 estella house st anns road london W11 4DE (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from 4 estella house st anns road london W11 4DE (1 page) |
13 September 2009 | Registered office changed on 13/09/2009 from flat 2 76A streatham high road london SW16 1BS (1 page) |
13 September 2009 | Registered office changed on 13/09/2009 from flat 2 76A streatham high road london SW16 1BS (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2009 | Director's change of particulars / vanessa rocherieux / 01/05/2009 (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from 46 ferrers road london SW16 6JQ united kingdom (1 page) |
19 June 2009 | Director's change of particulars / vanessa rocherieux / 01/05/2009 (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from 46 ferrers road london SW16 6JQ united kingdom (1 page) |
7 April 2008 | Incorporation (13 pages) |
7 April 2008 | Incorporation (13 pages) |