London
W6 8RE
Secretary Name | Vincent Zimmerman |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 07 May 2008(same day as company formation) |
Role | Financial Dir |
Correspondence Address | 16 Hale Gardens London W3 9SQ |
Secretary Name | Mrs Berangere, Annick, Paule, Marie Salembien Ep Hassenforder |
---|---|
Status | Resigned |
Appointed | 01 April 2014(5 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | 27 Epirus Road London SW6 7UR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 101 St. Dunstans Road London W6 8RE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
100 at £0.01 | Nathalie Zimmerman-nenon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,369 |
Cash | £27,535 |
Current Liabilities | £23,759 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2017 | Application to strike the company off the register (3 pages) |
20 September 2017 | Application to strike the company off the register (3 pages) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2017 | Elect to keep the directors' residential address register information on the public register (1 page) |
22 May 2017 | Elect to keep the directors' register information on the public register (1 page) |
22 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
22 May 2017 | Elect to keep the directors' register information on the public register (1 page) |
22 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
22 May 2017 | Elect to keep the directors' residential address register information on the public register (1 page) |
6 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Termination of appointment of Berangere, Annick, Paule, Marie Salembien Ep Hassenforder as a secretary on 31 March 2016 (1 page) |
6 June 2016 | Termination of appointment of Berangere, Annick, Paule, Marie Salembien Ep Hassenforder as a secretary on 31 March 2016 (1 page) |
6 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2015 | Director's details changed for Nathalie Zimmerman-Nenon on 1 April 2015 (2 pages) |
4 June 2015 | Registered office address changed from 16 Hale Gardens London W3 9SQ to 101 st. Dunstans Road London W6 8RE on 4 June 2015 (1 page) |
4 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Registered office address changed from 16 Hale Gardens London W3 9SQ to 101 st. Dunstans Road London W6 8RE on 4 June 2015 (1 page) |
4 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Director's details changed for Nathalie Zimmerman-Nenon on 1 April 2015 (2 pages) |
4 June 2015 | Register inspection address has been changed from C/O Sedi Uk Argentum, 2 Queen Caroline Street London W6 9DX England to 1 Lyric Square London W6 0NB (1 page) |
4 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Register inspection address has been changed from C/O Sedi Uk Argentum, 2 Queen Caroline Street London W6 9DX England to 1 Lyric Square London W6 0NB (1 page) |
4 June 2015 | Director's details changed for Nathalie Zimmerman-Nenon on 1 April 2015 (2 pages) |
4 June 2015 | Registered office address changed from 16 Hale Gardens London W3 9SQ to 101 st. Dunstans Road London W6 8RE on 4 June 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 May 2014 | Appointment of Mrs Berangere, Annick, Paule, Marie Salembien Ep Hassenforder as a secretary (2 pages) |
20 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Termination of appointment of Vincent Zimmerman as a secretary (1 page) |
20 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Register inspection address has been changed (1 page) |
20 May 2014 | Appointment of Mrs Berangere, Annick, Paule, Marie Salembien Ep Hassenforder as a secretary (2 pages) |
20 May 2014 | Register inspection address has been changed (1 page) |
20 May 2014 | Termination of appointment of Vincent Zimmerman as a secretary (1 page) |
20 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
7 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 May 2010 | Director's details changed for Nathalie Zimmerman-Nenon on 7 May 2010 (2 pages) |
11 May 2010 | Capitals not rolled up (2 pages) |
11 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Capitals not rolled up (2 pages) |
11 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Nathalie Zimmerman-Nenon on 7 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Nathalie Zimmerman-Nenon on 7 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 June 2009 | Return made up to 07/05/09; full list of members (3 pages) |
6 June 2009 | Return made up to 07/05/09; full list of members (3 pages) |
9 July 2008 | Ad 07/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 July 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
9 July 2008 | Appointment terminated director company directors LIMITED (1 page) |
9 July 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
9 July 2008 | Secretary appointed vincent zimmerman (2 pages) |
9 July 2008 | Secretary appointed vincent zimmerman (2 pages) |
9 July 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
9 July 2008 | Ad 07/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 July 2008 | Director appointed nathalie zimmerman-nenon (2 pages) |
9 July 2008 | Appointment terminated director company directors LIMITED (1 page) |
9 July 2008 | Director appointed nathalie zimmerman-nenon (2 pages) |
9 July 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
7 May 2008 | Incorporation (16 pages) |
7 May 2008 | Incorporation (16 pages) |