06600
Antibes
France
Director Name | Mr Jean Christophe Tressel |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Bd Royal Luxembourg 2449 |
Secretary Name | Mr Luc Abitbol |
---|---|
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Av Niel Paris 75017 France |
Registered Address | Suite 125 128 Aldersgate Street London EC1A 4AE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1000 at £1 | Alain Szyndelman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£87,373 |
Cash | £17,910 |
Current Liabilities | £372,881 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2014 | Voluntary strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | Voluntary strike-off action has been suspended (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | Voluntary strike-off action has been suspended (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | Voluntary strike-off action has been suspended (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | Application to strike the company off the register (3 pages) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-09-29
|
29 September 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-09-29
|
29 September 2011 | Director's details changed for Alai Szyndelman on 28 June 2011 (2 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
5 November 2010 | Registered office address changed from Suite 125 456-458 Strand London Wc2R Odz on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from Suite 125 456-458 Strand London Wc2R Odz on 5 November 2010 (1 page) |
13 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (15 pages) |
13 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (15 pages) |
19 April 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
9 February 2010 | Termination of appointment of Jean Tressel as a director (2 pages) |
9 January 2010 | Appointment of Alai Szyndelman as a director (2 pages) |
6 October 2009 | Annual return made up to 4 June 2009 with a full list of shareholders (6 pages) |
6 October 2009 | Annual return made up to 4 June 2009 with a full list of shareholders (6 pages) |
2 July 2009 | Appointment terminated secretary luc abitbol (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from dept 706 19-21 crawford street london W1H 1PJ (1 page) |
4 June 2008 | Incorporation (17 pages) |