London
EC1A 2AY
Director Name | Mr Bernard Philippe Nicolas Muselet |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | French |
Status | Closed |
Appointed | 12 February 2010(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 13 January 2015) |
Role | Deputy Chief Executive Officer |
Country of Residence | France |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Mr Didier EugÈNe, AndrÉ, Claude Ducouret |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | French |
Status | Closed |
Appointed | 25 May 2011(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 13 January 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Stephane Marcel Marie Faijean |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | French |
Status | Closed |
Appointed | 23 September 2011(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 January 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Secretary Name | Christian Lucien Raymond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2013(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 13 January 2015) |
Role | Company Director |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Franck Mario Eugene Lemercier |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | French |
Status | Closed |
Appointed | 13 May 2013(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 13 January 2015) |
Role | Marketing Manager |
Country of Residence | France |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Mr Sebastien Bouvet |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 June 2008(same day as company formation) |
Role | Business |
Country of Residence | Switzerland |
Correspondence Address | 4 Clos-Belmont 1208 Geneva Switzerland |
Director Name | Mark Gregory |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 2008(same day as company formation) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 23 Georgian Lane Darien Connecticut 06820 United States |
Secretary Name | Mark Gregory |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 23 Georgian Lane Darien Connecticut 06820 United States |
Director Name | Mr Cyrille Henri Cattelan |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 July 2008(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 February 2010) |
Role | Recovery Manager |
Country of Residence | France |
Correspondence Address | 135 Rue Blomet 75015 Paris France |
Director Name | Didier Mithouard |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 July 2008(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 February 2010) |
Role | Group Operations Manager |
Correspondence Address | 10 Plau Dumiddent Thithnard 75007 Paris France |
Director Name | Dr Jean Michel Claude Piveteau |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 July 2008(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 April 2011) |
Role | Advisor |
Country of Residence | China |
Correspondence Address | Zhumulangma Binguan 149 Gulou Xi Dajie Beijing 100009 Foreign |
Director Name | Mr John Henry Rayment |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(1 month, 1 week after company formation) |
Appointment Duration | 3 years (resigned 29 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Docklands Avenue Ingatestone Essex CM4 9EQ |
Secretary Name | Mr Cyrille Henri Cattelan |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 17 July 2008(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 February 2010) |
Role | Recovery Manager |
Country of Residence | France |
Correspondence Address | 135 Rue Blomet 75015 Paris France |
Secretary Name | Laurent Darmon |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 17 July 2008(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 June 2010) |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | 22 The Emeriau 75015 Paris France |
Secretary Name | Didier Mithouard |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 17 July 2008(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 February 2010) |
Role | Group Operations Manager |
Correspondence Address | 10 Plau Dumiddent Thithnard 75007 Paris France |
Secretary Name | Mr John Henry Rayment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(1 month, 1 week after company formation) |
Appointment Duration | 3 years (resigned 29 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Docklands Avenue Ingatestone Essex CM4 9EQ |
Director Name | Mrs Celine Anne-Marie, Severine Gasiglia Ep.Lenglin |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 February 2010(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 May 2013) |
Role | Director Of Marketing & Services |
Country of Residence | France |
Correspondence Address | 100 Pall Mall St James London SW1Y 5NQ |
Secretary Name | Francois Jean Andre Rauch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 March 2013) |
Role | Company Director |
Correspondence Address | 100 Pall Mall St James London SW1Y 5NQ |
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
70.7k at €1 | Eurofactor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,083,400 |
Gross Profit | £1,286,679 |
Net Worth | -£1,174,272 |
Cash | £266,837 |
Current Liabilities | £2,035,616 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
13 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 2015 | Final Gazette dissolved following liquidation (1 page) |
13 October 2014 | Return of final meeting in a members' voluntary winding up (16 pages) |
13 October 2014 | Return of final meeting in a members' voluntary winding up (16 pages) |
9 July 2013 | Registered office address changed from 100 Pall Mall St James London SW1Y 5NQ on 9 July 2013 (2 pages) |
9 July 2013 | Registered office address changed from 100 Pall Mall St James London SW1Y 5NQ on 9 July 2013 (2 pages) |
9 July 2013 | Registered office address changed from 100 Pall Mall St James London SW1Y 5NQ on 9 July 2013 (2 pages) |
8 July 2013 | Resolutions
|
8 July 2013 | Resolution insolvency:ordinary resolution ;- "books,records,etc" (1 page) |
8 July 2013 | Resolution insolvency:"in specie" (1 page) |
8 July 2013 | Declaration of solvency (3 pages) |
8 July 2013 | Declaration of solvency (3 pages) |
8 July 2013 | Appointment of a voluntary liquidator (1 page) |
8 July 2013 | Resolution insolvency:ordinary resolution ;- "books,records,etc" (1 page) |
8 July 2013 | Resolution insolvency:"in specie" (1 page) |
8 July 2013 | Resolutions
|
8 July 2013 | Appointment of a voluntary liquidator (1 page) |
25 June 2013 | Statement of capital following an allotment of shares on 17 June 2013
|
25 June 2013 | Statement of capital following an allotment of shares on 17 June 2013
|
25 June 2013 | Resolutions
|
25 June 2013 | Resolutions
|
25 June 2013 | Memorandum and Articles of Association (12 pages) |
25 June 2013 | Memorandum and Articles of Association (12 pages) |
11 June 2013 | Appointment of Franck Mario Eugene Lemercier as a director on 13 May 2013 (3 pages) |
11 June 2013 | Termination of appointment of Celine Anne-Marie, Severine Gasiglia Ep.Lenglin as a director on 13 May 2013 (2 pages) |
11 June 2013 | Termination of appointment of Celine Anne-Marie, Severine Gasiglia Ep.Lenglin as a director on 13 May 2013 (2 pages) |
11 June 2013 | Appointment of Franck Mario Eugene Lemercier as a director on 13 May 2013 (3 pages) |
18 April 2013 | Appointment of Christian Lucien Raymond as a secretary on 19 March 2013 (3 pages) |
18 April 2013 | Termination of appointment of Francois Jean Andre Rauch as a secretary on 19 March 2013 (2 pages) |
18 April 2013 | Termination of appointment of Francois Jean Andre Rauch as a secretary on 19 March 2013 (2 pages) |
18 April 2013 | Appointment of Christian Lucien Raymond as a secretary on 19 March 2013 (3 pages) |
13 July 2012 | Annual return made up to 9 June 2012 (17 pages) |
13 July 2012 | Annual return made up to 9 June 2012 (17 pages) |
13 July 2012 | Annual return made up to 9 June 2012 (17 pages) |
10 July 2012 | Director's details changed for Laurent Darmon on 3 July 2012 (3 pages) |
10 July 2012 | Director's details changed for Laurent Darmon on 3 July 2012 (3 pages) |
10 July 2012 | Director's details changed for Laurent Darmon on 3 July 2012 (3 pages) |
10 July 2012 | Director's details changed for Laurent Darmon on 3 July 2012 (3 pages) |
10 July 2012 | Director's details changed for Laurent Darmon on 3 July 2012 (3 pages) |
10 July 2012 | Director's details changed for Laurent Darmon on 3 July 2012 (3 pages) |
11 June 2012 | Group of companies' accounts made up to 31 December 2011 (40 pages) |
11 June 2012 | Group of companies' accounts made up to 31 December 2011 (40 pages) |
21 December 2011 | Appointment of Francois Jean Andre Rauch as a secretary on 6 December 2011 (3 pages) |
21 December 2011 | Termination of appointment of John Henry Rayment as a director on 29 July 2011 (2 pages) |
21 December 2011 | Termination of appointment of John Henry Rayment as a director on 29 July 2011 (2 pages) |
21 December 2011 | Appointment of Stephane Marcel Marie Faijean as a director on 23 September 2011 (3 pages) |
21 December 2011 | Appointment of Francois Jean Andre Rauch as a secretary on 6 December 2011 (3 pages) |
21 December 2011 | Termination of appointment of John Henry Rayment as a secretary on 29 July 2011 (2 pages) |
21 December 2011 | Appointment of Francois Jean Andre Rauch as a secretary on 6 December 2011 (3 pages) |
21 December 2011 | Appointment of Stephane Marcel Marie Faijean as a director on 23 September 2011 (3 pages) |
21 December 2011 | Termination of appointment of John Henry Rayment as a secretary on 29 July 2011 (2 pages) |
8 July 2011 | Appointment of Mr Didier Eugène, André, Claude Ducouret as a director (2 pages) |
8 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Appointment of Mr Didier Eugène, André, Claude Ducouret as a director (2 pages) |
8 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Termination of appointment of Sebastien Bouvet as a director (1 page) |
5 July 2011 | Termination of appointment of Sebastien Bouvet as a director (1 page) |
4 July 2011 | Termination of appointment of Jean Piveteau as a director (1 page) |
4 July 2011 | Termination of appointment of Jean Piveteau as a director (1 page) |
4 July 2011 | Termination of appointment of Mark Gregory as a director (1 page) |
4 July 2011 | Termination of appointment of Mark Gregory as a director (1 page) |
15 April 2011 | Group of companies' accounts made up to 31 December 2010 (41 pages) |
15 April 2011 | Group of companies' accounts made up to 31 December 2010 (41 pages) |
22 February 2011 | Auditor's resignation (1 page) |
22 February 2011 | Auditor's resignation (1 page) |
24 September 2010 | Group of companies' accounts made up to 31 December 2009 (39 pages) |
24 September 2010 | Group of companies' accounts made up to 31 December 2009 (39 pages) |
1 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (8 pages) |
1 July 2010 | Director's details changed for Mark Gregory on 9 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mark Gregory on 9 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (8 pages) |
1 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (8 pages) |
1 July 2010 | Director's details changed for Mark Gregory on 9 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Laurent Darmon on 9 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Sebastien Bouvet on 9 June 2010 (2 pages) |
30 June 2010 | Termination of appointment of Laurent Darmon as a secretary (1 page) |
30 June 2010 | Director's details changed for Mr Sebastien Bouvet on 9 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Laurent Darmon on 9 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Dr Jean Michel Claude Piveteau on 9 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Sebastien Bouvet on 9 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Dr Jean Michel Claude Piveteau on 9 June 2010 (2 pages) |
30 June 2010 | Register(s) moved to registered office address (1 page) |
30 June 2010 | Termination of appointment of Laurent Darmon as a secretary (1 page) |
30 June 2010 | Register(s) moved to registered office address (1 page) |
30 June 2010 | Director's details changed for Laurent Darmon on 9 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Dr Jean Michel Claude Piveteau on 9 June 2010 (2 pages) |
14 April 2010 | Termination of appointment of Cyrille Cattelan as a secretary (1 page) |
14 April 2010 | Termination of appointment of Cyrille Cattelan as a director (1 page) |
14 April 2010 | Termination of appointment of Cyrille Cattelan as a director (1 page) |
14 April 2010 | Termination of appointment of Cyrille Cattelan as a secretary (1 page) |
14 April 2010 | Appointment of Mr Bernard Philippe, Nicolas Muselet as a director (2 pages) |
14 April 2010 | Termination of appointment of Didier Mithouard as a secretary (1 page) |
14 April 2010 | Appointment of Mr Bernard Philippe, Nicolas Muselet as a director (2 pages) |
14 April 2010 | Termination of appointment of Cyrille Cattelan as a secretary (1 page) |
14 April 2010 | Appointment of Mrs Celine Anne-Marie, Severine Gasiglia Ep.Lenglin as a director (2 pages) |
14 April 2010 | Termination of appointment of Cyrille Cattelan as a secretary (1 page) |
14 April 2010 | Termination of appointment of Didier Mithouard as a director (1 page) |
14 April 2010 | Appointment of Mrs Celine Anne-Marie, Severine Gasiglia Ep.Lenglin as a director (2 pages) |
14 April 2010 | Termination of appointment of Didier Mithouard as a director (1 page) |
14 April 2010 | Termination of appointment of Didier Mithouard as a secretary (1 page) |
25 November 2009 | Register inspection address has been changed (1 page) |
25 November 2009 | Register(s) moved to registered inspection location (1 page) |
25 November 2009 | Register(s) moved to registered inspection location (1 page) |
25 November 2009 | Register inspection address has been changed (1 page) |
9 September 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
9 September 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
16 July 2009 | Return made up to 31/05/09; full list of members (12 pages) |
16 July 2009 | Return made up to 31/05/09; full list of members (12 pages) |
24 June 2009 | Accounts made up to 30 June 2008 (3 pages) |
24 June 2009 | Accounts made up to 30 June 2008 (3 pages) |
13 April 2009 | Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page) |
13 April 2009 | Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page) |
26 September 2008 | Director appointed dr jean michael claude piveteau (2 pages) |
26 September 2008 | Director appointed dr jean michael claude piveteau (2 pages) |
17 September 2008 | Director and secretary appointed john henry rayment (2 pages) |
17 September 2008 | Director and secretary appointed cyrille cattelan (2 pages) |
17 September 2008 | Director and secretary appointed laurent darmon (2 pages) |
17 September 2008 | Director and secretary appointed didier mithouard (2 pages) |
17 September 2008 | Director and secretary appointed cyrille cattelan (2 pages) |
17 September 2008 | Director and secretary appointed didier mithouard (2 pages) |
17 September 2008 | Director and secretary appointed john henry rayment (2 pages) |
17 September 2008 | Director and secretary appointed laurent darmon (2 pages) |
1 August 2008 | Eur nc 100000/70732\17/07/08 (1 page) |
1 August 2008 | Eur nc 100000/70732\17/07/08 (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from, c/o radcliffes le brasseur 5 great college street, westminster, london, SW1P 3SJ (1 page) |
30 July 2008 | Resolutions
|
30 July 2008 | Ad 17/07/08\eur si 70730@1=70730\eur ic 2/70732\ (2 pages) |
30 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
30 July 2008 | Memorandum and Articles of Association (5 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from, c/o radcliffes le brasseur 5 great college street, westminster, london, SW1P 3SJ (1 page) |
30 July 2008 | Ad 17/07/08\eur si 70730@1=70730\eur ic 2/70732\ (2 pages) |
30 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
30 July 2008 | Resolutions
|
30 July 2008 | Appointment terminated secretary mark gregory (1 page) |
30 July 2008 | Memorandum and Articles of Association (5 pages) |
30 July 2008 | Appointment terminated secretary mark gregory (1 page) |
17 July 2008 | Commence business and borrow (1 page) |
17 July 2008 | Application to commence business (2 pages) |
17 July 2008 | Application to commence business (2 pages) |
17 July 2008 | Commence business and borrow (1 page) |
9 June 2008 | Incorporation (17 pages) |
9 June 2008 | Incorporation (17 pages) |