London
SE1 2LA
Secretary Name | CBC Company Secretary Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 27 January 2012(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months |
Correspondence Address | 126 Aldersgate Street London EC1A 4JQ |
Director Name | Mr Fabien Benedicte Suant |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 126 Aldersgate Street London EC1A 4JQ |
Secretary Name | Chaplin, Benedicte & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2008(same day as company formation) |
Correspondence Address | 126 Aldersgate Street London EC1A 4JQ |
Registered Address | Suite Ltw, 126 Aldersgate Street London EC1A 4JQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
2 at €500 | Ms Geva Remy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,367 |
Cash | £97 |
Current Liabilities | £3,196 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 4 weeks from now) |
19 February 2024 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
3 July 2023 | Confirmation statement made on 3 July 2023 with updates (3 pages) |
30 June 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
19 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
16 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
14 June 2022 | Administrative restoration application (3 pages) |
14 June 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
14 June 2022 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
14 June 2022 | Confirmation statement made on 5 June 2021 with no updates (2 pages) |
29 March 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 September 2021 | Compulsory strike-off action has been suspended (1 page) |
24 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2020 | Withdrawal of a person with significant control statement on 20 October 2020 (2 pages) |
20 October 2020 | Withdrawal of a person with significant control statement on 20 October 2020 (2 pages) |
15 October 2020 | Notification of Geva Christianne Remy as a person with significant control on 15 October 2020 (2 pages) |
22 June 2020 | Cessation of Geva Christianne Remy as a person with significant control on 19 June 2020 (1 page) |
19 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
19 June 2020 | Notification of Geva Christianne Remy as a person with significant control on 1 May 2016 (2 pages) |
12 March 2020 | Total exemption full accounts made up to 30 June 2019 (3 pages) |
6 August 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
6 April 2018 | Notification of a person with significant control statement (2 pages) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
4 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
5 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 January 2012 | Appointment of Cbc Company Secretary Ltd as a secretary (2 pages) |
28 January 2012 | Appointment of Cbc Company Secretary Ltd as a secretary (2 pages) |
28 January 2012 | Termination of appointment of Chaplin, Benedicte & Co Ltd as a secretary (1 page) |
28 January 2012 | Termination of appointment of Chaplin, Benedicte & Co Ltd as a secretary (1 page) |
4 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
11 July 2010 | Secretary's details changed for Chaplin, Benedicte & Co Ltd on 27 June 2010 (2 pages) |
11 July 2010 | Secretary's details changed for Chaplin, Benedicte & Co Ltd on 27 June 2010 (2 pages) |
12 January 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
12 January 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
4 September 2009 | Return made up to 27/06/09; full list of members (3 pages) |
4 September 2009 | Return made up to 27/06/09; full list of members (3 pages) |
4 September 2009 | Director appointed ms geva remy (1 page) |
4 September 2009 | Director appointed ms geva remy (1 page) |
3 September 2009 | Appointment terminated director fabien suant (1 page) |
3 September 2009 | Appointment terminated director fabien suant (1 page) |
25 September 2008 | Resolutions
|
25 September 2008 | Resolutions
|
27 June 2008 | Incorporation (8 pages) |
27 June 2008 | Incorporation (8 pages) |