Paris
75116
France
Director Name | Catherine Zamparini |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | French |
Status | Closed |
Appointed | 22 July 2008(same day as company formation) |
Role | Vp Finance (Vivendi) |
Country of Residence | France |
Correspondence Address | 18/20 Avenue Du Recteur Poincare Paris 75016 France |
Secretary Name | Mrs Abolanle Abioye |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Dominique Claude Gibert |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Role | Deputy Cfo |
Correspondence Address | 42 Avenue De Friedland Paris 75008 France |
Registered Address | 364-366 Kensington High Street London W14 8NS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Societe Nouvelle D'investissements & De Gestion (Snig) 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,651,000 |
Cash | £153,000 |
Current Liabilities | £3,559,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2017 | Voluntary strike-off action has been suspended (1 page) |
23 December 2017 | Voluntary strike-off action has been suspended (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2017 | Application to strike the company off the register (3 pages) |
26 October 2017 | Application to strike the company off the register (3 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
22 August 2016 | Full accounts made up to 31 December 2015 (30 pages) |
22 August 2016 | Full accounts made up to 31 December 2015 (30 pages) |
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
2 December 2015 | Termination of appointment of Dominique Claude Gibert as a director on 30 September 2015 (1 page) |
2 December 2015 | Termination of appointment of Dominique Claude Gibert as a director on 30 September 2015 (1 page) |
5 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
5 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
4 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
12 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
12 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
5 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
25 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
25 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
24 September 2012 | Register(s) moved to registered inspection location (1 page) |
24 September 2012 | Register(s) moved to registered inspection location (1 page) |
6 September 2012 | Register inspection address has been changed (1 page) |
6 September 2012 | Register inspection address has been changed (1 page) |
25 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
22 November 2011 | Registered office address changed from 1 Sussex Place London W6 9EA on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from 1 Sussex Place London W6 9EA on 22 November 2011 (1 page) |
26 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
12 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
23 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
9 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
3 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
5 April 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 April 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 January 2009 | Accounting reference date shortened from 31/12/2009 to 31/12/2008 (1 page) |
5 January 2009 | Accounting reference date shortened from 31/12/2009 to 31/12/2008 (1 page) |
19 August 2008 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
19 August 2008 | Secretary's change of particulars / abolanle abioye / 22/07/2008 (1 page) |
19 August 2008 | Secretary's change of particulars / abolanle abioye / 22/07/2008 (1 page) |
19 August 2008 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
22 July 2008 | Incorporation (19 pages) |
22 July 2008 | Incorporation (19 pages) |