London
WC2A 3BP
Director Name | Mr Manuel Gabriel Levy |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 06 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Director Name | Mr Alessandro Sachs |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 06 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Secretary Name | F&L Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 August 2013(5 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 11 July 2017) |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Secretary Name | F&L Legal Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2011(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 August 2013) |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Registered Address | 8 Lincoln's Inn Fields London WC2A 3BP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2017 | Application to strike the company off the register (3 pages) |
12 April 2017 | Application to strike the company off the register (3 pages) |
28 March 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
28 March 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
6 October 2016 | Director's details changed for Mr Manuel Gabriel Levy on 6 October 2016 (2 pages) |
6 October 2016 | Director's details changed for Mr Patrick Jean Dreyfus on 6 October 2016 (2 pages) |
6 October 2016 | Director's details changed for Mr Patrick Jean Dreyfus on 6 October 2016 (2 pages) |
6 October 2016 | Director's details changed for Mr Alessandro Sachs on 6 October 2016 (2 pages) |
6 October 2016 | Director's details changed for Mr Alessandro Sachs on 6 October 2016 (2 pages) |
6 October 2016 | Director's details changed for Mr Manuel Gabriel Levy on 6 October 2016 (2 pages) |
23 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
4 February 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
4 February 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
11 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
21 January 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
21 January 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
10 February 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
10 February 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
7 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Termination of appointment of F&L Legal Llp as a secretary (1 page) |
7 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Termination of appointment of F&L Legal Llp as a secretary (1 page) |
7 August 2013 | Appointment of F&L Cosec Limited as a secretary (2 pages) |
7 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Appointment of F&L Cosec Limited as a secretary (2 pages) |
1 March 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
1 March 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
14 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
6 March 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
30 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 19 May 2011 (1 page) |
19 May 2011 | Appointment of F&L Legal Llp as a secretary (2 pages) |
19 May 2011 | Appointment of F&L Legal Llp as a secretary (2 pages) |
19 May 2011 | Director's details changed for Patrick Jean Dreyfus on 27 April 2011 (3 pages) |
19 May 2011 | Director's details changed for Alessandro Sachs on 27 April 2011 (3 pages) |
19 May 2011 | Director's details changed for Alessandro Sachs on 27 April 2011 (3 pages) |
19 May 2011 | Director's details changed for Manuel Gabriel Levy on 27 April 2011 (3 pages) |
19 May 2011 | Director's details changed for Patrick Jean Dreyfus on 27 April 2011 (3 pages) |
19 May 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 19 May 2011 (1 page) |
19 May 2011 | Director's details changed for Manuel Gabriel Levy on 27 April 2011 (3 pages) |
18 February 2011 | Full accounts made up to 31 December 2010 (11 pages) |
18 February 2011 | Full accounts made up to 31 December 2010 (11 pages) |
1 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (10 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (10 pages) |
1 September 2009 | Return made up to 06/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 06/08/09; full list of members (3 pages) |
16 September 2008 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
16 September 2008 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
6 August 2008 | Incorporation (16 pages) |
6 August 2008 | Incorporation (16 pages) |