London
SW1V 1EJ
Director Name | Mr Marc-Aurele Jules |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 September 2008(same day as company formation) |
Role | Executive Director |
Correspondence Address | 44 Rue De L'Alma Asnieres-Sur-Seine 92600 France |
Director Name | Mr Guillaume Pajoues |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 September 2008(same day as company formation) |
Role | Executive Director |
Correspondence Address | 3 Rue Du Pre Guillan Saint Germain Les Arpajon 91180 France |
Director Name | Nicolas Marie Georges Thouzeau |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 September 2008(same day as company formation) |
Role | Executive Director |
Correspondence Address | 24 Rue D'Athenes Paris 75009 France |
Director Name | Mr Olatokunbo Oluwayomi Gbolade |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(1 year, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor Commerce House 6 London Street London W2 1HR |
Registered Address | Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £19,726 |
Cash | £73,837 |
Current Liabilities | £55,569 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2017 | Registered office address changed from Second Floor Commerce House 6 London Street London W2 1HR to Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ on 10 May 2017 (1 page) |
10 May 2017 | Registered office address changed from Second Floor Commerce House 6 London Street London W2 1HR to Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ on 10 May 2017 (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 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
18 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
18 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
6 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
17 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
17 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
8 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
9 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
22 October 2013 | Director's details changed for Mr Franck Sebastien, Mathieu De Bruyn on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Franck Sebastien, Mathieu De Bruyn on 22 October 2013 (2 pages) |
21 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
21 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
26 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
7 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
9 April 2010 | Company name changed waikilu LTD\certificate issued on 09/04/10
|
9 April 2010 | Change of name notice (2 pages) |
9 April 2010 | Change of name notice (2 pages) |
9 April 2010 | Company name changed waikilu LTD\certificate issued on 09/04/10
|
26 March 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
26 March 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
24 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Appointment of Mr Franck Sebastien, Mathieu De Bruyn as a director (2 pages) |
24 March 2010 | Termination of appointment of Olatokunbo Gbolade, as a director (1 page) |
24 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Appointment of Mr Franck Sebastien, Mathieu De Bruyn as a director (2 pages) |
24 March 2010 | Termination of appointment of Olatokunbo Gbolade, as a director (1 page) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2010 | Termination of appointment of Nicolas Thouzeau as a director (1 page) |
4 February 2010 | Appointment of Mr Olatokunbo Oluwayomi Gbolade, as a director (2 pages) |
4 February 2010 | Appointment of Mr Olatokunbo Oluwayomi Gbolade, as a director (2 pages) |
4 February 2010 | Termination of appointment of Nicolas Thouzeau as a director (1 page) |
3 February 2010 | Termination of appointment of Guillaume Pajoues as a director (1 page) |
3 February 2010 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
3 February 2010 | Termination of appointment of Nicolas Thouzeau as a director (1 page) |
3 February 2010 | Termination of appointment of Marc-Aurele Jules as a director (1 page) |
3 February 2010 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
3 February 2010 | Termination of appointment of Marc-Aurele Jules as a director (1 page) |
3 February 2010 | Termination of appointment of Nicolas Thouzeau as a director (1 page) |
3 February 2010 | Termination of appointment of Guillaume Pajoues as a director (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2008 | Incorporation (14 pages) |
25 September 2008 | Incorporation (14 pages) |