92100 Boulogne-Billancourt
France
Director Name | Mr Matthew Piers Middleton |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2017(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 23 July 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Secretary Name | Mr James Terrence John Loughrey |
---|---|
Status | Closed |
Appointed | 25 September 2017(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 23 July 2019) |
Role | Company Director |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Website | imakumo.fr |
---|
Registered Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
90 at £1 | Vincent Guiheneuc 90.00% Ordinary |
---|---|
10 at £1 | Miho Shibui-guiheneuc 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,235 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
23 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2019 | Application to strike the company off the register (3 pages) |
13 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
19 September 2018 | Previous accounting period extended from 31 December 2017 to 31 May 2018 (1 page) |
28 February 2018 | Registered office address changed from 4 Triton Square Regent's Place London NW1 3HG United Kingdom to Second Floor, Mid City Place 71 High Holborn London WC1V 6EA on 28 February 2018 (1 page) |
17 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
9 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
9 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
11 October 2017 | Appointment of Mr James Terrence John Loughrey as a secretary on 25 September 2017 (2 pages) |
11 October 2017 | Registered office address changed from 283-285 Green Lanes Palmers Green London N13 4XS to 4 Triton Square Regent's Place London NW1 3HG on 11 October 2017 (1 page) |
11 October 2017 | Registered office address changed from 283-285 Green Lanes Palmers Green London N13 4XS to 4 Triton Square Regent's Place London NW1 3HG on 11 October 2017 (1 page) |
11 October 2017 | Appointment of Mr Matthew Piers Middleton as a director on 25 September 2017 (2 pages) |
11 October 2017 | Appointment of Mr Matthew Piers Middleton as a director on 25 September 2017 (2 pages) |
11 October 2017 | Appointment of Mr James Terrence John Loughrey as a secretary on 25 September 2017 (2 pages) |
29 September 2017 | Notification of Atos Se as a person with significant control on 25 September 2017 (2 pages) |
29 September 2017 | Notification of Atos Se as a person with significant control on 25 September 2017 (2 pages) |
29 September 2017 | Cessation of Vincent Guiheneuc as a person with significant control on 25 September 2017 (1 page) |
29 September 2017 | Cessation of Vincent Guiheneuc as a person with significant control on 25 September 2017 (1 page) |
22 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
3 August 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
3 August 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
4 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
6 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
2 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
21 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
21 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
4 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
1 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
6 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 August 2011 | Registered office address changed from Suite 8a Elsinore House Fulham Palace Road London W6 8JA United Kingdom on 26 August 2011 (1 page) |
26 August 2011 | Registered office address changed from Suite 8a Elsinore House Fulham Palace Road London W6 8JA United Kingdom on 26 August 2011 (1 page) |
25 May 2011 | Registered office address changed from 3Rd Floor Threshold House 65-69 Shepherds Bush Green London W12 8TX on 25 May 2011 (1 page) |
25 May 2011 | Registered office address changed from 3Rd Floor Threshold House 65-69 Shepherds Bush Green London W12 8TX on 25 May 2011 (1 page) |
31 January 2011 | Director's details changed for Vincent Guiheneuc on 15 January 2011 (2 pages) |
31 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Director's details changed for Vincent Guiheneuc on 15 January 2011 (2 pages) |
31 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
7 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 July 2010 | Previous accounting period extended from 31 January 2010 to 30 April 2010 (1 page) |
1 July 2010 | Previous accounting period extended from 31 January 2010 to 30 April 2010 (1 page) |
7 June 2010 | Company name changed itsms consulting LIMITED\certificate issued on 07/06/10
|
7 June 2010 | Company name changed itsms consulting LIMITED\certificate issued on 07/06/10
|
18 May 2010 | Resolutions
|
18 May 2010 | Resolutions
|
4 February 2010 | Director's details changed for Vincent Guiheneuc on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Vincent Guiheneuc on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Vincent Guiheneuc on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from flat 4 park mansions 14 stamford brook avenue london W6 0YD united kingdom (1 page) |
8 September 2009 | Director's change of particulars / vincent guiheneuc / 08/09/2009 (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from flat 4 park mansions 14 stamford brook avenue london W6 0YD united kingdom (1 page) |
8 September 2009 | Director's change of particulars / vincent guiheneuc / 08/09/2009 (1 page) |
15 January 2009 | Incorporation (17 pages) |
15 January 2009 | Incorporation (17 pages) |