Los Angeles
California
90010
Director Name | Mr Itamar Lesuisse |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Role | Founder |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 60 Moorgate London EC2R 6EL |
Director Name | Dr Gerald Goldstein |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 December 2009(9 months, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 28 December 2012) |
Role | Founder |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 60 Moorgate London EC2R 6EL |
Director Name | Mr Marc Simoncini |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 2010(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 December 2012) |
Role | Pdg Meetic And President Jaina Capital |
Country of Residence | France |
Correspondence Address | 1 Rue Francois 1 Er Paris 75008 |
Registered Address | 2nd Floor 60 Moorgate London EC2R 6EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
14.3k at £0.0001 | Seedcamp Investments LLP 5.00% Preference |
---|---|
100k at £0.0001 | Gerald Goldstein 35.00% Ordinary |
100k at £0.0001 | Itamar Lesuisse 35.00% Ordinary |
42.9k at £0.0001 | Jaina Capital LTD 15.00% Preference |
28.6k at £0.0001 | Kima Ventures Sas 10.00% Preference |
Year | 2014 |
---|---|
Net Worth | £1,662 |
Cash | £953 |
Current Liabilities | £3,070 |
Latest Accounts | 29 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2013 | Application to strike the company off the register (3 pages) |
24 May 2013 | Application to strike the company off the register (3 pages) |
21 January 2013 | Termination of appointment of Itamar Lesuisse as a director (1 page) |
21 January 2013 | Appointment of Mr Farid Shidfar as a director (2 pages) |
21 January 2013 | Termination of appointment of Gerald Goldstein as a director on 28 December 2012 (1 page) |
21 January 2013 | Termination of appointment of Itamar Lesuisse as a director on 28 December 2012 (1 page) |
21 January 2013 | Termination of appointment of Gerald Goldstein as a director (1 page) |
21 January 2013 | Appointment of Mr Farid Shidfar as a director on 28 December 2012 (2 pages) |
21 January 2013 | Termination of appointment of Marc Simoncini as a director on 28 December 2012 (1 page) |
21 January 2013 | Termination of appointment of Marc Simoncini as a director (1 page) |
22 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
26 June 2012 | Registered office address changed from 7th Floor 4 Chiswell Street London EC1Y 4UP England on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from 7Th Floor 4 Chiswell Street London EC1Y 4UP England on 26 June 2012 (1 page) |
3 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders Statement of capital on 2012-04-03
|
3 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders Statement of capital on 2012-04-03
|
3 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders Statement of capital on 2012-04-03
|
8 June 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
8 June 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
4 May 2011 | Director's details changed for Dr Gerald Goldstein on 18 March 2011 (2 pages) |
4 May 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Director's details changed for Dr Gerald Goldstein on 18 March 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Itamar Lesuisse on 31 March 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Itamar Lesuisse on 31 March 2011 (2 pages) |
18 April 2011 | Resolutions
|
18 April 2011 | Resolutions
|
28 March 2011 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 28 March 2011 (1 page) |
28 March 2011 | Appointment of Mr Marc Simoncini as a director (2 pages) |
28 March 2011 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 28 March 2011 (1 page) |
28 March 2011 | Appointment of Mr Marc Simoncini as a director (2 pages) |
26 October 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
26 October 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
1 March 2010 | Director's details changed for Mr Itamar Lesuisse on 10 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Mr Itamar Lesuisse on 10 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
1 February 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
1 February 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
29 January 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
29 January 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
29 January 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
25 January 2010 | Appointment of Dr Gerald Goldstein as a director (2 pages) |
25 January 2010 | Appointment of Dr Gerald Goldstein as a director (2 pages) |
5 February 2009 | Incorporation (12 pages) |
5 February 2009 | Incorporation (12 pages) |