London
W1S 3DN
Director Name | Mr Simon Mautner |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2015(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sackville Street London W1S 3DN |
Secretary Name | Mr Robert Graham Jones |
---|---|
Status | Closed |
Appointed | 01 May 2017(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 03 July 2018) |
Role | Company Director |
Correspondence Address | 15 Sackville Street Mayfair London W1S 3DN |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Director Name | Catherine Barrett |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 57 Queens Avenue Finchley Middlesex N3 2NN |
Secretary Name | Ms Anne Frobisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Pembroke House 58 Lebanon Park Twickenham Middlesex TW1 3DQ |
Secretary Name | Mr Paul Marshall |
---|---|
Status | Resigned |
Appointed | 13 August 2015(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2017) |
Role | Company Director |
Correspondence Address | 15 Sackville Street London W1S 3DN |
Website | petitpapillon.co.uk |
---|
Registered Address | 15 Sackville Street Mayfair London W1S 3DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Petit Papillon Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2018 | Application to strike the company off the register (1 page) |
26 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
19 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
19 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
16 May 2017 | Termination of appointment of Paul Marshall as a secretary on 1 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Paul Marshall as a secretary on 1 May 2017 (1 page) |
16 May 2017 | Appointment of Mr Robert Graham Jones as a secretary on 1 May 2017 (2 pages) |
16 May 2017 | Appointment of Mr Robert Graham Jones as a secretary on 1 May 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
29 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
11 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
11 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
15 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
15 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
25 August 2015 | Termination of appointment of Catherine Barrett as a director on 13 August 2015 (1 page) |
25 August 2015 | Appointment of Mr Simon Mautner as a director on 13 August 2015 (2 pages) |
25 August 2015 | Termination of appointment of Catherine Barrett as a director on 13 August 2015 (1 page) |
25 August 2015 | Appointment of Mr Robert Graham Jones as a director on 13 July 2015 (2 pages) |
25 August 2015 | Termination of appointment of Anne Frobisher as a secretary on 13 August 2015 (1 page) |
25 August 2015 | Appointment of Mr Paul Marshall as a secretary on 13 August 2015 (2 pages) |
25 August 2015 | Appointment of Mr Robert Graham Jones as a director on 13 July 2015 (2 pages) |
25 August 2015 | Termination of appointment of Anne Frobisher as a secretary on 13 August 2015 (1 page) |
25 August 2015 | Appointment of Mr Simon Mautner as a director on 13 August 2015 (2 pages) |
25 August 2015 | Appointment of Mr Paul Marshall as a secretary on 13 August 2015 (2 pages) |
10 March 2015 | Registered office address changed from 88-90 North Hill Highgate London N6 4RL to 15 Sackville Street Mayfair London W1S 3DN on 10 March 2015 (1 page) |
10 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Registered office address changed from 88-90 North Hill Highgate London N6 4RL to 15 Sackville Street Mayfair London W1S 3DN on 10 March 2015 (1 page) |
2 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
2 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
17 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
2 July 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
2 July 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
15 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
9 March 2010 | Director's details changed for Catherine Barrett on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Catherine Barrett on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Catherine Barrett on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
6 April 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
6 April 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
17 March 2009 | Director appointed catherine barrett (2 pages) |
17 March 2009 | Secretary appointed anne frobisher (2 pages) |
17 March 2009 | Secretary appointed anne frobisher (2 pages) |
17 March 2009 | Director appointed catherine barrett (2 pages) |
12 March 2009 | Appointment terminated director andrew davis (1 page) |
12 March 2009 | Appointment terminated director andrew davis (1 page) |
23 February 2009 | Incorporation (17 pages) |
23 February 2009 | Incorporation (17 pages) |