Paris
75016
France
Director Name | Mr David Louis Henry Coenca |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | French |
Status | Closed |
Appointed | 23 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Penthouse 73 Eaton Square London SW1W 9AW |
Secretary Name | DGC Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2009(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 March 2014) |
Correspondence Address | 202 Harbour Yard, Chelsea Harbour London SW10 0XD |
Registered Address | 21 Cork Street 3rd Floor London W1S 3LZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
30k at €1 | Mark Cohen 45.00% Ordinary |
---|---|
21k at €1 | Sylvain Coenca 31.50% Ordinary |
9k at €1 | David Coenca 13.50% Ordinary |
6.7k at €1 | Jean-luc Barrier 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,003 |
Cash | £2,647 |
Current Liabilities | £48,240 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2014 | Application to strike the company off the register (3 pages) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | Application to strike the company off the register (3 pages) |
14 July 2014 | Registered office address changed from C/O Cpb International Services Ltd Rembrandt House 5 Vigo Street London W1S 3HB on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from C/O Cpb International Services Ltd Rembrandt House 5 Vigo Street London W1S 3HB on 14 July 2014 (1 page) |
28 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Termination of appointment of Dgc Nominee Secretaries Ltd as a secretary on 17 March 2014 (1 page) |
28 April 2014 | Termination of appointment of Dgc Nominee Secretaries Ltd as a secretary on 17 March 2014 (1 page) |
28 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
14 April 2014 | Termination of appointment of Dgc Nominee Secretaries Ltd as a secretary on 17 March 2014 (1 page) |
14 April 2014 | Termination of appointment of Dgc Nominee Secretaries Ltd as a secretary on 17 March 2014 (1 page) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
15 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
13 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 22 August 2010 (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 22 August 2010 (5 pages) |
3 November 2010 | Current accounting period extended from 22 August 2011 to 31 August 2011 (1 page) |
3 November 2010 | Current accounting period extended from 22 August 2011 to 31 August 2011 (1 page) |
28 October 2010 | Director's details changed for Mr Edward Cohen on 27 October 2010 (2 pages) |
28 October 2010 | Director's details changed for Mr Edward Cohen on 27 October 2010 (2 pages) |
14 June 2010 | Statement of capital following an allotment of shares on 30 May 2010
|
14 June 2010 | Statement of capital following an allotment of shares on 30 May 2010
|
14 June 2010 | Statement of capital following an allotment of shares on 30 May 2010
|
14 June 2010 | Statement of capital following an allotment of shares on 30 May 2010
|
11 June 2010 | Statement of capital following an allotment of shares on 30 May 2010
|
11 June 2010 | Statement of capital following an allotment of shares on 30 May 2010
|
11 June 2010 | Statement of capital following an allotment of shares on 15 October 2009
|
11 June 2010 | Statement of capital following an allotment of shares on 15 October 2009
|
18 May 2010 | Current accounting period extended from 28 February 2010 to 22 August 2010 (1 page) |
18 May 2010 | Current accounting period extended from 28 February 2010 to 22 August 2010 (1 page) |
23 March 2010 | Director's details changed for Mr David Coenca on 1 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr David Coenca on 1 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr David Coenca on 1 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Edward Cohen on 1 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Edward Cohen on 1 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Edward Cohen on 1 February 2010 (2 pages) |
23 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
28 November 2009 | Redenomination of shares. Statement of capital 16 October 2009
|
28 November 2009 | Resolutions
|
28 November 2009 | Resolutions
|
28 November 2009 | Redenomination of shares. Statement of capital 16 October 2009
|
25 November 2009 | Appointment of Dgc Nominee Secretaries Ltd as a secretary (2 pages) |
25 November 2009 | Appointment of Dgc Nominee Secretaries Ltd as a secretary (2 pages) |
3 March 2009 | Director's change of particulars / edward cohen / 23/02/2009 (1 page) |
3 March 2009 | Director's change of particulars / edward cohen / 23/02/2009 (1 page) |
23 February 2009 | Incorporation (16 pages) |
23 February 2009 | Incorporation (16 pages) |