London
SW10 9HA
Secretary Name | Ms Avid Larizadeh |
---|---|
Status | Closed |
Appointed | 04 April 2014(5 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 11 October 2016) |
Role | Company Director |
Correspondence Address | 8a Great Newport Street London WC2H 7JA |
Director Name | Miss Niloufar Sassani |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Sales Director |
Correspondence Address | 32 Rue De La Federation Paris 75015 France |
Director Name | Ms Avid Larizadeh |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 May 2010(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 April 2014) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Flo Cardiff House Tilling Road London NW2 1LJ |
Director Name | Olivier Mathiot |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 April 2011(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 September 2013) |
Role | Cmo Priceminister |
Country of Residence | France |
Correspondence Address | 57 Bvd De La Villette Paris 75010 France |
Director Name | Jean-David Chamboredon |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 April 2011(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 September 2015) |
Role | Ceo Os Isai Gestion Sas |
Country of Residence | France |
Correspondence Address | 10 Bis Avenue De La Grande Armee Paris 75017 France |
Director Name | Mr John Antony Cleeve Ayton |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 September 2013) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Second Floor Cardiff House Tilling Road London NW2 1LJ |
Director Name | Mr Sean Enrico Cornwell |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(4 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 26 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor Cardiff House Tilling Road London NW2 1LJ |
Website | boticca.com |
---|---|
Telephone | 0845 2997661 |
Telephone region | Unknown |
Registered Address | Second Floor Cardiff House Tilling Road London NW2 1LJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
62.5k at £0.01 | Mmc Ventures 8.50% Ordinary A2 |
---|---|
40.6k at £0.01 | Mainspring 5.53% Ordinary A2 |
36.6k at £0.01 | Fcpr Isai Developpement 4.98% Ordinary A |
35k at £0.01 | Mmc London 4.76% Ordinary B |
34.6k at £0.01 | Fcpr Isai Developpement 4.71% Ordinary B |
24k at £0.01 | Fcpr Isai Developpement 3.26% Ordinary A2 |
18k at £0.01 | Fcpi Capital Invest Pme 2009 2.45% Ordinary A |
17k at £0.01 | Olivier Mathiot 2.31% Ordinary B |
100k at £0.01 | Avid Larizadeh 13.61% Ordinary |
100k at £0.01 | Kiyan Foroughi 13.61% Ordinary |
90.8k at £0.01 | Mainspring 12.35% Ordinary B |
- | OTHER 11.13% - |
14.1k at £0.01 | Mazen El Bizri 1.92% Ordinary A2 |
12.5k at £0.01 | Sacha Thacker 1.70% Ordinary A2 |
12k at £0.01 | Fcpi Credit Agricole Pme Innovation 2009 1.63% Ordinary A |
11.8k at £0.01 | Fcpi Capital Invest Pme 2009 1.60% Ordinary A2 |
9.4k at £0.01 | Didier Martineau 1.28% Ordinary |
9.3k at £0.01 | Fcpi Capital Invest Pme (2008) 1.27% Ordinary B |
9.3k at £0.01 | Fcpi Credit Agricole Europe Innovation 2008 1.27% Ordinary B |
7.8k at £0.01 | Fcpi Credit Agricole Pme Innovation 2009 1.07% Ordinary A2 |
7.8k at £0.01 | Vlado Kukuljan 1.06% Ordinary A2 |
Year | 2014 |
---|---|
Net Worth | -£27,314 |
Cash | £67,632 |
Current Liabilities | £422,791 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2016 | Application to strike the company off the register (2 pages) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2015 | Termination of appointment of Sean Enrico Cornwell as a director on 26 September 2015 (1 page) |
2 October 2015 | Termination of appointment of Jean-David Chamboredon as a director on 26 September 2015 (1 page) |
6 July 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
22 June 2015 | Appointment of Ms Avid Larizadeh as a secretary on 4 April 2014 (2 pages) |
22 June 2015 | Appointment of Ms Avid Larizadeh as a secretary on 4 April 2014 (2 pages) |
20 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
25 March 2015 | Resolutions
|
9 March 2015 | Statement of capital following an allotment of shares on 6 February 2014
|
9 March 2015 | Statement of capital following an allotment of shares on 6 February 2014
|
14 August 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
15 July 2014 | Termination of appointment of John Anthony Cleeve Ayton as a director on 3 September 2013 (1 page) |
15 July 2014 | Termination of appointment of John Anthony Cleeve Ayton as a director on 3 September 2013 (1 page) |
15 July 2014 | Termination of appointment of Olivier Mathiot as a director on 3 September 2013 (1 page) |
15 July 2014 | Termination of appointment of Olivier Mathiot as a director on 3 September 2013 (1 page) |
28 May 2014 | Termination of appointment of Avid Larizadeh as a director (1 page) |
8 May 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
29 November 2013 | Resolutions
|
11 November 2013 | Statement of capital following an allotment of shares on 3 September 2013
|
11 November 2013 | Statement of capital following an allotment of shares on 3 September 2013
|
11 November 2013 | Change of share class name or designation (2 pages) |
11 November 2013 | Resolutions
|
11 November 2013 | Appointment of Mr Sean Enrico Cornwell as a director (3 pages) |
4 November 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
4 November 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
29 October 2013 | Re-conversion of shares on 5 July 2013 (6 pages) |
29 October 2013 | Re-conversion of shares on 5 July 2013 (6 pages) |
16 October 2013 | Resolutions
|
15 October 2013 | Memorandum and Articles of Association (40 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 May 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (9 pages) |
14 November 2012 | Resolutions
|
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (9 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 July 2011 | Second filing of SH01 previously delivered to Companies House
|
28 June 2011 | Appointment of Mr John Anthony Cleeve Ayton as a director (3 pages) |
8 June 2011 | Statement of capital following an allotment of shares on 27 April 2010
|
8 June 2011 | Sub-division of shares on 27 April 2010 (6 pages) |
6 June 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Appointment of Jean-David Chamboredon as a director (3 pages) |
18 May 2011 | Appointment of Olivier Mathiot as a director (3 pages) |
10 May 2011 | Re-conversion of shares on 28 April 2011 (5 pages) |
6 May 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
6 May 2011 | Resolutions
|
14 April 2011 | Change of share class name or designation (2 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 June 2010 | Resolutions
|
8 June 2010 | Sub-division of shares on 27 April 2010 (5 pages) |
8 June 2010 | Statement of company's objects (2 pages) |
12 May 2010 | Appointment of Ms Avid Larizadeh as a director (2 pages) |
15 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Mr Kiyan Foroughi on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Mr Kiyan Foroughi on 1 October 2009 (2 pages) |
3 February 2010 | Termination of appointment of Niloufar Sassani as a director (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from mayfair house 14-18 heddon street london W1B 4DA england (1 page) |
9 September 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
2 July 2009 | Director's change of particulars / niloufar sassani / 16/06/2009 (1 page) |
2 July 2009 | Ad 16/06/09\gbp si 220@1=220\gbp ic 100/320\ (2 pages) |
2 July 2009 | Director's change of particulars / kiyan foroughi / 16/06/2009 (1 page) |
11 March 2009 | Incorporation (14 pages) |