London
NW6 6DD
Director Name | Mr Andre Michaud |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Flat 5 Bassett Road London W10 6JL |
Secretary Name | G.C. Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 17 March 2009(same day as company formation) |
Correspondence Address | 55 Princes Gate Exhibition Road London Greater London SW7 2PN |
Registered Address | 55 Princes Gate Exhibition Road London Greater London SW7 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
55 at £1 | Andre Michaud 55.00% Ordinary |
---|---|
45 at £1 | Louis Chan 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,452 |
Cash | £71,103 |
Current Liabilities | £35,975 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2014 | Application to strike the company off the register (3 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
17 November 2011 | Director's details changed for Mr Andre Michaud on 23 September 2011 (2 pages) |
3 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
11 May 2010 | Secretary's details changed for G.C. Secretarial Services Ltd on 2 October 2009 (1 page) |
11 May 2010 | Director's details changed for Mr Andre Michaud on 2 October 2009 (2 pages) |
11 May 2010 | Secretary's details changed for G.C. Secretarial Services Ltd on 2 October 2009 (1 page) |
11 May 2010 | Director's details changed for Mr Louis Chan on 2 October 2009 (2 pages) |
11 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Mr Andre Michaud on 2 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Mr Louis Chan on 2 October 2009 (2 pages) |
17 March 2009 | Incorporation (13 pages) |