London
SW20 9EF
Director Name | Mr Benoit Dussaix |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | French |
Status | Closed |
Appointed | 15 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 163 Elm Walk London SW20 9EF |
Secretary Name | Mr Soufyane Abbaoui |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 163 Elm Walk London SW20 9EF |
Registered Address | 163 Elm Walk London SW20 9EF |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Cannon Hill |
Built Up Area | Greater London |
50 at £1 | Benoit Dussaix 50.00% Ordinary |
---|---|
50 at £1 | Soufyane Abbaoui 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,765 |
Cash | £5,638 |
Current Liabilities | £39,403 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2014 | Compulsory strike-off action has been suspended (1 page) |
29 April 2014 | Compulsory strike-off action has been suspended (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2013 | Compulsory strike-off action has been suspended (1 page) |
16 August 2013 | Compulsory strike-off action has been suspended (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2012 | Compulsory strike-off action has been suspended (1 page) |
9 August 2012 | Compulsory strike-off action has been suspended (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2012 | Registered office address changed from C/O Murugesu Associates 75 - 77 Milson Road West Kensington London W14 0LH United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from C/O Murugesu Associates 75 - 77 Milson Road West Kensington London W14 0LH United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from C/O Murugesu Associates 75 - 77 Milson Road West Kensington London W14 0LH United Kingdom on 9 February 2012 (1 page) |
12 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders Statement of capital on 2011-07-12
|
12 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders Statement of capital on 2011-07-12
|
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2010 | Director's details changed for Benoit Dussaix on 1 January 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Soufyane Abbaoui on 1 January 2010 (2 pages) |
6 October 2010 | Registered office address changed from C/O Murugesu Associates 75 - 77 Milson Road West Kensington London W14 0LH United Kingdom on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from C/O Murugesu Associates 75 - 77 Milson Road West Kensington London W14 0LH United Kingdom on 6 October 2010 (1 page) |
6 October 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (3 pages) |
6 October 2010 | Registered office address changed from 11 Clarence Court Cambridge Grove Hammersmith London W6 0FY on 6 October 2010 (1 page) |
6 October 2010 | Director's details changed for Mr Soufyane Abbaoui on 1 January 2010 (2 pages) |
6 October 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (3 pages) |
6 October 2010 | Director's details changed for Mr Soufyane Abbaoui on 1 January 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Soufyane Abbaoui on 1 January 2010 (1 page) |
6 October 2010 | Director's details changed for Benoit Dussaix on 1 January 2010 (2 pages) |
6 October 2010 | Registered office address changed from C/O Murugesu Associates 75 - 77 Milson Road West Kensington London W14 0LH United Kingdom on 6 October 2010 (1 page) |
6 October 2010 | Secretary's details changed for Soufyane Abbaoui on 1 January 2010 (1 page) |
6 October 2010 | Secretary's details changed for Soufyane Abbaoui on 1 January 2010 (1 page) |
6 October 2010 | Director's details changed for Benoit Dussaix on 1 January 2010 (2 pages) |
6 October 2010 | Registered office address changed from 11 Clarence Court Cambridge Grove Hammersmith London W6 0FY on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from 11 Clarence Court Cambridge Grove Hammersmith London W6 0FY on 6 October 2010 (1 page) |
15 June 2009 | Incorporation (15 pages) |
15 June 2009 | Incorporation (15 pages) |