London
EC2A 2DA
Director Name | Nicolas Henrion |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | French |
Status | Closed |
Appointed | 28 July 2011(2 years after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 22 November 2011) |
Role | Country Manager |
Country of Residence | France |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2DA |
Secretary Name | Olivier Fleurant |
---|---|
Status | Closed |
Appointed | 28 July 2011(2 years after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 22 November 2011) |
Role | Company Director |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2DA |
Director Name | Mr Jeffrey Daniels Longhurst |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Kentish Gardens Tunbridge Wells Kent TN2 5XU |
Director Name | Mr John Henry Rayment |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Docklands Avenue Ingatestone Essex CM4 9EQ |
Secretary Name | Mr John Henry Rayment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Docklands Avenue Ingatestone Essex CM4 9EQ |
Registered Address | Broadwalk House 5 Appold Street London EC2A 2DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Eurofactor Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2011 | Termination of appointment of John Rayment as a director (1 page) |
8 August 2011 | Termination of appointment of John Rayment as a secretary (1 page) |
8 August 2011 | Termination of appointment of John Rayment as a director (1 page) |
8 August 2011 | Appointment of Olivier Fleurant as a secretary (1 page) |
8 August 2011 | Termination of appointment of Jeffrey Longhurst as a director (1 page) |
8 August 2011 | Appointment of Nicolas Henrion as a director (2 pages) |
8 August 2011 | Appointment of Olivier Fleurant as a secretary (1 page) |
8 August 2011 | Appointment of Nicolas Henrion as a director (2 pages) |
8 August 2011 | Appointment of Olivier Fleurant as a director (2 pages) |
8 August 2011 | Termination of appointment of John Rayment as a secretary (1 page) |
8 August 2011 | Appointment of Olivier Fleurant as a director (2 pages) |
8 August 2011 | Termination of appointment of Jeffrey Longhurst as a director (1 page) |
5 August 2011 | Registered office address changed from Bellerive House 3 Muirfield Crescent Docklands London E14 9SZ United Kingdom on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from Bellerive House 3 Muirfield Crescent Docklands London E14 9SZ United Kingdom on 5 August 2011 (1 page) |
28 July 2011 | Application to strike the company off the register (3 pages) |
28 July 2011 | Application to strike the company off the register (3 pages) |
14 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders Statement of capital on 2011-07-14
|
14 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders Statement of capital on 2011-07-14
|
5 April 2011 | Full accounts made up to 31 December 2010 (8 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (8 pages) |
23 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
21 April 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
2 July 2009 | Incorporation (21 pages) |
2 July 2009 | Incorporation (21 pages) |