London
W1T 6LQ
Director Name | Mr Stuart Poppleton |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(same day as company formation) |
Role | Business Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | Waterfront House, New Brunswick Street Wakefield West Yorkshire WF1 5QW |
Director Name | Jean Christophe Marois |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 September 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 15 April 2019) |
Role | Business Manager |
Country of Residence | France |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Registered Address | 29-30 Fitzroy Square London W1T 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £150,952 |
Net Worth | £676,872 |
Cash | £594,651 |
Current Liabilities | £25,187 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 16 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (4 months from now) |
18 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
---|---|
4 April 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
20 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
27 April 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
25 August 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
16 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
16 August 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
19 June 2019 | Termination of appointment of Jean Christophe Marois as a director on 15 April 2019 (1 page) |
17 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
25 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
8 May 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
31 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
3 May 2017 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
3 May 2017 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
8 August 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
8 August 2016 | Director's details changed for Jean Christophe Marois on 2 July 2016 (2 pages) |
8 August 2016 | Director's details changed for Jean Christophe Marois on 2 July 2016 (2 pages) |
8 August 2016 | Director's details changed for Samuel Desormonts on 1 July 2016 (2 pages) |
8 August 2016 | Director's details changed for Jean Christophe Marois on 1 July 2016 (2 pages) |
8 August 2016 | Director's details changed for Samuel Desormonts on 2 July 2016 (2 pages) |
8 August 2016 | Director's details changed for Samuel Desormonts on 1 July 2016 (2 pages) |
8 August 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
8 August 2016 | Director's details changed for Samuel Desormonts on 2 July 2016 (2 pages) |
8 August 2016 | Director's details changed for Jean Christophe Marois on 1 July 2016 (2 pages) |
8 August 2016 | Director's details changed for Samuel Desormonts on 1 July 2016 (2 pages) |
8 August 2016 | Director's details changed for Samuel Desormonts on 1 July 2016 (2 pages) |
7 May 2016 | Total exemption full accounts made up to 31 July 2015 (9 pages) |
7 May 2016 | Total exemption full accounts made up to 31 July 2015 (9 pages) |
27 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
5 December 2014 | Total exemption full accounts made up to 31 July 2014 (8 pages) |
5 December 2014 | Total exemption full accounts made up to 31 July 2014 (8 pages) |
12 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 May 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
12 May 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
16 April 2014 | Appointment of Samuel Desormonts as a director (2 pages) |
16 April 2014 | Appointment of Samuel Desormonts as a director (2 pages) |
21 August 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
21 August 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
19 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
14 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2013 | Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 24 April 2013 (2 pages) |
24 April 2013 | Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 24 April 2013 (2 pages) |
3 December 2012 | Statement of capital following an allotment of shares on 3 December 2012
|
3 December 2012 | Statement of capital following an allotment of shares on 3 December 2012
|
3 December 2012 | Statement of capital following an allotment of shares on 3 December 2012
|
25 October 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2012 | Registered office address changed from Suite 404, Albany House 324-326 Regent Street London W1B 3HH on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from Suite 404, Albany House 324-326 Regent Street London W1B 3HH on 10 May 2012 (1 page) |
14 November 2011 | Annual return made up to 16 July 2010 with a full list of shareholders (14 pages) |
14 November 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
14 November 2011 | Annual return made up to 16 July 2010 with a full list of shareholders (14 pages) |
14 November 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (14 pages) |
14 November 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (14 pages) |
14 November 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
10 November 2011 | Administrative restoration application (3 pages) |
10 November 2011 | Administrative restoration application (3 pages) |
22 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2009 | Appointment terminated director stuart poppleton (1 page) |
1 October 2009 | Appointment terminated director stuart poppleton (1 page) |
1 October 2009 | Director appointed jean christophe marois (2 pages) |
1 October 2009 | Director appointed jean christophe marois (2 pages) |
16 July 2009 | Incorporation (11 pages) |
16 July 2009 | Incorporation (11 pages) |