London
WC1B 5HA
Director Name | Mr Bruno Vanhaelst |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 11 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | One Southampton Row London WC1B 5HA |
Secretary Name | Antoine Benech |
---|---|
Status | Closed |
Appointed | 11 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Ms Anne Dekker |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | French |
Status | Closed |
Appointed | 16 February 2015(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 27 December 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Marc Guy Louis Rolland |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Hugues De Lambilly |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2012(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 February 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | One Southampton Row London WC1B 5HA |
Registered Address | One Southampton Row London WC1B 5HA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | One S.c.a. 100.00% Ordinary |
---|
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
27 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2016 | Statement of capital following an allotment of shares on 26 February 2016
|
21 April 2016 | Statement of capital following an allotment of shares on 26 February 2016
|
29 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
5 August 2015 | Termination of appointment of Hugues De Lambilly as a director on 16 February 2015 (1 page) |
5 August 2015 | Appointment of Ms Anne Dekker as a director on 16 February 2015 (2 pages) |
5 August 2015 | Appointment of Ms Anne Dekker as a director on 16 February 2015 (2 pages) |
5 August 2015 | Termination of appointment of Hugues De Lambilly as a director on 16 February 2015 (1 page) |
14 July 2015 | Full accounts made up to 31 August 2014 (14 pages) |
14 July 2015 | Full accounts made up to 31 August 2014 (14 pages) |
9 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
30 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2014 | Full accounts made up to 31 August 2013 (13 pages) |
29 September 2014 | Full accounts made up to 31 August 2013 (13 pages) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2014 | Full accounts made up to 31 August 2012 (14 pages) |
19 May 2014 | Full accounts made up to 31 August 2012 (14 pages) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Full accounts made up to 31 August 2011 (14 pages) |
17 September 2012 | Full accounts made up to 31 August 2011 (14 pages) |
24 July 2012 | Appointment of Hugues De Lambilly as a director (2 pages) |
24 July 2012 | Termination of appointment of Marc Rolland as a director (1 page) |
24 July 2012 | Termination of appointment of Marc Rolland as a director (1 page) |
24 July 2012 | Appointment of Hugues De Lambilly as a director (2 pages) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2011 | Full accounts made up to 31 August 2010 (13 pages) |
16 September 2011 | Full accounts made up to 31 August 2010 (13 pages) |
14 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Register inspection address has been changed from C/O Sodexo Legal the Merchant Centre 1 New Street Square London EC4A 3BF England (1 page) |
14 September 2011 | Register inspection address has been changed from C/O Sodexo Legal the Merchant Centre 1 New Street Square London EC4A 3BF England (1 page) |
14 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 7 June 2011 (1 page) |
16 February 2011 | Statement of capital following an allotment of shares on 18 March 2010
|
16 February 2011 | Statement of capital following an allotment of shares on 18 March 2010
|
28 January 2011 | Previous accounting period shortened from 30 September 2010 to 31 August 2010 (1 page) |
28 January 2011 | Previous accounting period shortened from 30 September 2010 to 31 August 2010 (1 page) |
21 October 2010 | Director's details changed for Mr Pierre Henry on 11 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr Pierre Henry on 11 September 2010 (2 pages) |
21 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Director's details changed for Mr Bruno Vanhaelst on 11 September 2010 (2 pages) |
21 October 2010 | Register inspection address has been changed (1 page) |
21 October 2010 | Director's details changed for Mr Bruno Vanhaelst on 11 September 2010 (2 pages) |
21 October 2010 | Secretary's details changed for Antoine Benech on 11 September 2010 (1 page) |
21 October 2010 | Secretary's details changed for Antoine Benech on 11 September 2010 (1 page) |
21 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Register(s) moved to registered inspection location (1 page) |
21 October 2010 | Register inspection address has been changed (1 page) |
21 October 2010 | Register(s) moved to registered inspection location (1 page) |
21 October 2010 | Director's details changed for Mr Marc Guy Louis Rolland on 11 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr Marc Guy Louis Rolland on 11 September 2010 (2 pages) |
30 March 2010 | Resolutions
|
30 March 2010 | Resolutions
|
15 September 2009 | Director's change of particulars / bruno vanhaeslt / 15/09/2009 (1 page) |
15 September 2009 | Director's change of particulars / bruno vanhaeslt / 15/09/2009 (1 page) |
11 September 2009 | Incorporation (19 pages) |
11 September 2009 | Incorporation (19 pages) |