London
EC4V 5BY
Director Name | Mr Jean-Philippe Desager |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 22 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 1 St Andrew's Hill London EC4V 5BY |
Secretary Name | Companies Secretary Service Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 22 October 2009(same day as company formation) |
Correspondence Address | Dept 1, 43 Owston Road Carcroft Doncaster DN6 8DA |
Secretary Name | 2020 Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 July 2011(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 12 February 2013) |
Correspondence Address | 1 St. Andrew's Hill London EC4V 5BY |
Registered Address | 1 St. Andrew's Hill London EC4V 5BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
500 at £1 | David Brilot 50.00% Ordinary |
---|---|
500 at £1 | Jean-philippe Desager 50.00% Ordinary |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2011 | Annual return made up to 22 October 2011 with a full list of shareholders Statement of capital on 2011-12-13
|
13 December 2011 | Annual return made up to 22 October 2011 with a full list of shareholders Statement of capital on 2011-12-13
|
7 August 2011 | Appointment of 2020 Secretarial Limited as a secretary (2 pages) |
7 August 2011 | Director's details changed for Mr Jean-Philippe Desager on 14 July 2011 (2 pages) |
7 August 2011 | Director's details changed for Mr Jean-Philippe Desager on 14 July 2011 (2 pages) |
7 August 2011 | Appointment of 2020 Secretarial Limited as a secretary (2 pages) |
7 August 2011 | Director's details changed for Mr David Brilot on 14 July 2011 (2 pages) |
7 August 2011 | Director's details changed for Mr David Brilot on 14 July 2011 (2 pages) |
22 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
22 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
13 July 2011 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
8 July 2011 | Registered office address changed from Dept-410 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 8 July 2011 (2 pages) |
8 July 2011 | Registered office address changed from Dept-410 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 8 July 2011 (2 pages) |
8 July 2011 | Registered office address changed from Dept-410 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 8 July 2011 (2 pages) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2011 | Registered office address changed from Dept-410 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 13 May 2011 (1 page) |
13 May 2011 | Registered office address changed from Dept-410 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 13 May 2011 (1 page) |
12 May 2011 | Registered office address changed from Dept 1, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from Dept 1, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 12 May 2011 (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2009 | Incorporation
|
22 October 2009 | Incorporation
|