Paris
France
Director Name | Vincent Sillard |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | French |
Status | Closed |
Appointed | 10 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 2 Rue Collette Paris France |
Director Name | Melissa Brisson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 November 2009(same day as company formation) |
Role | Illustrator Rep |
Country of Residence | United Kingdom |
Correspondence Address | New Court Lutton Terrace London NW3 1HD |
Website | www.colagene.com/en/ |
---|
Registered Address | 50 Farringdon Road London EC1M 3HE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
45 at £1 | Marie-christine Brisson 45.00% Ordinary |
---|---|
45 at £1 | Vincent Sillard 45.00% Ordinary |
10 at £1 | S.a.r.l. Colagene 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2015 | Application to strike the company off the register (3 pages) |
19 April 2015 | Application to strike the company off the register (3 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 October 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
17 July 2013 | Registered office address changed from 50 Farringdon Road London EC1M 3HE United Kingdom on 17 July 2013 (1 page) |
17 July 2013 | Registered office address changed from 50 Farringdon Road London EC1M 3HE United Kingdom on 17 July 2013 (1 page) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Registered office address changed from C/O Totus Tax Llp 44 Clerkenwell Close London EC1R 0AZ United Kingdom on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from C/O Totus Tax Llp 44 Clerkenwell Close London EC1R 0AZ United Kingdom on 14 May 2012 (1 page) |
10 August 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
10 August 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
15 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Termination of appointment of Melissa Brisson as a director (1 page) |
13 June 2011 | Registered office address changed from New Court Lutton Terrace London NW3 1HD United Kingdom on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from New Court Lutton Terrace London NW3 1HD United Kingdom on 13 June 2011 (1 page) |
13 June 2011 | Termination of appointment of Melissa Brisson as a director (1 page) |
20 December 2010 | Registered office address changed from 44 Clerkenwell Close London EC1R 0AZ United Kingdom on 20 December 2010 (1 page) |
20 December 2010 | Registered office address changed from 44 Clerkenwell Close London EC1R 0AZ United Kingdom on 20 December 2010 (1 page) |
17 December 2010 | Registered office address changed from New Court Lutton Terrace London NW3 1HD on 17 December 2010 (1 page) |
17 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Registered office address changed from New Court Lutton Terrace London NW3 1HD on 17 December 2010 (1 page) |
19 July 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
19 July 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
10 November 2009 | Incorporation
|
10 November 2009 | Incorporation
|