Pais
75006
Director Name | Mr Victor Lugger |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1 Rue Beautreillis Paris 75004 |
Director Name | Mr Victor Lugger |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 36 Rue Du Fer À Moulin 75005 Paris France |
Director Name | Mr Paul-Rene Albertini |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 28 Queen's Gate Gardens London SW7 5RP |
Director Name | Mr Stephane Bittoun |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 October 2011(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2013) |
Role | Financial Director |
Country of Residence | France |
Correspondence Address | 20 Rue Du Sentier 75002 Paris France |
Registered Address | C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100k at £0.01 | My Major Company France 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,415 |
Gross Profit | £11,415 |
Net Worth | -£800,037 |
Cash | £35,866 |
Current Liabilities | £838,743 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | Application to strike the company off the register (3 pages) |
7 November 2017 | Application to strike the company off the register (3 pages) |
20 July 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
20 July 2017 | Notification of a person with significant control statement (2 pages) |
20 July 2017 | Notification of a person with significant control statement (2 pages) |
20 July 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
4 July 2017 | Withdraw the company strike off application (1 page) |
4 July 2017 | Withdraw the company strike off application (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2017 | Application to strike the company off the register (3 pages) |
2 May 2017 | Application to strike the company off the register (3 pages) |
27 February 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 February 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
22 December 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
27 March 2015 | Withdraw the company strike off application (1 page) |
27 March 2015 | Withdraw the company strike off application (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2015 | Application to strike the company off the register (3 pages) |
14 January 2015 | Application to strike the company off the register (3 pages) |
28 December 2014 | Full accounts made up to 31 December 2013 (13 pages) |
28 December 2014 | Full accounts made up to 31 December 2013 (13 pages) |
6 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
11 February 2014 | Termination of appointment of Stephane Bittoun as a director (1 page) |
11 February 2014 | Appointment of Mr Michael Goldman as a director (2 pages) |
11 February 2014 | Termination of appointment of Stephane Bittoun as a director (1 page) |
11 February 2014 | Appointment of Mr Michael Goldman as a director (2 pages) |
23 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
23 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
12 June 2013 | Termination of appointment of Victor Lugger as a director (1 page) |
12 June 2013 | Termination of appointment of Victor Lugger as a director (1 page) |
22 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Director's details changed for Mr Stephane Bittoun on 22 April 2013 (2 pages) |
22 May 2013 | Director's details changed for Mr Stephane Bittoun on 22 April 2013 (2 pages) |
22 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Director's details changed for Mr Stephane Bittoun on 7 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Mr Stephane Bittoun on 7 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Mr Stephane Bittoun on 7 May 2013 (2 pages) |
1 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
1 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 May 2012 | Director's details changed for Mr Stephane Bittoun on 1 January 2012 (2 pages) |
3 May 2012 | Director's details changed for Mr Victor Lugger on 1 January 2012 (2 pages) |
3 May 2012 | Director's details changed for Mr Stephane Bittoun on 1 January 2012 (2 pages) |
3 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Director's details changed for Mr Stephane Bittoun on 1 January 2012 (2 pages) |
3 May 2012 | Director's details changed for Mr Victor Lugger on 1 January 2012 (2 pages) |
3 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Director's details changed for Mr Victor Lugger on 1 January 2012 (2 pages) |
7 December 2011 | Appointment of Mr Stephane Bittoun as a director (2 pages) |
7 December 2011 | Appointment of Mr Stephane Bittoun as a director (2 pages) |
29 November 2011 | Notice of removal of restriction on the company's articles (2 pages) |
29 November 2011 | Resolutions
|
29 November 2011 | Resolutions
|
29 November 2011 | Notice of removal of restriction on the company's articles (2 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 August 2011 | Termination of appointment of Paul-Rene Albertini as a director (1 page) |
2 August 2011 | Termination of appointment of Paul-Rene Albertini as a director (1 page) |
12 July 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
12 July 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
16 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
22 June 2010 | Appointment of Mr Victor Lugger as a director (2 pages) |
22 June 2010 | Termination of appointment of Victor Lugger as a director (1 page) |
22 June 2010 | Termination of appointment of Victor Lugger as a director (1 page) |
22 June 2010 | Appointment of Mr Victor Lugger as a director (2 pages) |
18 June 2010 | Purchase of own shares. (3 pages) |
18 June 2010 | Purchase of own shares. (3 pages) |
14 June 2010 | Cancellation of shares. Statement of capital on 14 June 2010
|
14 June 2010 | Cancellation of shares. Statement of capital on 14 June 2010
|
23 April 2010 | Incorporation (26 pages) |
23 April 2010 | Incorporation (26 pages) |