London
SW7 3DD
Director Name | Jean Paul Gut |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 May 2010(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Calder House 4th Floor 1 Dover Street London W1S 4LA |
Director Name | Mr Jean Paul Gut |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 October 2014(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 January 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Calder House 4th Floor 1 Dover Street London W1S 4LA |
Registered Address | 24a Cranley Gardens London SW7 3DD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
500 at £1 | Mr Edouard Ullmo 50.00% Ordinary |
---|---|
500 at £1 | Mr Jean Paul Gut 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,738 |
Cash | £164,158 |
Current Liabilities | £290,809 |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
8 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2021 | Application to strike the company off the register (1 page) |
11 October 2021 | Director's details changed for Edouard Ullmo on 29 March 2021 (2 pages) |
11 October 2021 | Change of details for Mr Jean Paul Gut as a person with significant control on 28 January 2021 (2 pages) |
11 October 2021 | Change of details for Mr Edouard David Ullmo as a person with significant control on 29 March 2021 (2 pages) |
5 August 2021 | Register inspection address has been changed from Royalty House 32 Sackville Street London W1S 3EA England to 24a Cranley Gardens London SW7 3DD (1 page) |
4 August 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
3 August 2021 | Registered office address changed from Calder House 4th Floor 1 Dover Street London W1S 4LA to 24a Cranley Gardens London SW7 3DD on 3 August 2021 (1 page) |
8 January 2021 | Termination of appointment of Jean Paul Gut as a director on 4 January 2021 (1 page) |
30 July 2020 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
23 July 2020 | Confirmation statement made on 23 July 2020 with updates (4 pages) |
31 January 2020 | Statement of capital following an allotment of shares on 28 January 2020
|
2 October 2019 | Full accounts made up to 31 May 2019 (23 pages) |
23 September 2019 | Statement of capital following an allotment of shares on 28 August 2019
|
29 August 2019 | Second filing of a statement of capital following an allotment of shares on 24 May 2019
|
29 July 2019 | Confirmation statement made on 23 July 2019 with updates (4 pages) |
22 July 2019 | Resolutions
|
5 July 2019 | Statement of capital following an allotment of shares on 7 June 2019
|
25 September 2018 | Full accounts made up to 31 May 2018 (22 pages) |
23 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 May 2017 (20 pages) |
3 October 2017 | Full accounts made up to 31 May 2017 (20 pages) |
27 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
8 August 2016 | Register inspection address has been changed to Royalty House 32 Sackville Street London W1S 3EA (1 page) |
8 August 2016 | Register(s) moved to registered inspection location Royalty House 32 Sackville Street London W1S 3EA (1 page) |
8 August 2016 | Register(s) moved to registered inspection location Royalty House 32 Sackville Street London W1S 3EA (1 page) |
8 August 2016 | Register inspection address has been changed to Royalty House 32 Sackville Street London W1S 3EA (1 page) |
5 August 2016 | Confirmation statement made on 23 July 2016 with updates (7 pages) |
5 August 2016 | Confirmation statement made on 23 July 2016 with updates (7 pages) |
7 July 2016 | Resolutions
|
7 July 2016 | Resolutions
|
30 June 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
30 June 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
15 December 2014 | Appointment of Mr Jean Paul Gut as a director on 18 October 2014 (2 pages) |
15 December 2014 | Appointment of Mr Jean Paul Gut as a director on 18 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Jean Paul Gut as a director on 17 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Jean Paul Gut as a director on 17 October 2014 (1 page) |
5 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
7 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
8 April 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
9 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (14 pages) |
9 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (14 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
8 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (13 pages) |
8 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (13 pages) |
18 June 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
18 June 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
28 May 2010 | Incorporation
|
28 May 2010 | Incorporation
|