Luxemburg
L-1336
Director Name | Mr Mohammed Ayad |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | French |
Status | Closed |
Appointed | 12 June 2018(8 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 04 February 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 26 Cowper Street First Floor London EC2A 4AP |
Director Name | Mr Charles Andre, Patrice Manomany |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | French |
Status | Closed |
Appointed | 12 June 2018(8 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 04 February 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 26 Cowper Street First Floor London EC2A 4AP |
Director Name | Mr Gavriel Beyo |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 17 April 2012(1 year, 10 months after company formation) |
Appointment Duration | 6 months (resigned 17 October 2012) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Ground Floor Right 64 Paul Street London EC2A 4NG |
Secretary Name | Mr Soobaschand Seebaluck |
---|---|
Status | Resigned |
Appointed | 23 April 2012(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 September 2019) |
Role | Company Director |
Correspondence Address | 26 Cowper Street First Floor London EC2A 4AP |
Director Name | Mr Soobaschand Seebaluck |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(2 years, 4 months after company formation) |
Appointment Duration | 2 days (resigned 19 October 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Right 64 Paul Street London EC2A 4NG |
Director Name | Mrs Geraldine Lopez |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 October 2012(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Right 64 Paul Street London EC2A 4NG |
Registered Address | 26 Cowper Street First Floor London EC2A 4AP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
98 at £1 | Finsbury Secretaries LTD 98.00% Ordinary |
---|---|
2 at £1 | Marcin Kecik 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£998 |
Current Liabilities | £1,200 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
4 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2019 | Termination of appointment of Soobaschand Seebaluck as a secretary on 1 September 2019 (1 page) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
29 June 2018 | Cessation of Bernard Charles Andre Gille as a person with significant control on 12 June 2018 (1 page) |
28 June 2018 | Notification of Mohammed Ayad as a person with significant control on 12 June 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
18 June 2018 | Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 18 June 2018 (1 page) |
12 June 2018 | Appointment of Mr Charles Andre, Patrice Manomany as a director on 12 June 2018 (2 pages) |
12 June 2018 | Appointment of Mr Mohammed Ayad as a director on 12 June 2018 (2 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
8 March 2017 | Micro company accounts made up to 30 June 2016 (8 pages) |
8 March 2017 | Micro company accounts made up to 30 June 2016 (8 pages) |
9 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
18 October 2016 | Appointment of Mr Bernard Charles Andre Gille as a director on 6 October 2016 (2 pages) |
18 October 2016 | Appointment of Mr Bernard Charles Andre Gille as a director on 6 October 2016 (2 pages) |
17 October 2016 | Termination of appointment of Soobaschand Seebaluck as a director on 6 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Soobaschand Seebaluck as a director on 6 October 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
2 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
6 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
29 October 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
29 October 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
29 October 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
8 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
26 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
6 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
5 February 2014 | Termination of appointment of Geraldine Lopez as a director (1 page) |
5 February 2014 | Appointment of Mr. Soobaschand Seebaluck as a director (2 pages) |
5 February 2014 | Appointment of Mr. Soobaschand Seebaluck as a director (2 pages) |
5 February 2014 | Termination of appointment of Geraldine Lopez as a director (1 page) |
21 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Termination of appointment of Soobaschand Seebaluck as a director (1 page) |
7 February 2013 | Termination of appointment of Soobaschand Seebaluck as a director (1 page) |
19 October 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
19 October 2012 | Appointment of Mrs Geraldine Lopez as a director (2 pages) |
19 October 2012 | Appointment of Mrs Geraldine Lopez as a director (2 pages) |
19 October 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
18 October 2012 | Appointment of Mr Soobaschand Seebaluck as a director (2 pages) |
18 October 2012 | Termination of appointment of Gavriel Beyo as a director (1 page) |
18 October 2012 | Termination of appointment of Gavriel Beyo as a director (1 page) |
18 October 2012 | Appointment of Mr Soobaschand Seebaluck as a director (2 pages) |
11 July 2012 | Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 11 July 2012 (1 page) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Appointment of Mr Soobaschand Seebaluck as a secretary (1 page) |
23 April 2012 | Appointment of Mr Soobaschand Seebaluck as a secretary (1 page) |
17 April 2012 | Appointment of Mr Gavriel Beyo as a director (2 pages) |
17 April 2012 | Appointment of Mr Gavriel Beyo as a director (2 pages) |
17 April 2012 | Termination of appointment of Soobaschand Seebaluck as a director (1 page) |
17 April 2012 | Termination of appointment of Soobaschand Seebaluck as a director (1 page) |
13 September 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
13 September 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
15 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG England on 15 February 2011 (1 page) |
15 February 2011 | Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG England on 15 February 2011 (1 page) |
4 June 2010 | Incorporation
|
4 June 2010 | Incorporation
|