London
E14 5NR
Director Name | Pierre Levy |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 June 2010(same day as company formation) |
Role | Administration And Finance Dir |
Country of Residence | France |
Correspondence Address | C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA |
Secretary Name | Castlegate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2010(same day as company formation) |
Correspondence Address | Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG2 1BJ |
Registered Address | C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
5k at £1 | Solune S.a.s. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,489,572 |
Cash | £52,268 |
Current Liabilities | £1,853,560 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
17 August 2010 | Delivered on: 28 August 2010 Persons entitled: Hevaf Grafton Gp Limited Classification: Rent deposit deed Secured details: £132,187.50 due or to become due from the company to the chargee. Particulars: The deposit is continuing surety for the obligations of tsuki UK limited pursuant to a lease dated 17 august 2010 between hevaf grafton gp limited (1) and tsuki UK limited (2). Outstanding |
---|
22 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2023 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
1 November 2022 | Termination of appointment of Castlegate Secretaries Limited as a secretary on 1 January 2022 (1 page) |
14 April 2022 | Liquidators' statement of receipts and payments to 13 February 2022 (19 pages) |
22 July 2021 | Registered office address changed from 26-28 Bedford Row Holborn London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 22 July 2021 (2 pages) |
13 April 2021 | Liquidators' statement of receipts and payments to 13 February 2021 (13 pages) |
27 April 2020 | Liquidators' statement of receipts and payments to 13 February 2020 (14 pages) |
4 November 2019 | Resolutions
|
28 June 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
13 March 2019 | Registered office address changed from C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA to 26-28 Bedford Row Holborn London WC1R 4HE on 13 March 2019 (2 pages) |
12 March 2019 | Appointment of a voluntary liquidator (3 pages) |
12 March 2019 | Statement of affairs (9 pages) |
20 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
29 December 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
21 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
13 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
22 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
22 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
14 August 2015 | Termination of appointment of Pierre Levy as a director (1 page) |
14 August 2015 | Termination of appointment of Pierre Levy as a director (1 page) |
8 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
17 December 2014 | Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
27 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
12 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
3 September 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
3 September 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
17 July 2012 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages) |
17 July 2012 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages) |
17 July 2012 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages) |
25 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Full accounts made up to 30 September 2011 (13 pages) |
5 April 2012 | Full accounts made up to 30 September 2011 (13 pages) |
15 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Registered office address changed from Browne Jacobson Llp 6Th Floor 77 Gracechurch Street London EC3V 0AS on 13 October 2010 (1 page) |
13 October 2010 | Registered office address changed from Browne Jacobson Llp 6Th Floor 77 Gracechurch Street London EC3V 0AS on 13 October 2010 (1 page) |
12 October 2010 | Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
12 October 2010 | Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 June 2010 | Incorporation (27 pages) |
7 June 2010 | Incorporation (27 pages) |