London
E18 1BD
Director Name | Mr Lucien Rochat |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 11 June 2010(same day as company formation) |
Role | Manager |
Country of Residence | Switzerland |
Correspondence Address | 12 The Shrubberies George Lane London E18 1BD |
Registered Address | 12 The Shrubberies George Lane London E18 1BD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Bearer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £278,034 |
Current Liabilities | £64,153 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 October 2012 | Delivered on: 7 November 2012 Persons entitled: Ing Belgium, Brussels, Geneva Branch Classification: Deed of assignment Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any existing or future receivables claims and rights resulting from the purchase and/or sale of goods, any claims for damages in relation to goods see image for full details. Outstanding |
---|---|
30 October 2012 | Delivered on: 7 November 2012 Persons entitled: Ing Belgium, Brussels, Geneva Branch Classification: Deed of pledge and assignment Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All securities, valuables, claims, documents relating to claims or participations and all other asssets and all goods in the possession or at the disposal of ing belgium, brussels, geneva branch either in warehouses or processing see image for full details. Outstanding |
30 October 2012 | Delivered on: 7 November 2012 Persons entitled: Ing Belgium, Brussels, Geneva Branch Classification: Deed of pledge and assignment Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All securities, valuables, claims, documents relating to claims or participations and all other asssets and all goods in the possession or at the disposal of ing belgium, brussels, geneva branch either in warehouses or processing see image for full details. Outstanding |
30 October 2012 | Delivered on: 7 November 2012 Persons entitled: Ing Belgium, Brussels, Geneva Branch Classification: Deed of pledge and assignment Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All securities, valuables, claims, documents relating to claims or participations and all other asssets and all goods in the possession or at the disposal of ing belgium, brussels, geneva branch either in warehouses or processing see image for full details. Outstanding |
9 February 2012 | Delivered on: 14 February 2012 Persons entitled: Bnp Paribas (Suisse) S.A. Classification: Trade finance security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First priority security interest in and floating charge over all the chargor's rights,title and interest in and to all moneys and other receivables,all moneys credits or other assets see image for full details. Outstanding |
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2015 | Termination of appointment of Lucien Rochat as a director on 25 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Stephan Henry Brunner as a director on 25 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Stephan Henry Brunner as a director on 25 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Lucien Rochat as a director on 25 August 2015 (1 page) |
16 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
30 June 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 August 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
26 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
11 June 2010 | Incorporation
|
11 June 2010 | Incorporation
|