London
N15 3LX
Director Name | Mr Guillaume Besse |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hunter House, King James Street London SE1 0AG |
Director Name | Mr Jean-Louis Felicite Tarin |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Prescot Street London E1 8NN |
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Guillaume Besse 50.00% Ordinary |
---|---|
1 at £1 | Jean-louis Felicite Tarin 50.00% Ordinary |
Year | 2014 |
---|---|
Gross Profit | -£2,764 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2016 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2016-06-03
|
3 November 2015 | Registered office address changed from 14 Hillboro Court Hainault Road London E11 1ER to 66 Prescot Street London E1 8NN on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from 66 Prescot Street London E1 8NN England to 66 Prescot Street London E1 8NN on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from 14 Hillboro Court Hainault Road London E11 1ER to 66 Prescot Street London E1 8NN on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from 66 Prescot Street London E1 8NN England to 66 Prescot Street London E1 8NN on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to 66 Prescot Street London E1 8NN on 3 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Jean-Louis Felicite Tarin as a director on 28 August 2014 (1 page) |
3 November 2015 | Termination of appointment of Jean-Louis Felicite Tarin as a director on 28 August 2014 (1 page) |
3 November 2015 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Termination of appointment of Jean-Louis Felicite Tarin as a director on 28 August 2014 (1 page) |
3 November 2015 | Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to 66 Prescot Street London E1 8NN on 3 November 2015 (1 page) |
21 July 2015 | Voluntary strike-off action has been suspended (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2014 | Voluntary strike-off action has been suspended (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2014 | Application to strike the company off the register (2 pages) |
28 April 2014 | Registered office address changed from 20 Tavern Quay Sweden Gate London SE16 7TX United Kingdom on 28 April 2014 (1 page) |
19 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
30 May 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
8 September 2012 | Termination of appointment of Guillaume Besse as a director (1 page) |
8 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Director's details changed for Mr Jean-Louis Felicite Tarin on 24 August 2010 (2 pages) |
22 August 2012 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 22 August 2012 (1 page) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
20 September 2011 | Termination of appointment of Julien Jean-Bernard, Pierre Berto as a director (1 page) |
20 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
24 August 2010 | Incorporation (45 pages) |