London
N3 2JU
Director Name | Mrs Marie-Pascale Armandine Beatrice Ragon |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trojan House 34 Arcadia Avenue London N3 2JU |
Registered Address | Trojan House 34 Arcadia Avenue London N3 2JU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
1 at £1 | Bertrand Herve Loney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£67,868 |
Cash | £179 |
Current Liabilities | £223 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2016 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
25 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
4 May 2016 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
4 May 2016 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
11 January 2016 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
5 January 2016 | Termination of appointment of Marie-Pascale Armandine Beatrice Ragon as a director on 8 July 2015 (1 page) |
5 January 2016 | Termination of appointment of Marie-Pascale Armandine Beatrice Ragon as a director on 8 July 2015 (1 page) |
4 January 2016 | Director's details changed for Bertrand Herve Loney on 23 November 2015 (2 pages) |
4 January 2016 | Director's details changed for Bertrand Herve Loney on 23 November 2015 (2 pages) |
30 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2014 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
7 May 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
7 May 2014 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
7 May 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
5 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
1 June 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
9 December 2011 | Current accounting period extended from 30 September 2011 to 28 February 2012 (1 page) |
9 December 2011 | Current accounting period extended from 30 September 2011 to 28 February 2012 (1 page) |
25 October 2011 | Director's details changed for Mrs Marie-Pascale Armandine Beatrice Ragon on 3 September 2011 (2 pages) |
25 October 2011 | Director's details changed for Mrs Marie-Pascale Armandine Beatrice Ragon on 3 September 2011 (2 pages) |
25 October 2011 | Director's details changed for Mrs Marie-Pascale Armandine Beatrice Ragon on 3 September 2011 (2 pages) |
24 October 2011 | Director's details changed for Mrs Marie-Pascale Armandine Beatrice Ragon on 3 September 2011 (2 pages) |
24 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Director's details changed for Mrs Marie-Pascale Armandine Beatrice Ragon on 3 September 2011 (2 pages) |
24 October 2011 | Director's details changed for Mrs Marie-Pascale Armandine Beatrice Ragon on 3 September 2011 (2 pages) |
20 April 2011 | Appointment of Bertrand Herve Loney as a director (2 pages) |
20 April 2011 | Appointment of Bertrand Herve Loney as a director (2 pages) |
7 December 2010 | Company name changed action events agency LIMITED\certificate issued on 07/12/10
|
7 December 2010 | Change of name notice (2 pages) |
7 December 2010 | Change of name notice (2 pages) |
7 December 2010 | Company name changed action events agency LIMITED\certificate issued on 07/12/10
|
2 September 2010 | Incorporation (36 pages) |
2 September 2010 | Incorporation (36 pages) |