Company NameBertrand & Marie Ltd
Company StatusDissolved
Company Number07364132
CategoryPrivate Limited Company
Incorporation Date2 September 2010(13 years, 7 months ago)
Dissolution Date25 April 2017 (7 years ago)
Previous NameAction Events Agency Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBertrand Herve Loney
Date of BirthMay 1964 (Born 60 years ago)
NationalitySwiss
StatusClosed
Appointed13 April 2011(7 months, 1 week after company formation)
Appointment Duration6 years (closed 25 April 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrojan House 34 Arcadia Avenue
London
N3 2JU
Director NameMrs Marie-Pascale Armandine Beatrice Ragon
Date of BirthJuly 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed02 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrojan House 34 Arcadia Avenue
London
N3 2JU

Location

Registered AddressTrojan House
34 Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

1 at £1Bertrand Herve Loney
100.00%
Ordinary

Financials

Year2014
Net Worth-£67,868
Cash£179
Current Liabilities£223

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Next Accounts Due30 November 2016 (overdue)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
19 October 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
4 May 2016Accounts for a dormant company made up to 28 February 2015 (5 pages)
4 May 2016Accounts for a dormant company made up to 28 February 2015 (5 pages)
11 January 2016Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
11 January 2016Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
5 January 2016Termination of appointment of Marie-Pascale Armandine Beatrice Ragon as a director on 8 July 2015 (1 page)
5 January 2016Termination of appointment of Marie-Pascale Armandine Beatrice Ragon as a director on 8 July 2015 (1 page)
4 January 2016Director's details changed for Bertrand Herve Loney on 23 November 2015 (2 pages)
4 January 2016Director's details changed for Bertrand Herve Loney on 23 November 2015 (2 pages)
30 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(4 pages)
30 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(4 pages)
30 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(4 pages)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
7 May 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
7 May 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
7 May 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
7 May 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
6 November 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
6 November 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
6 November 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
5 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
1 June 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
9 December 2011Current accounting period extended from 30 September 2011 to 28 February 2012 (1 page)
9 December 2011Current accounting period extended from 30 September 2011 to 28 February 2012 (1 page)
25 October 2011Director's details changed for Mrs Marie-Pascale Armandine Beatrice Ragon on 3 September 2011 (2 pages)
25 October 2011Director's details changed for Mrs Marie-Pascale Armandine Beatrice Ragon on 3 September 2011 (2 pages)
25 October 2011Director's details changed for Mrs Marie-Pascale Armandine Beatrice Ragon on 3 September 2011 (2 pages)
24 October 2011Director's details changed for Mrs Marie-Pascale Armandine Beatrice Ragon on 3 September 2011 (2 pages)
24 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
24 October 2011Director's details changed for Mrs Marie-Pascale Armandine Beatrice Ragon on 3 September 2011 (2 pages)
24 October 2011Director's details changed for Mrs Marie-Pascale Armandine Beatrice Ragon on 3 September 2011 (2 pages)
20 April 2011Appointment of Bertrand Herve Loney as a director (2 pages)
20 April 2011Appointment of Bertrand Herve Loney as a director (2 pages)
7 December 2010Company name changed action events agency LIMITED\certificate issued on 07/12/10
  • RES15 ‐ Change company name resolution on 2010-11-23
(3 pages)
7 December 2010Change of name notice (2 pages)
7 December 2010Change of name notice (2 pages)
7 December 2010Company name changed action events agency LIMITED\certificate issued on 07/12/10
  • RES15 ‐ Change company name resolution on 2010-11-23
(3 pages)
2 September 2010Incorporation (36 pages)
2 September 2010Incorporation (36 pages)