Joinville Le Pont
94340
Director Name | Mr Simon Marie |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 September 2010(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Penhurst House - Office 15 352-356 Battersea Park London SW11 3BY |
Director Name | Mme Paule Vivane |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 10 November 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 February 2011) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 51 Chausse De Charleroi Montignies-Sur-Sambre 6061 |
Director Name | Mr Simon Marie |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 February 2011(4 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 02 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalton House 60 Windsor Avenue London SW19 2RR |
Registered Address | Bcm Box 3463 27 Old Gloucester Street London WC1N 3XX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1000 at £0.001 | Philippe Kalfon 100.00% Ordinary |
---|
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
25 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | Registered office address changed from Office 9 70 Upper Richmond Road London SW15 2RP United Kingdom on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Office 9 70 Upper Richmond Road London SW15 2RP United Kingdom on 6 May 2014 (1 page) |
18 December 2013 | Compulsory strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
29 June 2012 | Director's details changed for Mr Philippe Emile Kalfon on 15 June 2012 (2 pages) |
29 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Registered office address changed from Penhurst House - Office 15 352-356 Battersea Park Road London SW11 3BY United Kingdom on 29 November 2011 (1 page) |
11 October 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Appointment of Mr Philippe Emile Kalfon as a director (2 pages) |
22 February 2011 | Termination of appointment of Simon Marie as a director (1 page) |
2 February 2011 | Termination of appointment of Paule Vivane as a director (1 page) |
2 February 2011 | Appointment of Mr Simon Marie as a director (2 pages) |
11 November 2010 | Appointment of Mme Paule Vivane as a director (2 pages) |
10 November 2010 | Termination of appointment of Simon Marie as a director (1 page) |
22 September 2010 | Incorporation (22 pages) |