London
EC4M 7AU
Director Name | Herve Bonazzi |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 October 2010(same day as company formation) |
Role | Executive Vice President |
Country of Residence | France |
Correspondence Address | 160 Rue Gambetta Suresnes 92150 |
Registered Address | Mazars 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
9 November 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
---|---|
25 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
8 August 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
4 December 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
17 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
12 October 2018 | Director's details changed for Herve Bonazzi on 12 October 2018 (2 pages) |
12 October 2018 | Director's details changed for Herve Bonazzi on 12 October 2018 (2 pages) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2018 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
19 December 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
22 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2017 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
17 March 2017 | Registered office address changed from 145-157 st John Street London EC1V 4PW England to Tower Bridge House St Katharines Way London E1W 1DD on 17 March 2017 (2 pages) |
17 March 2017 | Registered office address changed from 145-157 st John Street London EC1V 4PW England to Tower Bridge House St Katharines Way London E1W 1DD on 17 March 2017 (2 pages) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2016 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
12 October 2016 | Administrative restoration application (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
12 October 2016 | Annual return made up to 12 October 2012 with a full list of shareholders Statement of capital on 2016-10-12
|
12 October 2016 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2016-10-12
|
12 October 2016 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
12 October 2016 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2016-10-12
|
12 October 2016 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
12 October 2016 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2016-10-12
|
12 October 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
12 October 2016 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2016-10-12
|
12 October 2016 | Annual return made up to 12 October 2012 with a full list of shareholders Statement of capital on 2016-10-12
|
12 October 2016 | Administrative restoration application (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
12 October 2016 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2016-10-12
|
12 October 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
12 October 2016 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2016-10-12
|
22 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2012 | Annual return made up to 12 October 2011 with a full list of shareholders Statement of capital on 2012-02-10
|
10 February 2012 | Annual return made up to 12 October 2011 with a full list of shareholders Statement of capital on 2012-02-10
|
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | Incorporation
|
12 October 2010 | Incorporation
|