London
WC1N 1NX
Director Name | Ms Laure Anne Marie Panerai |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | French |
Status | Closed |
Appointed | 10 November 2010(same day as company formation) |
Role | Event Organiser |
Country of Residence | United Kingdom |
Correspondence Address | 146 O'Donnell Court Brunswick Centre London WC1N 1NX |
Secretary Name | Ms Laure Anne Marie Panerai |
---|---|
Status | Resigned |
Appointed | 10 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 146 O'Donnell Court Brunswick Centre London WC1N 1NX |
Registered Address | 146 O'Donnell Court Brunswick Centre London WC1N 1NX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
6 at £1 | Luke Antonio Allen 60.00% Ordinary |
---|---|
4 at £1 | Laure Anne Marie Panerai 40.00% Ordinary |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2015 | Application to strike the company off the register (3 pages) |
9 July 2015 | Application to strike the company off the register (3 pages) |
14 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2015 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Termination of appointment of Laure Anne Marie Panerai as a secretary on 12 February 2015 (1 page) |
11 March 2015 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
11 March 2015 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Termination of appointment of Laure Anne Marie Panerai as a secretary on 12 February 2015 (1 page) |
11 March 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
11 March 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
11 March 2015 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
12 February 2015 | Registered office address changed from 146 O'donnell Court Brunswick Centre London WC1N 1NX England to 146 O'donnell Court Brunswick Centre London WC1N 1NX on 12 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Laure Anne Marie Panerai as a secretary on 12 February 2015 (1 page) |
12 February 2015 | Registered office address changed from First Floor 10 Hampden Square Southgate London N14 5JR to 146 O'donnell Court Brunswick Centre London WC1N 1NX on 12 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Laure Anne Marie Panerai as a secretary on 12 February 2015 (1 page) |
12 February 2015 | Registered office address changed from 146 O'donnell Court Brunswick Centre London WC1N 1NX England to 146 O'donnell Court Brunswick Centre London WC1N 1NX on 12 February 2015 (1 page) |
12 February 2015 | Registered office address changed from First Floor 10 Hampden Square Southgate London N14 5JR to 146 O'donnell Court Brunswick Centre London WC1N 1NX on 12 February 2015 (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
21 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
21 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
4 January 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Registered office address changed from Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR United Kingdom on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR United Kingdom on 4 January 2013 (1 page) |
4 January 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Registered office address changed from Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR United Kingdom on 4 January 2013 (1 page) |
7 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
7 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
22 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Director's details changed for Ms Laure Anne Marie Panerai on 10 November 2010 (2 pages) |
10 November 2010 | Director's details changed for Mr Luke Antonio Allen on 10 November 2010 (2 pages) |
10 November 2010 | Director's details changed for Mr Luke Antonio Allen on 10 November 2010 (2 pages) |
10 November 2010 | Incorporation
|
10 November 2010 | Secretary's details changed for Ms Laure Anne Marie Panerai on 10 November 2010 (1 page) |
10 November 2010 | Director's details changed for Ms Laure Anne Marie Panerai on 10 November 2010 (2 pages) |
10 November 2010 | Incorporation
|
10 November 2010 | Secretary's details changed for Ms Laure Anne Marie Panerai on 10 November 2010 (1 page) |
10 November 2010 | Incorporation
|