London
E14 5NR
Director Name | Ms Christine Mazza |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | French |
Status | Closed |
Appointed | 19 March 2015(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 15 June 2022) |
Role | Manager |
Country of Residence | France |
Correspondence Address | 8 Bis Rue De Braque 75007 Paris 75007 |
Director Name | CLCC Nv (Corporation) |
---|---|
Status | Closed |
Appointed | 19 March 2015(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 15 June 2022) |
Correspondence Address | B-2610 Wilrijk Sneeuwbeslaan 14 . |
Director Name | Mr Guojie Li |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Role | Businessman |
Country of Residence | Australia |
Correspondence Address | Unit 4b Printing House Yard Hackney Rd London E2 7PR |
Registered Address | C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£366,199 |
Cash | £46,683 |
Current Liabilities | £412,882 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
15 June 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 March 2022 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
24 July 2021 | Registered office address changed from 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 24 July 2021 (2 pages) |
24 March 2021 | Liquidators' statement of receipts and payments to 13 January 2021 (15 pages) |
22 January 2020 | Registered office address changed from Unit 4B Printing House Yard Hackney Rd London E2 7PR to 26-28 Bedford Row London WC1R 4HE on 22 January 2020 (2 pages) |
21 January 2020 | Resolutions
|
21 January 2020 | Appointment of a voluntary liquidator (3 pages) |
21 January 2020 | Statement of affairs (12 pages) |
26 November 2019 | Confirmation statement made on 22 November 2019 with updates (5 pages) |
20 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
21 May 2019 | Resolutions
|
4 April 2019 | Statement of capital following an allotment of shares on 27 December 2018
|
27 November 2018 | Confirmation statement made on 22 November 2018 with updates (4 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
7 December 2017 | Confirmation statement made on 22 November 2017 with updates (5 pages) |
7 December 2017 | Confirmation statement made on 22 November 2017 with updates (5 pages) |
18 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 May 2017 | Statement of capital following an allotment of shares on 21 April 2017
|
30 May 2017 | Statement of capital following an allotment of shares on 21 April 2017
|
19 May 2017 | Resolutions
|
19 May 2017 | Resolutions
|
6 December 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 May 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
13 May 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
17 April 2015 | Change of share class name or designation (2 pages) |
17 April 2015 | Change of share class name or designation (2 pages) |
2 April 2015 | Appointment of Clcc Nv as a director on 19 March 2015 (2 pages) |
2 April 2015 | Appointment of Ms Christine Mazza as a director on 19 March 2015 (2 pages) |
2 April 2015 | Appointment of Clcc Nv as a director on 19 March 2015 (2 pages) |
2 April 2015 | Statement of capital following an allotment of shares on 19 March 2015
|
2 April 2015 | Statement of capital following an allotment of shares on 19 March 2015
|
2 April 2015 | Statement of capital following an allotment of shares on 19 March 2015
|
2 April 2015 | Appointment of Ms Christine Mazza as a director on 19 March 2015 (2 pages) |
2 April 2015 | Statement of capital following an allotment of shares on 19 March 2015
|
19 January 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
19 January 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
2 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
14 March 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
16 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
8 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
8 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
11 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
6 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
6 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Termination of appointment of Guojie Li as a director (1 page) |
21 September 2011 | Termination of appointment of Guojie Li as a director (1 page) |
8 April 2011 | Appointment of Mr Yang Li as a director (2 pages) |
8 April 2011 | Appointment of Mr Yang Li as a director (2 pages) |
22 November 2010 | Incorporation (21 pages) |
22 November 2010 | Incorporation (21 pages) |