Sucy-En-Brie
94370
Director Name | Mr Yves Charles |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2011(same day as company formation) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Novasparks 12 Rue De Chatillon Paris 75014 |
Registered Address | 235 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
100 at €0.1 | Novasparks Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,868 |
Cash | £2,654 |
Current Liabilities | £1,597 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2016 | Application to strike the company off the register (3 pages) |
4 January 2016 | Application to strike the company off the register (3 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 April 2014 | Termination of appointment of Yves Charles as a director (1 page) |
4 April 2014 | Termination of appointment of Yves Charles as a director (1 page) |
4 April 2014 | Appointment of Mr Luc Michel Emmanuel Burgun as a director (2 pages) |
4 April 2014 | Appointment of Mr Luc Michel Emmanuel Burgun as a director (2 pages) |
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Director's details changed for Mr Yves Charles on 31 January 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Yves Charles on 31 January 2014 (2 pages) |
5 September 2013 | Registered office address changed from Cutlers Court 115 Houndsditch London EC3A 7BR England on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from Cutlers Court 115 Houndsditch London EC3A 7BR England on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from Cutlers Court 115 Houndsditch London EC3A 7BR England on 5 September 2013 (1 page) |
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 May 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
14 May 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Director's details changed for Mr Yves Charles on 3 August 2012 (2 pages) |
21 January 2013 | Director's details changed for Mr Yves Charles on 3 August 2012 (2 pages) |
21 January 2013 | Director's details changed for Mr Yves Charles on 3 August 2012 (2 pages) |
3 April 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
3 April 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
13 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH England on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH England on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH England on 4 January 2012 (1 page) |
1 February 2011 | Incorporation
|
1 February 2011 | Incorporation
|