1210
Bruxelles
St Josse
Belgium
Director Name | Pauline Marie Jeanne Raguin |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Luckenwalderstrasse 1 Berlin 10963 |
Secretary Name | Stron Legal Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2011(same day as company formation) |
Correspondence Address | Stron House 100 Pall Mall London SW1Y 5EA |
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
100 at £1 | Remi Rene Rufin 100.00% Ordinary |
---|
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2018 | Change of details for Dr Remi Rene Rufin as a person with significant control on 26 November 2018 (2 pages) |
2 October 2018 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2 October 2018 (1 page) |
3 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
2 August 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | Notification of Remi Rene Rufin as a person with significant control on 10 October 2017 (2 pages) |
10 October 2017 | Notification of Remi Rene Rufin as a person with significant control on 10 October 2017 (2 pages) |
11 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
9 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
9 July 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
9 July 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
9 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
9 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
21 June 2017 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 21 June 2017 (1 page) |
21 June 2017 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 21 June 2017 (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2016 | Director's details changed for Remi Rene Rufin on 1 August 2016 (2 pages) |
3 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Director's details changed for Remi Rene Rufin on 1 August 2016 (2 pages) |
2 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
1 August 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2015 | Termination of appointment of Pauline Marie Jeanne Raguin as a director on 29 June 2015 (1 page) |
16 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Termination of appointment of Pauline Marie Jeanne Raguin as a director on 29 June 2015 (1 page) |
16 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
29 June 2015 | Termination of appointment of Pauline Marie Jeanne Raguin as a director on 29 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Pauline Marie Jeanne Raguin as a director on 29 June 2015 (1 page) |
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
8 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Termination of appointment of Stron Legal Services Ltd. as a secretary (1 page) |
23 May 2013 | Termination of appointment of Stron Legal Services Ltd. as a secretary (1 page) |
26 February 2013 | Registered office address changed from Stron House 100 Pall Mall London SW1Y 5EA England on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from Stron House 100 Pall Mall London SW1Y 5EA England on 26 February 2013 (1 page) |
10 January 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
10 January 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
16 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
20 June 2011 | Director's details changed for Pauline Marie Janne Raguin on 20 June 2011 (2 pages) |
20 June 2011 | Incorporation (13 pages) |
20 June 2011 | Incorporation (13 pages) |
20 June 2011 | Director's details changed for Pauline Marie Janne Raguin on 20 June 2011 (2 pages) |