London
W3 8AW
Director Name | Mrs Helene Marie Odile Cardon |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | French |
Status | Closed |
Appointed | 23 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Leythe Road London W3 8AW |
Registered Address | Endeavour House 1 Lyonsdown Road New Barnet Herts EN5 1HU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
50 at £1 | Helene Cardon 50.00% Ordinary |
---|---|
50 at £1 | Jerome Cardon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £82,401 |
Cash | £145,461 |
Current Liabilities | £74,460 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2014 | Application to strike the company off the register (3 pages) |
11 September 2014 | Application to strike the company off the register (3 pages) |
27 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 June 2013 | Director's details changed for Jerome Cardon on 26 June 2013 (2 pages) |
26 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Director's details changed for Jerome Cardon on 26 June 2013 (2 pages) |
26 June 2013 | Director's details changed for Helene Cardon on 26 June 2013 (2 pages) |
26 June 2013 | Director's details changed for Helene Cardon on 26 June 2013 (2 pages) |
26 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
2 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Registered office address changed from 105 Baker Street London W1U 6NY United Kingdom on 5 April 2012 (2 pages) |
5 April 2012 | Registered office address changed from 105 Baker Street London W1U 6NY United Kingdom on 5 April 2012 (2 pages) |
5 April 2012 | Registered office address changed from 105 Baker Street London W1U 6NY United Kingdom on 5 April 2012 (2 pages) |
28 July 2011 | Director's details changed for Helene Cardon on 28 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Jerome Cardon on 28 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Helene Cardon on 28 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Jerome Cardon on 28 July 2011 (2 pages) |
23 June 2011 | Incorporation (46 pages) |
23 June 2011 | Incorporation (46 pages) |