Limassol
03101
Director Name | Mr Hakim Benbekai |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Role | IT |
Country of Residence | Belgium |
Correspondence Address | Rue Alphonse Huttai 59 Brussel 1050 |
Director Name | Mrs Laurene Marie Marvillet |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 December 2011(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 9 70 Upper Richmond Road London SW15 2RP |
Registered Address | Bcm Box 3463 27 Old Gloucester Street London WC1N 3XX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1000 at £1 | Publinova Holding LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2018 | Compulsory strike-off action has been suspended (1 page) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2018 | Registered office address changed from Office 9 70,Upper Richmond Road London SW15 2RP United Kingdom to Bcm Box 3463 27 Old Gloucester Street London WC1N 3XX on 6 June 2018 (1 page) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
8 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
7 July 2017 | Registered office address changed from Bcm Box 3463 27 Old Gloucester Street London WC1N 3XX England to Office 9 70,Upper Richmond Road London SW15 2RP on 7 July 2017 (1 page) |
7 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
7 July 2017 | Registered office address changed from Bcm Box 3463 27 Old Gloucester Street London WC1N 3XX England to Office 9 70,Upper Richmond Road London SW15 2RP on 7 July 2017 (1 page) |
7 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
30 June 2017 | Registered office address changed from Office 9 70 Upper Richmond Road London SW15 2RP to Bcm Box 3463 27 Old Gloucester Street London WC1N 3XX on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from Office 9 70 Upper Richmond Road London SW15 2RP to Bcm Box 3463 27 Old Gloucester Street London WC1N 3XX on 30 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) |
23 August 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
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 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
7 November 2014 | Accounts made up to 30 June 2014 (2 pages) |
7 November 2014 | Accounts made up to 30 June 2014 (2 pages) |
17 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
9 June 2014 | Accounts made up to 30 June 2013 (2 pages) |
9 June 2014 | Accounts made up to 30 June 2013 (2 pages) |
25 September 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
25 September 2013 | Registered office address changed from Bcm Box 3463 27 Old Gloucester Street London WC1N 3XX United Kingdom on 25 September 2013 (1 page) |
25 September 2013 | Termination of appointment of Laurene Marie Marvillet as a director on 25 September 2013 (1 page) |
25 September 2013 | Registered office address changed from Bcm Box 3463 27 Old Gloucester Street London WC1N 3XX United Kingdom on 25 September 2013 (1 page) |
25 September 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
25 September 2013 | Termination of appointment of Laurene Marie Marvillet as a director on 25 September 2013 (1 page) |
25 September 2013 | Appointment of Mr Hakim Benbekai as a director on 25 September 2013 (2 pages) |
25 September 2013 | Appointment of Mr Hakim Benbekai as a director on 25 September 2013 (2 pages) |
31 July 2013 | Registered office address changed from Office 9 70 Upper Richmond Road London SW15 2RP United Kingdom on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from Office 9 70 Upper Richmond Road London SW15 2RP United Kingdom on 31 July 2013 (1 page) |
27 March 2013 | Accounts made up to 30 June 2012 (2 pages) |
27 March 2013 | Accounts made up to 30 June 2012 (2 pages) |
29 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Resolutions
|
10 January 2012 | Resolutions
|
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
7 December 2011 | Termination of appointment of Hakim Benbekai as a director on 7 December 2011 (1 page) |
7 December 2011 | Appointment of Mr Laurene Marvillet as a director on 7 December 2011 (2 pages) |
7 December 2011 | Appointment of Mr Laurene Marvillet as a director on 7 December 2011 (2 pages) |
7 December 2011 | Appointment of Mr Laurene Marvillet as a director on 7 December 2011 (2 pages) |
7 December 2011 | Termination of appointment of Hakim Benbekai as a director on 7 December 2011 (1 page) |
7 December 2011 | Termination of appointment of Hakim Benbekai as a director on 7 December 2011 (1 page) |
24 November 2011 | Registered office address changed from Penhurst House - Office 15 352-356 Battersea Park Road London SW11 3BY United Kingdom on 24 November 2011 (1 page) |
24 November 2011 | Registered office address changed from Penhurst House - Office 15 352-356 Battersea Park Road London SW11 3BY United Kingdom on 24 November 2011 (1 page) |
28 June 2011 | Incorporation
|
28 June 2011 | Incorporation
|
28 June 2011 | Incorporation
|