Company NameNarroca GB Ltd
Company StatusDissolved
Company Number07972883
CategoryPrivate Limited Company
Incorporation Date2 March 2012(12 years, 1 month ago)
Dissolution Date26 December 2023 (3 months, 3 weeks ago)
Previous NameE-Commerce Home Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Henri Rosenberg
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed04 December 2013(1 year, 9 months after company formation)
Appointment Duration10 years (closed 26 December 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address25 Canada Square
33rd Floor For Office Quebec
London
E14 5LB
Director NameMr Debra Lorenzo
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityItalian
StatusResigned
Appointed02 March 2012(same day as company formation)
RoleCommercial Agent
Country of ResidenceBelgium
Correspondence AddressAvenue Du Renouveau 29
Bruxelles
1140
Belgium
Director NameMr Carl Buchalet
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed03 September 2013(1 year, 6 months after company formation)
Appointment Duration3 months (resigned 04 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommerce House 2nd Floor
6 London Street
London
W2 1HR

Location

Registered Address25 Canada Square
33rd Floor For Office Quebec
London
E14 5LB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £10Henri Rosenberg
100.00%
Ordinary

Financials

Year2014
Net Worth-£73,194
Cash£177,359
Current Liabilities£292,850

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
26 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 April 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
10 January 2018Total exemption full accounts made up to 31 March 2017 (3 pages)
27 April 2017Registered office address changed from Commerce House 2nd Floor 6 London Street London W2 1HR to Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ on 27 April 2017 (1 page)
27 April 2017Registered office address changed from Commerce House 2nd Floor 6 London Street London W2 1HR to Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ on 27 April 2017 (1 page)
13 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
5 May 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(3 pages)
5 May 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(3 pages)
4 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 May 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 May 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(3 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(3 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(3 pages)
11 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(3 pages)
11 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(3 pages)
11 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(3 pages)
19 December 2013Annual return made up to 21 September 2013 with a full list of shareholders (3 pages)
19 December 2013Annual return made up to 21 September 2013 with a full list of shareholders (3 pages)
18 December 2013Termination of appointment of Carl Buchalet as a director (1 page)
18 December 2013Termination of appointment of Carl Buchalet as a director (1 page)
18 December 2013Appointment of Mr Henri Rosenberg as a director (2 pages)
18 December 2013Appointment of Mr Henri Rosenberg as a director (2 pages)
4 December 2013Company name changed e-commerce home LTD\certificate issued on 04/12/13
  • RES15 ‐ Change company name resolution on 2013-12-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 December 2013Company name changed e-commerce home LTD\certificate issued on 04/12/13
  • RES15 ‐ Change company name resolution on 2013-12-04
  • NM01 ‐ Change of name by resolution
(3 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 September 2013Appointment of Mr Carl Buchalet as a director (2 pages)
3 September 2013Annual return made up to 21 July 2013 with a full list of shareholders (3 pages)
3 September 2013Termination of appointment of Debra Lorenzo as a director (1 page)
3 September 2013Appointment of Mr Carl Buchalet as a director (2 pages)
3 September 2013Termination of appointment of Debra Lorenzo as a director (1 page)
3 September 2013Annual return made up to 21 July 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
2 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
2 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
2 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)