33rd Floor For Office Quebec
London
E14 5LB
Director Name | Mr Debra Lorenzo |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 March 2012(same day as company formation) |
Role | Commercial Agent |
Country of Residence | Belgium |
Correspondence Address | Avenue Du Renouveau 29 Bruxelles 1140 Belgium |
Director Name | Mr Carl Buchalet |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 September 2013(1 year, 6 months after company formation) |
Appointment Duration | 3 months (resigned 04 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Commerce House 2nd Floor 6 London Street London W2 1HR |
Registered Address | 25 Canada Square 33rd Floor For Office Quebec London E14 5LB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £10 | Henri Rosenberg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£73,194 |
Cash | £177,359 |
Current Liabilities | £292,850 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
26 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
28 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
10 January 2018 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
27 April 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
5 May 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
4 February 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
11 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
19 December 2013 | Annual return made up to 21 September 2013 with a full list of shareholders (3 pages) |
19 December 2013 | Annual return made up to 21 September 2013 with a full list of shareholders (3 pages) |
18 December 2013 | Termination of appointment of Carl Buchalet as a director (1 page) |
18 December 2013 | Termination of appointment of Carl Buchalet as a director (1 page) |
18 December 2013 | Appointment of Mr Henri Rosenberg as a director (2 pages) |
18 December 2013 | Appointment of Mr Henri Rosenberg as a director (2 pages) |
4 December 2013 | Company name changed e-commerce home LTD\certificate issued on 04/12/13
|
4 December 2013 | Company name changed e-commerce home LTD\certificate issued on 04/12/13
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 September 2013 | Appointment of Mr Carl Buchalet as a director (2 pages) |
3 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders (3 pages) |
3 September 2013 | Termination of appointment of Debra Lorenzo as a director (1 page) |
3 September 2013 | Appointment of Mr Carl Buchalet as a director (2 pages) |
3 September 2013 | Termination of appointment of Debra Lorenzo as a director (1 page) |
3 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
2 March 2012 | Incorporation
|
2 March 2012 | Incorporation
|
2 March 2012 | Incorporation
|