London
EC4V 4BE
Secretary Name | Jean-Charles FÉLix Levy |
---|---|
Status | Closed |
Appointed | 13 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Jean-charles Felix Levy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£263,795 |
Cash | £53,910 |
Current Liabilities | £5,105,275 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 April 2013 | Delivered on: 24 April 2013 Persons entitled: Societe Nouvelle De Distribution S.A. Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in relation to the film "love punch" see image for full details. Outstanding |
---|
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2017 | Resolutions
|
1 June 2017 | Application to strike the company off the register (3 pages) |
24 April 2017 | Satisfaction of charge 1 in full (1 page) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
12 May 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
23 March 2016 | Registered office address changed from C/O Aslan Charles Kousetta Llp 75 Wells Street London W1T 3QH to 71 Queen Victoria Street London EC4V 4BE on 23 March 2016 (1 page) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 May 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2014 | Secretary's details changed for Jean-Charles Levy on 13 March 2012 (1 page) |
2 April 2014 | Director's details changed for Jean-Charles Félix Levy on 13 March 2012 (2 pages) |
2 April 2014 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
2 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2013 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
13 March 2012 | Incorporation (45 pages) |