Isle Of Dogs
London
E14 3EL
Website | www.french-ideas.com |
---|
Registered Address | 7 Plymouth Wharf, Saunders Ness Road Isle Of Dogs London E14 3EL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
100 at £1 | Laurent Eric Guillaume Francois 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,765 |
Cash | £9,505 |
Current Liabilities | £5,347 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2017 | Application to strike the company off the register (3 pages) |
28 October 2016 | Registered office address changed from 86 Amsterdam Road London E14 3JB United Kingdom to 7 Plymouth Wharf, Saunders Ness Road Isle of Dogs London E14 3EL on 28 October 2016 (1 page) |
14 September 2016 | Director's details changed for Mr Laurent Eric Guillaume Francois on 14 September 2016 (2 pages) |
9 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
13 April 2016 | Registered office address changed from Flat 14 2a Philpot Street Bains Mansion London E1 2DW to 86 Amsterdam Road London E14 3JB on 13 April 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
2 March 2016 | Director's details changed for Mr Laurent Eric Guillaume Francois on 1 March 2016 (2 pages) |
2 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
7 August 2014 | Registered office address changed from Philip House Flat 15 Heneage Street London E1 5LW to Flat 14 2a Philpot Street Bains Mansion London E1 2DW on 7 August 2014 (1 page) |
7 August 2014 | Director's details changed for Mr Laurent Eric Guillaume Francois on 7 August 2014 (2 pages) |
7 August 2014 | Registered office address changed from Philip House Flat 15 Heneage Street London E1 5LW to Flat 14 2a Philpot Street Bains Mansion London E1 2DW on 7 August 2014 (1 page) |
7 August 2014 | Director's details changed for Mr Laurent Eric Guillaume Francois on 7 August 2014 (2 pages) |
19 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
15 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
4 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
8 June 2012 | Incorporation
|
8 June 2012 | Incorporation
|