Company NameFrench Ideas Agency Limited
Company StatusDissolved
Company Number08097275
CategoryPrivate Limited Company
Incorporation Date8 June 2012(11 years, 9 months ago)
Dissolution Date20 June 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Laurent Eric Guillaume Francois
Date of BirthDecember 1984 (Born 39 years ago)
NationalityFrench
StatusClosed
Appointed08 June 2012(same day as company formation)
RoleDigital Marketer
Country of ResidenceUnited Kingdom
Correspondence Address7 Plymouth Wharf, Saunders Ness Road
Isle Of Dogs
London
E14 3EL

Contact

Websitewww.french-ideas.com

Location

Registered Address7 Plymouth Wharf, Saunders Ness Road
Isle Of Dogs
London
E14 3EL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Shareholders

100 at £1Laurent Eric Guillaume Francois
100.00%
Ordinary

Financials

Year2014
Net Worth£11,765
Cash£9,505
Current Liabilities£5,347

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
27 March 2017Application to strike the company off the register (3 pages)
28 October 2016Registered 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 2016Director's details changed for Mr Laurent Eric Guillaume Francois on 14 September 2016 (2 pages)
9 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
13 April 2016Registered 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 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 March 2016Director's details changed for Mr Laurent Eric Guillaume Francois on 1 March 2016 (2 pages)
2 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
7 August 2014Registered 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 2014Director's details changed for Mr Laurent Eric Guillaume Francois on 7 August 2014 (2 pages)
7 August 2014Registered 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 2014Director's details changed for Mr Laurent Eric Guillaume Francois on 7 August 2014 (2 pages)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
15 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
8 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
8 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)